Background WavePink WaveYellow Wave

ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED (11367217)

ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED (11367217) is an active UK company. incorporated on 17 May 2018. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include UNDERHILL, Geoffrey Peter.

Company Number
11367217
Status
active
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
11367217 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
UNDERHILL, Geoffrey Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED

ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED is an active company incorporated on 17 May 2018 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ADELPHI (KENYON LANE) DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11367217

LTD Company

Age

7 Years

Incorporated 17 May 2018

Size

N/A

Accounts

ARD: 29/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2025
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 16 May 2024 (1 year ago)
Submitted on 20 June 2024 (1 year ago)

Next Due

Due by 30 May 2025
For period ending 16 May 2025
Contact
Address

11367217 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Reedham House 31-33 King Street West Manchester M3 2PN England
From: 11 March 2024To: 31 October 2024
Reedham House C/O Abacus Solicitors 31-33 King Street West Manchester M3 2PN United Kingdom
From: 17 May 2018To: 11 March 2024
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
May 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
May 25
Director Left
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

UNDERHILL, Geoffrey Peter

Active
CardiffCF14 8LH
Born April 1968
Director
Appointed 17 May 2018

HUTCHINSON, Richard Adam

Resigned
33 Stamford Street, AltrinchamWA14 1ES
Born August 1978
Director
Appointed 04 May 2022
Resigned 22 Jan 2024

UNDERHILL, Eve Christine

Resigned
33 Stamford Street, AltrinchamWA14 1ES
Born June 1977
Director
Appointed 17 May 2018
Resigned 01 May 2025

Persons with significant control

2

Mr Geoffrey Peter Underhill

Active
CardiffCF14 8LH
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2018

Mrs Eve Christine Underhill

Active
CardiffCF14 8LH
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Dissolved Compulsory Strike Off Suspended
20 December 2025
DISS16(SOAS)DISS16(SOAS)
Default Companies House Service Address Applied Psc
18 November 2025
RP10RP10
Default Companies House Service Address Applied Psc
18 November 2025
RP10RP10
Default Companies House Service Address Applied Officer
18 November 2025
RP09RP09
Default Companies House Registered Office Address Applied
18 November 2025
RP05RP05
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2018
NEWINCIncorporation