Background WavePink WaveYellow Wave

AD VALOREM CORPORATE TRUSTEES LLP (OC343311)

AD VALOREM CORPORATE TRUSTEES LLP (OC343311) is an active UK company. incorporated on 13 February 2009. with registered office in Milton Keynes. AD VALOREM CORPORATE TRUSTEES LLP has been registered for 17 years.

Company Number
OC343311
Status
active
Type
llp
Incorporated
13 February 2009
Age
17 years
Address
2 Manor Farm Court, Milton Keynes, MK12 5NN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD VALOREM CORPORATE TRUSTEES LLP

AD VALOREM CORPORATE TRUSTEES LLP is an active company incorporated on 13 February 2009 with the registered office located in Milton Keynes. AD VALOREM CORPORATE TRUSTEES LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC343311

LLP Company

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

2 Manor Farm Court Old Wolverton Milton Keynes, MK12 5NN,

Timeline

No significant events found

Capital Table
People

Officers

2

ADAMS, Nigel Anthony

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born March 1963
Llp designated member
Appointed 13 Feb 2009

STEWARD, Valerie Elizabeth

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born February 1960
Llp designated member
Appointed 13 Feb 2009

Persons with significant control

2

Mr Nigel Anthony Adams

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mrs Valerie Elizabeth Steward

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born February 1960

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 February 2026
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 February 2026
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
28 October 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
28 October 2019
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 October 2019
LLAD01LLAD01
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
15 February 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
15 February 2018
LLPSC01LLPSC01
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 February 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 March 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 February 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 February 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 February 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
24 February 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
24 February 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 February 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 February 2010
LLCH01LLCH01
Legacy
13 February 2009
LLP2LLP2