Company NameAdorn Estates Ltd
DirectorWestley Shaun Crozier
Company StatusActive
Company Number12311067
CategoryPrivate Limited Company
Incorporation Date12 November 2019(4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Westley Shaun Crozier
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Hall Road
Heybridge
Maldon
CM9 4NF
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressBridge House Hall Road
Heybridge
Maldon
CM9 4NF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge East
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

14 January 2022Delivered on: 17 January 2022
Persons entitled: Barclays Bank PLC (Company Number: 01026167)

Classification: A registered charge
Particulars: Bridge house, hall road, heybridge, maldon, essex, CM9 4NF (title number: EX761571).
Outstanding
15 July 2020Delivered on: 24 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 October 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
24 July 2020Registration of charge 123110670001, created on 15 July 2020 (39 pages)
1 July 2020Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to Bridge House Hall Road Heybridge Maldon CM9 4NF on 1 July 2020 (1 page)
5 June 2020Notification of Tec Supplies Group Ltd as a person with significant control on 4 June 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 June 2020Cessation of Westley Shaun Crozier as a person with significant control on 4 June 2020 (1 page)
16 December 2019Withdrawal of a person with significant control statement on 16 December 2019 (2 pages)
16 December 2019Notification of Westley Shaun Crozier as a person with significant control on 12 November 2019 (2 pages)
16 December 2019Appointment of Mr Westley Shaun Crozier as a director on 12 November 2019 (2 pages)
13 November 2019Termination of appointment of Michael Duke as a director on 12 November 2019 (1 page)
12 November 2019Incorporation
Statement of capital on 2019-11-12
  • GBP 1
(37 pages)