Company NameAdrian Properties Limited
DirectorsHugh Gervase Coster and Frances Mary Rachel Davies-Coster
Company StatusActive
Company Number00429172
CategoryPrivate Limited Company
Incorporation Date6 February 1947(77 years, 3 months ago)
Previous NameMaurice Upperton Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Hugh Gervase Coster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(58 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 East Avenue
Middleton On Sea
Bognor Regis
West Sussex
PO22 6EG
Secretary NameMr Hugh Gervase Coster
NationalityBritish
StatusCurrent
Appointed21 June 2005(58 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 East Avenue
Middleton On Sea
Bognor Regis
West Sussex
PO22 6EG
Director NameMrs Frances Mary Rachel Davies-Coster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(60 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address15 East Avenue
Middleton On Sea
Bognor Regis
West Sussex
PO22 6EG
Director NameMr Maurice Prescott Upperton
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(44 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 1995)
RoleMaster Builder
Correspondence AddressCraigwell Lodge
Canons Close Aldwick
Bognor Regis
West Sussex
PO21 4EB
Secretary NameMrs Julia Valerie Douglas
NationalityBritish
StatusResigned
Appointed18 April 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address59 Cardinals Drive
Pagham
Bognor Regis
West Sussex
PO21 4QG
Director NameMr Bruce Adrian Pulling
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(45 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 June 2005)
RoleBusiness Management
Correspondence AddressCraigwell Lodge
Canons Close Adlwick
Bognor Regis
West Sussex
PO21 4EB
Secretary NameMrs Julie Anne Pulling
NationalityBritish
StatusResigned
Appointed16 November 1992(45 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressCraigweil Lodge
Canons Close Aldwick
Bognor Regis
West Sussex
PO21 4EB
Secretary NameRuth Hewson
NationalityBritish
StatusResigned
Appointed22 May 2000(53 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address24 Margaret Close
Bognor Regis
West Sussex
PO21 3AA
Secretary NameStewart Charles Martin
NationalityBritish
StatusResigned
Appointed01 January 2003(55 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2005)
RoleHGV Driver
Correspondence Address24 Margaret Close
Aldwick
Bognor Regis
PO21 3AA
Director NameMr Bernard John Ducker
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(58 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrileas Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0EZ

Contact

Websitemauriceuppertonfoundation.org

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

8.3k at £1Maurice Upperton Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£2,879,330
Cash£850,844
Current Liabilities£84,416

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

19 September 2006Delivered on: 5 October 2006
Persons entitled: Bernard John Ducker and Hugh Gervase Coster Trustees of Maurice Upperton Charitable Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 the precinct bognor regis t/no WSX17935,11A the precinct bognor regis t/no WSX158341,15 the precinct bognor regis t/no WSX17938 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 June 2005Delivered on: 18 June 2005
Satisfied on: 24 March 2006
Persons entitled: Charles Russell LLP

Classification: Debenture
Secured details: All monies due or to become due from the company and/or bruce adrian pulling to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all f/h and l/h property of the company both present and future and all buildings, fixtures and fittings and fixed plant and machinery from time to time on any such property; all stocks, shares and securities registered in the name of or beneficially owned by the company and which shall include all dividends and interest etc. floating charge all other undertaking and assets of the company both present and future.. See the mortgage charge document for full details.
Fully Satisfied
30 January 2002Delivered on: 5 February 2002
Satisfied on: 26 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the anchor inn sidlesham chichester west sussex t/no.WSX199176. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 December 1998Delivered on: 2 January 1999
Satisfied on: 20 May 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 July 1962Delivered on: 7 August 1962
Satisfied on: 18 April 2000
Persons entitled: Mrs N G Garner

Classification: Legal charge
Secured details: Sterling pounds 2000.
Particulars: Premises adjoining lloyds bank LTD hastley wintney, heath (see doc 29).
Fully Satisfied
22 December 1959Delivered on: 29 December 1959
Satisfied on: 18 April 2000
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 208 fleet road, fleet hants.
Fully Satisfied
23 December 1959Delivered on: 29 December 1959
Satisfied on: 18 April 2000
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 91 grosvenot road, aldershot, hants.
Fully Satisfied
13 January 1959Delivered on: 19 January 1959
Satisfied on: 18 April 2000
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 210 fleet road, fleet, hants.
Fully Satisfied

Filing History

1 March 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
4 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
5 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 February 2017Termination of appointment of Bernard John Ducker as a director on 12 December 2016 (1 page)
6 February 2017Termination of appointment of Bernard John Ducker as a director on 12 December 2016 (1 page)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8,250
(6 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8,250
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8,250
(6 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 8,250
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8,250
(6 pages)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8,250
(6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
14 October 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
14 October 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 March 2010Director's details changed for Hugh Gervase Coster on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mrs. Frances Mary Rachel Davies-Coster on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Hugh Gervase Coster on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mrs. Frances Mary Rachel Davies-Coster on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Hugh Gervase Coster on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Bernard John Ducker on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Bernard John Ducker on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mrs. Frances Mary Rachel Davies-Coster on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Bernard John Ducker on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 March 2009Return made up to 20/02/09; full list of members (4 pages)
30 March 2009Return made up to 20/02/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
27 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
20 March 2007Return made up to 20/02/07; full list of members (7 pages)
20 March 2007Return made up to 20/02/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 October 2006Particulars of mortgage/charge (11 pages)
5 October 2006Particulars of mortgage/charge (11 pages)
17 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2006Return made up to 20/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2006Return made up to 20/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2005Accounts for a small company made up to 31 January 2004 (7 pages)
6 December 2005Accounts for a small company made up to 31 January 2004 (7 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
18 June 2005Particulars of mortgage/charge (6 pages)
18 June 2005Particulars of mortgage/charge (6 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Return made up to 20/02/05; full list of members (2 pages)
6 April 2005Return made up to 20/02/05; full list of members (2 pages)
16 March 2004Full accounts made up to 31 January 2003 (15 pages)
16 March 2004Full accounts made up to 31 January 2003 (15 pages)
27 February 2004Return made up to 20/02/04; full list of members (5 pages)
27 February 2004Return made up to 20/02/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 January 2002 (16 pages)
4 February 2004Full accounts made up to 31 January 2002 (16 pages)
2 March 2003Return made up to 20/02/03; full list of members (5 pages)
2 March 2003Return made up to 20/02/03; full list of members (5 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
1 March 2002Return made up to 20/02/02; full list of members (5 pages)
1 March 2002Return made up to 20/02/02; full list of members (5 pages)
5 February 2002Particulars of mortgage/charge (5 pages)
5 February 2002Particulars of mortgage/charge (5 pages)
9 January 2002Full accounts made up to 31 January 2001 (15 pages)
9 January 2002Full accounts made up to 31 January 2001 (15 pages)
15 March 2001Return made up to 20/02/01; full list of members (5 pages)
15 March 2001Return made up to 20/02/01; full list of members (5 pages)
16 January 2001Full accounts made up to 31 January 2000 (14 pages)
16 January 2001Full accounts made up to 31 January 2000 (14 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (5 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (5 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2000Return made up to 20/02/00; full list of members (6 pages)
8 March 2000Return made up to 20/02/00; full list of members (6 pages)
19 July 1999Full accounts made up to 31 January 1999 (18 pages)
19 July 1999Full accounts made up to 31 January 1999 (18 pages)
12 March 1999Return made up to 20/02/99; full list of members (6 pages)
12 March 1999Return made up to 20/02/99; full list of members (6 pages)
2 January 1999Particulars of mortgage/charge (6 pages)
2 January 1999Particulars of mortgage/charge (6 pages)
16 July 1998Full accounts made up to 31 January 1998 (15 pages)
16 July 1998Full accounts made up to 31 January 1998 (15 pages)
26 February 1998Return made up to 20/02/98; full list of members (6 pages)
26 February 1998Return made up to 20/02/98; full list of members (6 pages)
2 September 1997Full accounts made up to 5 February 1997 (15 pages)
2 September 1997Full accounts made up to 5 February 1997 (15 pages)
2 September 1997Full accounts made up to 5 February 1997 (15 pages)
29 April 1997Accounting reference date shortened from 05/02/98 to 31/01/98 (1 page)
29 April 1997Accounting reference date shortened from 05/02/98 to 31/01/98 (1 page)
12 March 1997Return made up to 20/02/97; full list of members (6 pages)
12 March 1997Return made up to 20/02/97; full list of members (6 pages)
6 October 1996Amended full accounts made up to 5 February 1996 (15 pages)
6 October 1996Amended full accounts made up to 5 February 1996 (15 pages)
6 October 1996Amended full accounts made up to 5 February 1996 (15 pages)
5 August 1996Full accounts made up to 5 February 1996 (15 pages)
5 August 1996Full accounts made up to 5 February 1996 (15 pages)
5 August 1996Full accounts made up to 5 February 1996 (15 pages)
1 March 1996Memorandum and Articles of Association (10 pages)
1 March 1996Memorandum and Articles of Association (10 pages)
16 February 1996Return made up to 20/02/96; full list of members (6 pages)
16 February 1996Location of register of members (non legible) (1 page)
16 February 1996Location of register of members (non legible) (1 page)
16 February 1996Return made up to 20/02/96; full list of members (6 pages)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
30 November 1995Full accounts made up to 5 February 1995 (15 pages)
30 November 1995Full accounts made up to 5 February 1995 (15 pages)
30 November 1995Full accounts made up to 5 February 1995 (15 pages)
24 March 1995Return made up to 20/02/95; full list of members (12 pages)
24 March 1995Return made up to 20/02/95; full list of members (12 pages)
20 September 1994Full accounts made up to 5 February 1994 (16 pages)
20 September 1994Full accounts made up to 5 February 1994 (16 pages)
20 September 1994Full accounts made up to 5 February 1994 (16 pages)
13 July 1993Full accounts made up to 5 February 1993 (12 pages)
13 July 1993Full accounts made up to 5 February 1993 (12 pages)
13 July 1993Full accounts made up to 5 February 1993 (12 pages)
28 June 1993Secretary's particulars changed (2 pages)
28 June 1993Secretary's particulars changed (2 pages)
25 November 1992New director appointed (2 pages)
25 November 1992New director appointed (2 pages)
22 October 1992Full accounts made up to 5 February 1992 (11 pages)
22 October 1992Full accounts made up to 5 February 1992 (11 pages)
22 October 1992Full accounts made up to 5 February 1992 (11 pages)
5 February 1992Full accounts made up to 5 February 1991 (10 pages)
5 February 1992Full accounts made up to 5 February 1991 (10 pages)
5 February 1992Full accounts made up to 5 February 1991 (10 pages)