Company NameAdmiral Property Partnership Ltd
DirectorsHelen Amanda Kovari-Keeling and Diane Michelle Parry
Company StatusActive
Company Number03507908
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Helen Amanda Kovari-Keeling
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address88c Belsize Lane
Hampstead
London
NW3 5BE
Secretary NameMrs Diane Michelle Parry
NationalityBritish
StatusCurrent
Appointed01 December 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleOffice Manager Administrator
Country of ResidenceEngland
Correspondence Address88c Belsize Lane
Hampstead
London
NW3 5BE
Director NameMrs Diane Michelle Parry
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(11 years, 2 months after company formation)
Appointment Duration15 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address88c Belsize Lane
Hampstead
London
NW3 5BE
Director NameDavid Clinton Gooch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleEstate Agent
Correspondence Address24 Rushendon Furlong
Pitstone
Bedfordshire
LU7 9QX
Secretary NameDavid Clinton Gooch
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleEstate Agent
Correspondence Address24 Rushendon Furlong
Pitstone
Bedfordshire
LU7 9QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteadmiral-property.co.uk
Telephone020 74311133
Telephone regionLondon

Location

Registered Address88c Belsize Lane
Hampstead
London
NW3 5BE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Helen Holberry
50.00%
Ordinary
1 at £1Mrs D.m. Parry
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,662
Cash£5,950
Current Liabilities£321,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

23 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 March 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
19 February 2019Director's details changed for Mrs Helen Amanda Kovari on 12 February 2019 (2 pages)
19 February 2019Change of details for Mrs Helen Amanda Kovari- Keeling as a person with significant control on 6 April 2016 (2 pages)
19 February 2019Director's details changed for Mrs Helen Amanda Kovari- Keeling on 12 February 2019 (2 pages)
19 February 2019Change of details for Mrs Helen Amanda Kovari as a person with significant control on 6 April 2016 (2 pages)
18 February 2019Director's details changed for Diane Michelle Parry on 12 February 2019 (2 pages)
18 February 2019Secretary's details changed for Diane Michelle Parry on 12 February 2019 (1 page)
13 February 2019Registered office address changed from 88 Belsize Lane Hampstead London NW3 5BE to 88C Belsize Lane Hampstead London NW3 5BE on 13 February 2019 (1 page)
13 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Director's details changed for Helen Amanda Kovari on 1 January 2015 (2 pages)
27 February 2015Director's details changed for Helen Amanda Kovari on 1 January 2015 (2 pages)
27 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Director's details changed for Helen Amanda Kovari on 1 January 2015 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 April 2010Director's details changed for Helen Amanda Kovari on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Diane Michelle Parry on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Helen Amanda Kovari on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Diane Michelle Parry on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Diane Michelle Parry on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Helen Amanda Kovari on 1 January 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 May 2009Director appointed diane parry (1 page)
26 May 2009Director appointed diane parry (1 page)
30 March 2009Return made up to 11/02/09; full list of members (3 pages)
30 March 2009Return made up to 11/02/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 April 2007Return made up to 11/02/07; full list of members (2 pages)
10 April 2007Return made up to 11/02/07; full list of members (2 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 March 2006Return made up to 11/02/06; full list of members (2 pages)
3 March 2006Return made up to 11/02/06; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 11/02/05; full list of members (6 pages)
18 March 2005Return made up to 11/02/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 February 2004Return made up to 11/02/04; full list of members (6 pages)
19 February 2004Return made up to 11/02/04; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 June 2003Registered office changed on 15/06/03 from: 891 finchley road golders green london NW11 8RR (1 page)
15 June 2003Registered office changed on 15/06/03 from: 891 finchley road golders green london NW11 8RR (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
2 March 2003Return made up to 11/02/03; full list of members (6 pages)
2 March 2003Return made up to 11/02/03; full list of members (6 pages)
2 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001Return made up to 11/02/01; full list of members (6 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Return made up to 11/02/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1998Ad 11/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
13 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
13 March 1998Ad 11/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
11 February 1998Incorporation (17 pages)
11 February 1998Incorporation (17 pages)