Company NameADBM Properties Limited
DirectorsAlan David Pope and Barbara Maria Pope
Company StatusActive
Company Number05054266
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Previous NameFarthings Care Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan David Pope
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameBarbara Maria Pope
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameAlan David Pope
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Contact

Websitefarthingscare.co.uk

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

102.1k at £0.01Alan David Pope
51.00%
Ordinary
98.1k at £0.01Barbara Maria Pope
49.00%
Ordinary

Financials

Year2014
Net Worth£2,002
Cash£2

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

25 March 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
9 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
14 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 14 September 2023 (1 page)
14 September 2023Change of details for Adbm Holdings Limited as a person with significant control on 14 September 2023 (2 pages)
11 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
25 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
3 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
10 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
4 March 2020Change of details for Adbm Holdings Limited as a person with significant control on 28 November 2019 (2 pages)
17 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 November 2019Registered office address changed from 10 Bridge Street Christchurch BH23 1EF England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 28 November 2019 (1 page)
3 May 2019Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 10 Bridge Street Christchurch BH23 1EF on 3 May 2019 (1 page)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 February 2018Change of details for Albp2 Limited as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
10 October 2017Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
10 October 2017Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
21 August 2017Registered office address changed from Derriford House Pinewood Hill Fleet Hampshire GU51 3AW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Derriford House Pinewood Hill Fleet Hampshire GU51 3AW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 21 August 2017 (1 page)
11 August 2017Change of name notice (2 pages)
11 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
11 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
11 August 2017Change of name notice (2 pages)
9 August 2017Cessation of Alan David Pope as a person with significant control on 25 July 2017 (2 pages)
9 August 2017Cessation of Barbara Maria Pope as a person with significant control on 25 July 2017 (2 pages)
9 August 2017Cessation of Barbara Maria Pope as a person with significant control on 25 July 2017 (2 pages)
9 August 2017Notification of Albp2 Limited as a person with significant control on 25 July 2017 (4 pages)
9 August 2017Notification of Albp2 Limited as a person with significant control on 25 July 2017 (4 pages)
9 August 2017Cessation of Alan David Pope as a person with significant control on 25 July 2017 (2 pages)
15 March 2017Director's details changed for Barbara Maria Pope on 15 March 2017 (2 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
15 March 2017Director's details changed for Barbara Maria Pope on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Alan David Pope on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Alan David Pope on 15 March 2017 (2 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,002
(4 pages)
19 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,002
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,002
(4 pages)
5 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,002
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,002
(4 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,002
(4 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 30 April 2012 (9 pages)
5 September 2012Full accounts made up to 30 April 2012 (9 pages)
5 March 2012Director's details changed for Barbara Maria Pope on 25 February 2011 (2 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
5 March 2012Secretary's details changed for Alan David Pope on 25 February 2011 (1 page)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
5 March 2012Director's details changed for Alan David Pope on 25 February 2011 (2 pages)
5 March 2012Director's details changed for Barbara Maria Pope on 25 February 2011 (2 pages)
5 March 2012Secretary's details changed for Alan David Pope on 25 February 2011 (1 page)
5 March 2012Director's details changed for Alan David Pope on 25 February 2011 (2 pages)
18 October 2011Full accounts made up to 30 April 2011 (10 pages)
18 October 2011Full accounts made up to 30 April 2011 (10 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
28 January 2011Full accounts made up to 30 April 2010 (9 pages)
28 January 2011Full accounts made up to 30 April 2010 (9 pages)
30 September 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
30 September 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
28 May 2010Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire Po5 Dj on 28 May 2010 (1 page)
28 May 2010Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire Po5 Dj on 28 May 2010 (1 page)
13 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 January 2010Full accounts made up to 30 September 2009 (12 pages)
25 January 2010Full accounts made up to 30 September 2009 (12 pages)
23 July 2009Full accounts made up to 30 September 2008 (12 pages)
23 July 2009Full accounts made up to 30 September 2008 (12 pages)
8 July 2009Return made up to 24/02/09; full list of members (4 pages)
8 July 2009Return made up to 24/02/09; full list of members (4 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 October 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
27 June 2008Return made up to 24/02/08; full list of members (4 pages)
27 June 2008Return made up to 24/02/08; full list of members (4 pages)
24 October 2007Ad 01/10/07--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages)
24 October 2007Ad 01/10/07--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages)
9 October 2007S-div 30/09/07 (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007S-div 30/09/07 (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 April 2007Return made up to 24/02/07; full list of members (3 pages)
19 April 2007Return made up to 24/02/07; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: sherwood house, 104 high street crowthorne berks RG45 7AX (1 page)
20 October 2006Registered office changed on 20/10/06 from: sherwood house, 104 high street crowthorne berks RG45 7AX (1 page)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 May 2006Return made up to 24/02/06; full list of members (2 pages)
4 May 2006Return made up to 24/02/06; full list of members (2 pages)
13 July 2005Return made up to 24/03/05; full list of members (3 pages)
13 July 2005Return made up to 24/03/05; full list of members (3 pages)
24 January 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
24 February 2004Incorporation (12 pages)
24 February 2004Incorporation (12 pages)