Company NameAdeva Properties Limited
DirectorAdam Lovelock
Company StatusActive
Company Number09550405
CategoryPrivate Limited Company
Incorporation Date20 April 2015(9 years ago)
Previous NameBubba Bambu Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Adam Lovelock
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameMiss Anna Spencer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNg16
Director NameDonna Lovelock
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley Wellington Avenue
Virginia Water
GU25 4QY

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Registered office address changed from 199 Southborough Lane Bickley Kent BR2 8AR England to 199 Southborough Lane Bromley BR2 8AR on 13 March 2020 (1 page)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 December 2017Amended total exemption full accounts made up to 30 April 2016 (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
8 March 2017Termination of appointment of Donna Lovelock as a director on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 1 Wynsham Way Windlesham Surrey GU20 6JX to 199 Southborough Lane Bickley Kent BR2 8AR on 8 March 2017 (1 page)
8 March 2017Appointment of Mr Adam Lovelock as a director on 8 March 2017 (2 pages)
8 March 2017Termination of appointment of Donna Lovelock as a director on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 1 Wynsham Way Windlesham Surrey GU20 6JX to 199 Southborough Lane Bickley Kent BR2 8AR on 8 March 2017 (1 page)
8 March 2017Appointment of Mr Adam Lovelock as a director on 8 March 2017 (2 pages)
7 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
7 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
4 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
4 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
28 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
7 April 2016Registered office address changed from Amberley Wellington Avenue Virginia Water GU25 4QY United Kingdom to 1 Wynsham Way Windlesham Surrey GU20 6JX on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Amberley Wellington Avenue Virginia Water GU25 4QY United Kingdom to 1 Wynsham Way Windlesham Surrey GU20 6JX on 7 April 2016 (1 page)
20 November 2015Termination of appointment of Anna Spencer as a director on 16 October 2015 (2 pages)
20 November 2015Termination of appointment of Anna Spencer as a director on 16 October 2015 (2 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 2
(27 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 2
  • ANNOTATION Other The address of anna spencer, former director and former shareholder of adeva properties LIMITED, was partially-suppressed on 05/12/2019 under section 1088 of the Companies Act 2006
(27 pages)