Company NameAdmiral Property Partnership Sales Ltd
Company StatusDissolved
Company Number10112507
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)
Dissolution Date31 October 2023 (6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Diane Michelle Parry
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88c Belsize Lane
London
NW3 5BE
Director NameMrs Helen Amanda Kovari-Keeling
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88c Belsize Lane
London
NW3 5BE
Director NameMr Ian Stuart Cundy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88c Belsize Lane
London
NW3 5BE

Location

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

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 January 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
4 January 2021Micro company accounts made up to 30 April 2020 (7 pages)
21 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
6 March 2020Termination of appointment of Ian Stuart Cundy as a director on 5 March 2020 (1 page)
15 December 2019Micro company accounts made up to 30 April 2019 (6 pages)
24 April 2019Director's details changed for Mrs Helen Amanda Kovari-Keeling on 17 April 2019 (2 pages)
21 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
21 April 2019Director's details changed for Mrs Helen Amanda Kovari on 12 April 2019 (2 pages)
20 April 2019Director's details changed for Mr Ian Stuart Cundy on 20 April 2019 (2 pages)
18 April 2019Director's details changed (2 pages)
17 April 2019Change of details for Mrs Diane Michelle Parry as a person with significant control on 8 April 2016 (2 pages)
17 April 2019Director's details changed for Mr Ian Stuart Cundy on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Diane Michelle Parry on 12 April 2019 (2 pages)
19 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
(38 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
(38 pages)