Adelhouse Holdings Limited, St Albans Hertfordshire

About
Name: Adelhouse Holdings Limited
Number: 01249576
Incorporation date: 1976-03-17
End of financial year: 31 March
 
Address: The Old Church
48 Verulam Road
St Albans Hertfordshire
AL3 4DH
SIC code: 68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Deirdre B.
10 November 2019
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
Richard B.
6 April 2016 - 10 November 2019
Nature of control: 50,01-75% shares
Financial data
Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31
Current Assets 384,162 265,617 151,536 117,919 86,163 202,521 162,983 131,881 129,838
Fixed Assets 8,327 32,217 103,477 99,691 96,086 3,453 91,134 90,556 90,026
Shareholder Funds 321,770 277,744 240,809 211,785 179,724 201,213 195,073 - -
Tangible Fixed Assets 8,327 32,217 28,207 99,691 96,086 3,453 - - -
Total Assets Less Current Liabilities 323,332 279,073 240,809 211,785 179,724 201,212 239,073 207,874 204,305
Number Shares Allotted - - - - 121 121 - - -

Adelhouse Holdings Limited was dissolved on 2021-06-29. Adelhouse Holdings was a private limited company that was situated at The Old Church, 48 Verulam Road, St Albans Hertfordshire, AL3 4DH. Its net worth was estimated to be around 321770 pounds, and the fixed assets that belonged to the company totalled up to 8327 pounds. This company (formally formed on 1976-03-17) was run by 1 director and 1 secretary.
Director James B. who was appointed on 20 May 2016.
Among the secretaries, we can name: Elaine B. appointed on 26 June 1995.

The company was officially classified as "other letting and operating of own or leased real estate" (68209). The last confirmation statement was sent on 2019-12-03 and last time the statutory accounts were sent was on 31 March 2019. 2015-11-06 was the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019 | accounts
Free Download (2 pages)