Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAMHILL LIMITED
Company Information for

ADAMHILL LIMITED

BRESSENDEN PLACE, LONDON, SW1E,
Company Registration Number
01885199
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About Adamhill Ltd
ADAMHILL LIMITED was founded on 1985-02-12 and had its registered office in Bressenden Place. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
ADAMHILL LIMITED
 
Legal Registered Office
BRESSENDEN PLACE
LONDON
 
Filing Information
Company Number 01885199
Date formed 1985-02-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-04-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADAMHILL LIMITED
The following companies were found which have the same name as ADAMHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAMHILL ASSET MANAGERS, INC. 1900 CORPORATE BLVD NW STE 301 EAST BOCA RATON FL 33431 Inactive Company formed on the 1986-03-24
ADAMHILL CAPITAL CORPORATION 1239 E NEWPORT CENTER DR DEERFIELD BCH FL 33442 Inactive Company formed on the 1986-01-23
ADAMHILL FINANCIAL CONSULTANTS, INC. 3350 N.W. 24TH TERRACE BOCA RATON 33431 Inactive Company formed on the 1987-07-27
ADAMHILL INVESTORS CORPORATION 5530 COACH HOUSE CIRCLE BOCA RATON FL 33486 Inactive Company formed on the 1986-01-23
ADAMHILL LAZY KAYE ASSOCIATES, LTD. 1239 NEWPORT CENTER DRIVE., #119 DEERFIELD BEACH FL 33442 Inactive Company formed on the 1988-07-15
ADAMHILL MANAGEMENT COMPANY, INC. 1239 E NEWPORT CENTER DR DEERFIELD BCH FL 33442 Inactive Company formed on the 1986-02-21
ADAMHILL MORTGAGE COMPANY, INC. 23032 B ISLAND VIEW DR BOCA RATON FL 33433 Inactive Company formed on the 1986-01-23
ADAMHILL PROPERTIES LIMITED 37 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2DJ Active Company formed on the 2022-01-07
ADAMHILL RIVERSIDE ASSOCIATES, LTD. 225 N.E. Mizner Boulevard Boca Raton FL 33432 Inactive Company formed on the 1990-01-23
ADAMHILL REALTY ADVISORS, INC. 23032 B ISLAND VIEW DR BOCA RATON FL 33433 Inactive Company formed on the 1986-01-23
ADAMHILL TRAILER HAVEN ASSOCIATES, LTD. 23032 B-ISLAND VIEW DR. BOCA RATON FL 33433 Inactive Company formed on the 1989-02-23

Company Officers of ADAMHILL LIMITED

Current Directors
Officer Role Date Appointed
MARCUS OWEN SHEPHERD
Company Secretary 2014-09-01
CHARLES JULIAN BARWICK
Director 2000-06-22
MICHAEL HENRY MARX
Director 1994-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARIA RATSEY
Company Secretary 2011-03-01 2014-09-01
STEPHEN ALEC LANES
Company Secretary 1994-01-05 2011-01-19
PAUL HOWARD FELDMAN
Director 2002-01-08 2005-05-19
STUART BARRY KAY
Director 1992-11-09 2000-07-20
ANTHONY ELLYAH BODIE
Director 1994-01-05 1997-05-21
MICHAEL HENRY MARX
Company Secretary 1994-09-01 1994-09-01
ROBERT THOMAS ERNEST WARE
Director 1994-01-05 1994-07-31
GRAHAM LINDSAY DRAKE
Company Secretary 1992-11-09 1994-01-05
GRAHAM LINDSAY DRAKE
Director 1992-11-09 1994-01-05
LESLIE WILLIAM MELVILLE
Director 1992-11-09 1994-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JULIAN BARWICK HACKREMCO (NO. 2596) LIMITED Director 2013-07-12 CURRENT 2009-07-27 Dissolved 2016-06-17
CHARLES JULIAN BARWICK EXECUTIVE COMMUNICATION CENTRES (SHEFFIELD) LIMITED Director 2013-07-11 CURRENT 2001-01-19 Dissolved 2016-06-23
CHARLES JULIAN BARWICK KIRKBY CENTRE (NO. 1) LIMITED Director 2013-07-11 CURRENT 2001-01-23 Dissolved 2016-06-23
CHARLES JULIAN BARWICK CM (HERITAGE PARK) LIMITED Director 2013-07-11 CURRENT 2005-10-26 Dissolved 2016-06-17
CHARLES JULIAN BARWICK KIRKBY CENTRE (NO. 2) LIMITED Director 2013-07-11 CURRENT 2004-11-17 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.40) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.41) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.29) LIMITED Director 2004-12-10 CURRENT 2004-12-08 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (RINGWOOD) LIMITED Director 2004-12-03 CURRENT 2004-12-02 Dissolved 2016-06-17
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 21) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 20) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 23) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2017-04-24
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.17) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.16) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 15) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2016-06-23
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO. 14) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2017-04-24
CHARLES JULIAN BARWICK DEVELOPMENT SECURITIES (NO.18) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Liquidation
CHARLES JULIAN BARWICK CAPITAL BUSINESS PARKS FRIMLEY LIMITED Director 2002-06-17 CURRENT 2002-06-10 Dissolved 2016-06-17
CHARLES JULIAN BARWICK PRICEBUSTERS LIMITED Director 2000-06-22 CURRENT 1985-05-02 Dissolved 2016-06-23
CHARLES JULIAN BARWICK GOLDEN LEISURE (NORTH WEST) LTD. Director 2000-06-22 CURRENT 1986-11-06 Dissolved 2017-04-24
CHARLES JULIAN BARWICK CAPITAL BUSINESS PARKS DEVELOPMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
CHARLES JULIAN BARWICK CAPITAL BUSINESS PARKS GLOBESIDE LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
MICHAEL HENRY MARX JW3 TRUST LIMITED Director 2015-07-31 CURRENT 2006-01-18 Active
MICHAEL HENRY MARX HACKREMCO (NO. 2596) LIMITED Director 2013-07-12 CURRENT 2009-07-27 Dissolved 2016-06-17
MICHAEL HENRY MARX FRIENDS OF THE LONDON JEWISH CULTURAL CENTRE LIMITED Director 2011-07-29 CURRENT 1982-12-15 Dissolved 2016-01-19
MICHAEL HENRY MARX CURZON PARK NO.1 Director 2009-11-03 CURRENT 2006-10-24 Active - Proposal to Strike off
MICHAEL HENRY MARX CM (HERITAGE PARK) LIMITED Director 2008-05-30 CURRENT 2005-10-26 Dissolved 2016-06-17
MICHAEL HENRY MARX THE LONDON JEWISH CULTURAL CENTRE Director 2008-01-23 CURRENT 1999-07-21 Active - Proposal to Strike off
MICHAEL HENRY MARX THE SEPARATED CHILD FOUNDATION Director 2007-06-06 CURRENT 2007-06-06 Active
MICHAEL HENRY MARX KIRKBY CENTRE (NO. 1) LIMITED Director 2007-04-30 CURRENT 2001-01-23 Dissolved 2016-06-23
MICHAEL HENRY MARX KIRKBY CENTRE (NO. 2) LIMITED Director 2007-04-30 CURRENT 2004-11-17 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.40) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.41) LIMITED Director 2006-10-05 CURRENT 2006-10-05 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.32) LIMITED Director 2006-01-20 CURRENT 2006-01-19 Dissolved 2016-06-17
MICHAEL HENRY MARX ARTSO LIMITED Director 2006-01-17 CURRENT 2005-11-25 Active
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.29) LIMITED Director 2004-12-10 CURRENT 2004-12-08 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (RINGWOOD) LIMITED Director 2004-12-03 CURRENT 2004-12-02 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 21) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 20) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 23) LIMITED Director 2004-06-22 CURRENT 2004-06-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.17) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.16) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 15) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO. 14) LIMITED Director 2003-05-21 CURRENT 2003-05-20 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.18) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Liquidation
MICHAEL HENRY MARX UNIVERSAL CONSOLIDATED RINGWOOD LIMITED Director 2003-02-25 CURRENT 2002-04-22 Dissolved 2016-06-17
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS FRIMLEY LIMITED Director 2002-06-17 CURRENT 2002-06-10 Dissolved 2016-06-17
MICHAEL HENRY MARX EXECUTIVE COMMUNICATION CENTRES (SHEFFIELD) LIMITED Director 2001-03-16 CURRENT 2001-01-19 Dissolved 2016-06-23
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS DEVELOPMENTS LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX CAPITAL BUSINESS PARKS GLOBESIDE LIMITED Director 1999-07-22 CURRENT 1999-07-16 Dissolved 2017-04-24
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.4) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NO.3) LIMITED Director 1997-01-29 CURRENT 1996-10-22 Dissolved 2017-08-05
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (NORTH WEST) LIMITED Director 1994-09-01 CURRENT 1991-05-07 Dissolved 2016-06-17
MICHAEL HENRY MARX PRICEBUSTERS LIMITED Director 1994-09-01 CURRENT 1985-05-02 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES PROPERTIES (WALES) LIMITED Director 1994-09-01 CURRENT 1986-10-31 Dissolved 2016-06-23
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (CAMDEN) LIMITED Director 1994-09-01 CURRENT 1988-04-08 Dissolved 2016-06-17
MICHAEL HENRY MARX DEVELOPMENT SECURITIES (STRATEGIC) LIMITED Director 1994-09-01 CURRENT 1993-02-03 Dissolved 2016-06-23
MICHAEL HENRY MARX D.S. ESTATES (INVESTMENTS) LIMITED Director 1994-09-01 CURRENT 1971-04-22 Dissolved 2016-06-23
MICHAEL HENRY MARX GOLDEN LEISURE (NORTH WEST) LTD. Director 1994-09-01 CURRENT 1986-11-06 Dissolved 2017-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015
2015-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015
2014-11-20AA28/02/14 TOTAL EXEMPTION SMALL
2014-09-03AP03SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY
2014-02-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-044.70DECLARATION OF SOLVENCY
2014-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-304.70DECLARATION OF SOLVENCY
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1000100
2013-11-28AR0109/11/13 FULL LIST
2013-10-25AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 03/07/2013
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-12-05AR0109/11/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012
2011-12-20AA01CURREXT FROM 31/12/2011 TO 29/02/2012
2011-12-12AR0109/11/11 FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11AP03SECRETARY APPOINTED HELEN MARIA RATSEY
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES
2010-11-18AR0109/11/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0109/11/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08AUDAUDITOR'S RESIGNATION
2009-09-16AUDAUDITOR'S RESIGNATION
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-05363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-07363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-12-05AUDAUDITOR'S RESIGNATION
2007-01-16363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS
2006-01-27363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27288bDIRECTOR RESIGNED
2005-01-29363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-17288aNEW DIRECTOR APPOINTED
2001-12-19363aRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-27288bDIRECTOR RESIGNED
2000-07-04288aNEW DIRECTOR APPOINTED
2000-01-12363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
2000-01-10WRES04NC INC ALREADY ADJUSTED 21/12/99
2000-01-10123£ NC 100/1000100 21/12/99
2000-01-10WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/99
2000-01-1088(2)RAD 21/12/99--------- £ SI 1000000@1=1000000 £ IC 100/1000100
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-19363aRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-16363aRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ADAMHILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAMHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-02-18 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-03-01 £ 1,304,240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAMHILL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1,000,100
Current Assets 2012-03-01 £ 1,280,375
Debtors 2012-03-01 £ 1,280,375
Shareholder Funds 2012-03-01 £ 23,865

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAMHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAMHILL LIMITED
Trademarks
We have not found any records of ADAMHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMHILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ADAMHILL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ADAMHILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAMHILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAMHILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.