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

ADEL MANAGEMENT COMPANY LIMITED

JASON HOUSE KERRY HILL, HORSFORTH, LEEDS, LS18 4JR,
Company Registration Number
01947349
Private Limited Company
Active

Company Overview

About Adel Management Company Ltd
ADEL MANAGEMENT COMPANY LIMITED was founded on 1985-09-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Adel Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADEL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
JASON HOUSE KERRY HILL
HORSFORTH
LEEDS
LS18 4JR
Other companies in LS16
 
Filing Information
Company Number 01947349
Company ID Number 01947349
Date formed 1985-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:12:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADEL MANAGEMENT COMPANY LIMITED
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.

Company Officers of ADEL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN DOUGLAS GREAVES
Director 2017-06-09
STEFAN MASTYLA
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA LOWRY
Director 2006-04-30 2018-03-23
JOHN DOUGLAS GREAVES
Director 2014-02-19 2017-02-14
TOWN & CITY SECRETAIRES LIMITED
Company Secretary 2014-12-16 2016-03-07
ANTONY BUTHERLAND
Director 2014-11-24 2016-03-07
JOHN DOUGLAS GREAVES
Company Secretary 2014-02-19 2014-12-16
BERNARD NEIL KING
Director 2007-10-22 2014-07-10
DINAH MARGARET HILL
Company Secretary 2008-10-01 2014-02-19
DINAH MARGARET HILL
Director 2008-05-19 2014-02-19
PAULINE LISTER
Company Secretary 2007-01-01 2008-09-30
RON BALL
Director 2006-05-02 2008-05-19
DANNY KENNY
Director 2006-04-29 2007-10-22
MICHELLE HORNER
Director 2006-05-03 2007-02-10
PAULINE THERESA MACLEAN
Company Secretary 2005-05-04 2007-01-01
GUY RICHARD WIGGINTON
Director 2001-01-23 2006-04-06
BARBARA LOWRY
Director 1996-03-27 2006-01-11
PETER DEAN BEDFORD
Director 2001-05-20 2005-12-23
JOHN RICHARD CORBIN
Company Secretary 2003-01-13 2005-05-04
DUNCAN JAMES RAE BROWN
Company Secretary 2001-12-01 2003-01-13
JACQUELINE MARY CALLIGHAN
Company Secretary 1997-09-01 2001-11-02
MICHAEL BRUCE PROVAN
Director 2000-09-14 2001-06-30
DANIEL MARTIN KENNY
Director 1996-03-27 2001-05-04
GEORGE HENRY REGINALD TEMPEST
Director 1996-03-27 2000-09-19
ELAINE HARRIS
Company Secretary 1996-03-27 1997-09-01
MADELEINE ANTOINETTE TRIGG
Company Secretary 1991-04-04 1996-03-27
BEATRICE ALTON
Director 1991-04-04 1996-03-27
CATHERINE DOUGHTY
Director 1991-04-04 1996-03-27
MARJORIE HENSON
Director 1991-04-04 1994-12-15
EDITH ROBSON
Director 1991-04-04 1993-12-27

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
2024-05-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-12CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-02-02DIRECTOR APPOINTED MR JOHN DOUGLAS GREAVES
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS GREAVES
2022-05-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM Sanderson House Station Road Horsforth Leeds LS18 5NT England
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-03-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-05-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-05-22DISS40Compulsory strike-off action has been discontinued
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LOWRY
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09AP01DIRECTOR APPOINTED MR JOHN DOUGLAS GREAVES
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 18
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREAVES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREAVES
2016-06-30AP01DIRECTOR APPOINTED MR STEFAN MASTYLA
2016-04-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 18
2016-03-08AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BUTHERLAND
2016-03-07TM02Termination of appointment of Town & City Secretaires Limited on 2016-03-07
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 18
2015-03-26AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM 12 Holt Lane Court Otley Road Leeds West Yorkshire LS16 7AH
2014-12-17AP04Appointment of Town & City Secretaires Limited as company secretary on 2014-12-16
2014-12-17TM02Termination of appointment of John Douglas Greaves on 2014-12-16
2014-12-09AP01DIRECTOR APPOINTED LORD ANTONY BUTHERLAND
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD NEIL KING
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 18
2014-03-04AR0128/02/14 FULL LIST
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LOWRY / 04/03/2014
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD NEIL KING / 04/03/2014
2014-02-19AP03SECRETARY APPOINTED MR JOHN DOUGLAS GREAVES
2014-02-19AP01DIRECTOR APPOINTED MR JOHN DOUGLAS GREAVES
2014-02-19TM02APPOINTMENT TERMINATED, SECRETARY DINAH HILL
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 4 HOLT LANE COURT OTLEY ROAD LEEDS WEST YORKSHIRE LS16 7AH
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DINAH HILL
2014-02-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-03-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-19AR0128/02/13 FULL LIST
2012-03-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-21AR0111/02/12 NO MEMBER LIST
2011-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-23AR0111/02/11 FULL LIST
2010-04-08AR0124/03/10 FULL LIST
2010-02-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-04-13363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-09288aSECRETARY APPOINTED DINAH MARGARET HILL
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY PAULINE LISTER
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM SANDERSON HOUSE 22 STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2008-06-23288aDIRECTOR APPOINTED DINAH MARGARET HILL
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR RON BALL
2008-04-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR DANNY KENNY
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 14B TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4RJ
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-27288bSECRETARY RESIGNED
2007-04-27363sRETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: EDDISONS PENNINE HOUSE, RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN
2007-02-26288bDIRECTOR RESIGNED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-04-26363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-04-10288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288aNEW SECRETARY APPOINTED
2005-05-05288bSECRETARY RESIGNED
2005-03-31363sRETURN MADE UP TO 15/03/05; CHANGE OF MEMBERS
2005-03-30288cSECRETARY'S PARTICULARS CHANGED
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 15/03/04; CHANGE OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-28363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: C/O HAREWOOD HOUSING SOCIETY ROYD HOUSE LOW MILLS GUISELEY WEST YORKSHIRE LS20 9LU
2003-01-20288bSECRETARY RESIGNED
2003-01-20288aNEW SECRETARY APPOINTED
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-27363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-07-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ADEL MANAGEMENT COMPANY 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 ADEL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADEL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-01-01 £ 421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADEL MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 18
Cash Bank In Hand 2013-01-01 £ 33,146
Current Assets 2013-01-01 £ 36,108
Debtors 2013-01-01 £ 2,962
Shareholder Funds 2013-01-01 £ 35,687

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADEL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADEL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ADEL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADEL MANAGEMENT COMPANY 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 (98000 - Residents property management) as ADEL MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ADEL MANAGEMENT COMPANY 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 ADEL MANAGEMENT COMPANY 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 ADEL MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1