Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 ADELAIDE CRESCENT LIMITED
Company Information for

2 ADELAIDE CRESCENT LIMITED

CARLTON HOUSE 28-29 CARLTON TERRACE, PORTSLADE, BRIGHTON, EAST SUSSEX, BN41 1UR,
Company Registration Number
03169234
Private Limited Company
Active

Company Overview

About 2 Adelaide Crescent Ltd
2 ADELAIDE CRESCENT LIMITED was founded on 1996-03-07 and has its registered office in Brighton. The organisation's status is listed as "Active". 2 Adelaide Crescent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
2 ADELAIDE CRESCENT LIMITED
 
Legal Registered Office
CARLTON HOUSE 28-29 CARLTON TERRACE
PORTSLADE
BRIGHTON
EAST SUSSEX
BN41 1UR
Other companies in BN41
 
Filing Information
Company Number 03169234
Company ID Number 03169234
Date formed 1996-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 ADELAIDE CRESCENT 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 2 ADELAIDE CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ROSEMARY CLARE STEPHENS
Company Secretary 2017-09-20
SUSAN VANESSA BUCKOKE
Director 2017-10-20
SIMON CHARLES HARDISTY
Director 2017-09-20
ANDREW JOHN MOLLETT
Director 2017-09-20
JENNY MOLLETT
Director 2017-09-20
AMANDA JANE ROCCA
Director 2017-09-20
VICTORIA SHERIDAN
Director 2012-02-27
CAROLINE ROSEMARY CLARE STEPHENS
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK GERALD MCCRUDDEN
Director 2005-02-18 2018-03-07
DAVID WAINWRIGHT
Company Secretary 2008-02-20 2017-09-20
SAS KOROUR
Director 2012-02-27 2017-09-20
DAVID WAINWRIGHT
Director 2008-02-20 2017-09-20
STACEY KELLEHER
Director 2012-02-27 2016-07-12
ANNA BEARDSMORE
Director 2012-05-01 2015-02-11
ADAM LEWIS
Director 2005-01-13 2008-05-10
MILES EDWARD VERNON SHERIDAN
Company Secretary 2006-02-23 2007-11-01
MILES EDWARD VERNON SHERIDAN
Director 2006-02-23 2007-11-01
DAVID HARLAND
Director 2000-01-24 2006-04-06
AMANDA NAOMI ROSA LOWENTHAL
Company Secretary 2005-01-12 2006-02-23
AMANDA NAOMI ROSA LOWENTHAL
Director 2005-01-12 2006-02-23
BIRGIT MARIA ILLNER
Company Secretary 2000-11-02 2005-01-13
JOE OSMOND
Director 2000-11-02 2005-01-13
DANIEL OLIVER STEUER
Director 2000-11-02 2005-01-13
DAVID HARLAND
Company Secretary 1999-03-03 2000-11-02
LEIGH ANDREWS
Director 2000-01-24 2000-11-02
ROGER FAGG
Director 1996-05-17 1999-03-05
ROGER FAGG
Company Secretary 1996-05-17 1999-03-03
DAVID EUGENE SELIG LOWENTHAL
Director 1996-05-17 1999-03-03
ALEXANDRA SILVERSTONE
Nominated Secretary 1996-03-07 1996-03-08
MICHAEL SHELDON SILVERSTONE
Nominated Director 1996-03-07 1996-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MOLLETT WEST HAM UNITED WOMEN FOOTBALL CLUB LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ANDREW JOHN MOLLETT WEST HAM UNITED FOUNDATION Director 2013-01-23 CURRENT 2006-03-06 Active
ANDREW JOHN MOLLETT WEST HAM UNITED SPORTSWEAR LIMITED Director 2012-12-07 CURRENT 1997-06-03 Active
ANDREW JOHN MOLLETT WEST HAM UNITED LIMITED Director 2012-12-07 CURRENT 1997-07-23 Active
ANDREW JOHN MOLLETT WEST HAM UNITED HOSPITALITY LIMITED Director 2012-12-07 CURRENT 1999-05-24 Active
ANDREW JOHN MOLLETT WEST HAM UNITED FC LIMITED Director 2012-12-07 CURRENT 2006-11-03 Active
ANDREW JOHN MOLLETT WH HOLDING LIMITED Director 2012-12-07 CURRENT 2006-11-09 Active
ANDREW JOHN MOLLETT THAMES IRON WORKS & SHIPBUILDING COMPANY LIMITED Director 2012-12-07 CURRENT 1991-09-17 Active
ANDREW JOHN MOLLETT WEST HAM UNITED FOOTBALL CLUB LIMITED Director 2012-12-07 CURRENT 1900-07-05 Active
ANDREW JOHN MOLLETT FLYCATCHER LTD Director 2011-12-21 CURRENT 2011-12-21 Active
ANDREW JOHN MOLLETT REDTHROAT LTD Director 2011-12-21 CURRENT 2011-12-21 Active

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
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-04-21DIRECTOR APPOINTED MS STEPHANIE FRANCES COLLINS
2023-04-21APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES HARDISTY
2023-03-08APPOINTMENT TERMINATED, DIRECTOR SUSAN VANESSA BUCKOKE
2023-03-08CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-04-14AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-09-16AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROSEMARY CLARE STEPHENS
2020-10-06TM02Termination of appointment of Caroline Rosemary Clare Stephens on 2020-09-18
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE ROCCA
2020-08-25AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHERIDAN
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-07-09AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN KATZ
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-06-28AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GERALD MCCRUDDEN
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-10-23AP01DIRECTOR APPOINTED MS CAROLINE ROSEMARY CLARE STEPHENS
2017-10-23AP01DIRECTOR APPOINTED MS SUSAN VANESSA BUCKOKE
2017-10-02AP01DIRECTOR APPOINTED MRS JENNY MOLLETT
2017-10-02AP01DIRECTOR APPOINTED MR ANDREW JOHN MOLLETT
2017-10-02AP01DIRECTOR APPOINTED MISS AMANDA JANE ROCCA
2017-10-02AP01DIRECTOR APPOINTED MR SIMON CHARLES HARDISTY
2017-10-02AP03Appointment of Ms Caroline Rosemary Clare Stephens as company secretary on 2017-09-20
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAINWRIGHT
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SAS KOROUR
2017-10-02TM02Termination of appointment of David Wainwright on 2017-09-20
2017-05-24AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STACEY KELLEHER
2016-07-12AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 8
2016-03-07AR0104/03/16 ANNUAL RETURN FULL LIST
2015-09-29AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-08AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BEARDSMORE
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 8
2014-03-21AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN ENGLAND
2013-04-02AR0104/03/13 FULL LIST
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O C/O HILTON SHARP & CLARKE 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN UNITED KINGDOM
2012-07-23AA25/03/12 TOTAL EXEMPTION SMALL
2012-05-04AP01DIRECTOR APPOINTED MISS ANNA BEARDSMORE
2012-04-03AR0104/03/12 FULL LIST
2012-04-03AP01DIRECTOR APPOINTED DR VICTORIA SHERIDAN
2012-04-03AP01DIRECTOR APPOINTED MS STACEY KELLEHER
2012-04-03AP01DIRECTOR APPOINTED MR SAS KOROUR
2011-12-21AA25/03/11 TOTAL EXEMPTION FULL
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM FLAT 3 2 ADELAIDE CRESCENT BRIGHTON EAST SUSSEX BN3 2JD
2011-05-24AR0104/03/11 FULL LIST
2010-08-03AA25/03/10 TOTAL EXEMPTION FULL
2010-04-19AR0104/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAINWRIGHT / 01/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERALD MCCRUDDEN / 01/03/2010
2009-09-01363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-07-27363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2009-07-23AA25/03/09 TOTAL EXEMPTION FULL
2009-07-23AA25/03/08 TOTAL EXEMPTION FULL
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR ADAM LEWIS
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM FLAT 8 2 ADELAIDE CRESCENT HOVE EAST SUSSEX BN3 2JD
2008-04-03288aDIRECTOR AND SECRETARY APPOINTED DAVID WAINWRIGHT
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MILES SHERIDAN
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/07
2007-04-29363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06
2006-05-16363(288)DIRECTOR RESIGNED
2006-05-16363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-02-28288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288bDIRECTOR RESIGNED
2005-01-18288bSECRETARY RESIGNED
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2004-03-23363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03
2003-04-09363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2002-03-29363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2001-03-13363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 25/03/00
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: FLAT 3 2 ADELAIDE CRESCENT HOVE EAST SUSSEX BN3 2JD
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288bSECRETARY RESIGNED
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-04-05363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 25/03/99
2000-01-29288aNEW DIRECTOR APPOINTED
2000-01-29288aNEW DIRECTOR 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 2 ADELAIDE CRESCENT 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 2 ADELAIDE CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2 ADELAIDE CRESCENT 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

Filed Financial Reports
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25
Annual Accounts
2022-03-25

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 2 ADELAIDE CRESCENT LIMITED

Intangible Assets
Patents
We have not found any records of 2 ADELAIDE CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 ADELAIDE CRESCENT LIMITED
Trademarks
We have not found any records of 2 ADELAIDE CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 ADELAIDE CRESCENT 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 2 ADELAIDE CRESCENT 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 2 ADELAIDE CRESCENT 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 2 ADELAIDE CRESCENT 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 2 ADELAIDE CRESCENT 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.