ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Adriatic Land 3 (GR1) Limited

Adriatic Land 3 (GR1) Limited is an active company incorporated on 4 April 2009 with the registered office located in London, City of London. Adriatic Land 3 (GR1) Limited was registered 16 years ago.
Status
Active
Active since 10 years ago
Company No
06869764
Private limited company
Age
16 years
Incorporated 4 April 2009
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
140 Aldersgate Street
London
EC1A 4HY
England
Address changed on 5 Feb 2025 (7 months ago)
Previous address was 6th Floor, 125 London Wall London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Sep 1978
Director • British • Lives in UK • Born in Feb 1965
Director • British • Lives in England • Born in Apr 1977
Director • British • Lives in England • Born in Aug 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holding & Management (Solitaire) Limited
Sean Peter Martin, Davinia Elaine Smith, and 3 more are mutual people.
Active
Adriatic Land 4 (GR2) Limited
Apex Group Secretaries (UK) Limited, Davinia Elaine Smith, and 3 more are mutual people.
Active
Adriatic Land 8 (GR1) Limited
Davinia Elaine Smith, Apex Group Secretaries (UK) Limited, and 3 more are mutual people.
Active
Holding & Management (Solitaire) No.2 Limited
Sean Peter Martin, Davinia Elaine Smith, and 3 more are mutual people.
Active
Fairhold Holdings (2005) Limited
Davinia Elaine Smith, Rinaldo Enrico Marcoz, and 3 more are mutual people.
Active
Fairhold Holdings (2006) APPTS Ltd
Davinia Elaine Smith, Rinaldo Enrico Marcoz, and 3 more are mutual people.
Active
Fairhold Holdings (2006) Rpi Limited
Davinia Elaine Smith, Rinaldo Enrico Marcoz, and 3 more are mutual people.
Active
Fairhold Holdings (2006) Houses Limited
Davinia Elaine Smith, Rinaldo Enrico Marcoz, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£234K
Decreased by £307K (-57%)
Turnover
£2.05M
Decreased by £265K (-11%)
Employees
Unreported
Same as previous period
Total Assets
£76.14M
Decreased by £21.45M (-22%)
Total Liabilities
-£82.91M
Increased by £2.36M (+3%)
Net Assets
-£6.77M
Decreased by £23.81M (-140%)
Debt Ratio (%)
109%
Increased by 26.35% (+32%)
Latest Activity
Mr Rinaldo Enrico Marcoz Appointed
18 Days Ago on 18 Aug 2025
Davinia Elaine Smith Resigned
18 Days Ago on 18 Aug 2025
Confirmation Submitted
4 Months Ago on 11 Apr 2025
Full Accounts Submitted
6 Months Ago on 19 Feb 2025
Registered Address Changed
7 Months Ago on 5 Feb 2025
Apex Group Secretaries (Uk) Limited Details Changed
7 Months Ago on 1 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Coral Suzanne Bidel Resigned
2 Years 2 Months Ago on 7 Jul 2023
Christopher Michael Warnes Resigned
2 Years 2 Months Ago on 7 Jul 2023
Get Credit Report
Discover Adriatic Land 3 (GR1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Davinia Elaine Smith as a director on 18 August 2025
Submitted on 29 Aug 2025
Appointment of Mr Rinaldo Enrico Marcoz as a director on 18 August 2025
Submitted on 29 Aug 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 11 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 19 Feb 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 1 February 2025
Submitted on 13 Feb 2025
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 5 February 2025
Submitted on 5 Feb 2025
Full accounts made up to 31 March 2023
Submitted on 19 Jun 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 18 Apr 2024
Termination of appointment of Christopher Michael Warnes as a director on 7 July 2023
Submitted on 18 Jul 2023
Termination of appointment of Coral Suzanne Bidel as a director on 7 July 2023
Submitted on 18 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year