ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Adelphi (Kenyon Lane) Developments Limited

Adelphi (Kenyon Lane) Developments Limited is an active company incorporated on 17 May 2018 with the registered office located in Altrincham, Greater Manchester. Adelphi (Kenyon Lane) Developments Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 day ago
Company No
11367217
Private limited company
Age
7 years
Incorporated 17 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 100 days
Dated 16 May 2024 (1 year 3 months ago)
Next confirmation dated 16 May 2025
Was due on 30 May 2025 (3 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2025
Due by 29 December 2025 (3 months remaining)
Contact
Address
Stamford Green
33 Stamford Street
Altrincham
WA14 1ES
England
Address changed on 31 Oct 2024 (10 months ago)
Previous address was Reedham House 31-33 King Street West Manchester M3 2PN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1978
Director • Businesswoman • British • Lives in England • Born in Jun 1977
Director • Solicitor • British • Lives in England • Born in Apr 1968
Mr Geoffrey Peter Underhill
PSC • British • Lives in UK • Born in Apr 1968
Mrs Eve Christine Underhill
PSC • British • Lives in UK • Born in Jun 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kaber Court Management Company Limited
Geoffrey Peter Underhill is a mutual person.
Active
Clifford Christian Estates Limited
Geoffrey Peter Underhill is a mutual person.
Active
Barleyfield Mews Management Company Limited
Geoffrey Peter Underhill is a mutual person.
Active
Ge Ramsey Limited
Eve Christine Underhill is a mutual person.
Active
GDMJ Limited
Geoffrey Peter Underhill is a mutual person.
Active
CCP (Staffs) Limited
Eve Christine Underhill is a mutual person.
Active
Kenyon Lane Management Co Limited
Geoffrey Peter Underhill is a mutual person.
Active
Hilton Street Developments (Manchester) Limited
Eve Christine Underhill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£87
Increased by £87 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.6M
Increased by £464.82K (+41%)
Total Liabilities
-£1.6M
Increased by £112.72K (+8%)
Net Assets
£1.84K
Increased by £352.1K (-101%)
Debt Ratio (%)
100%
Decreased by 30.96% (-24%)
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 9 Sep 2025
Eve Christine Underhill Resigned
4 Months Ago on 1 May 2025
Full Accounts Submitted
6 Months Ago on 21 Feb 2025
Accounting Period Shortened
8 Months Ago on 23 Dec 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Charge Satisfied
1 Year 1 Month Ago on 19 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 19 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 19 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 19 Jul 2024
Richard Adam Hutchinson Resigned
1 Year 7 Months Ago on 22 Jan 2024
Get Credit Report
Discover Adelphi (Kenyon Lane) Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Termination of appointment of Richard Adam Hutchinson as a director on 22 January 2024
Submitted on 17 Jul 2025
Termination of appointment of Eve Christine Underhill as a director on 1 May 2025
Submitted on 8 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Feb 2025
Previous accounting period shortened from 30 March 2024 to 29 March 2024
Submitted on 23 Dec 2024
Registered office address changed from Reedham House 31-33 King Street West Manchester M3 2PN England to Stamford Green 33 Stamford Street Altrincham WA14 1ES on 31 October 2024
Submitted on 31 Oct 2024
Satisfaction of charge 113672170007 in full
Submitted on 19 Jul 2024
Satisfaction of charge 113672170005 in full
Submitted on 19 Jul 2024
Satisfaction of charge 113672170010 in full
Submitted on 19 Jul 2024
Satisfaction of charge 113672170006 in full
Submitted on 19 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year