ADJOIN LIMITED
Management of real estate on a fee or contract basis
ADJOIN LIMITED
Management of real estate on a fee or contract basis
Contact & Details
Contact
Registered Address
1 Red Place Westminster London W1K 6PL England
Full company profile for ADJOIN LIMITED (06578885), an active company based in Westminster, England. Incorporated 29 Apr 2008. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£29.94k
Net Assets
£100.00k
Total Liabilities
£1.31M
Turnover
N/A
Employees
1
Debt Ratio
93%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Brune, Mark Allen | Director | British | England | 29 Apr 2008 | Active |
| Hugh Edward Francis Sayer | Director | English | England | 31 May 2022 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mrs Sarah Bard
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Hdg Commercial Llp
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Rex Harbour
Ceased 22 Jun 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
97 Worship Street, London (EC2A 2BZ) HACKNEY | Freehold | £1,297,876 | 19 Apr 2023 |
105 Worship Street, London (EC2A 2DG) HACKNEY | Freehold | £1,499,500 | 2 Oct 2020 |
48-50 Scrutton Street, London (EC2A 4PH) HACKNEY | Freehold | £10,050,000 | 8 Jan 2015 |
25-27 Curtain Road, London (EC2A 3PN) HACKNEY | Freehold | £3,650,000 | 30 May 2014 |
Clifton House, 75-77 Worship Street, London (EC2A 2EJ) HACKNEY | Freehold | - | 20 Aug 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Officers | Change to director Mr Mark Allen Brune on 2026-04-01 | |
| 19 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 19 Dec 2025 | Persons With Significant Control | Change to Mrs Sarah Bard as a person with significant control on 2025-11-12 | |
| 12 Dec 2025 | Persons With Significant Control | Sarah Bard notified as a person with significant control | |
| 4 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 |
Change to director Mr Mark Allen Brune on 2026-04-01
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to Mrs Sarah Bard as a person with significant control on 2025-11-12
Sarah Bard notified as a person with significant control
Annual accounts made up to 2025-03-31
Recent Activity
Latest Activity
Change to director Mr Mark Allen Brune on 2026-04-01
2 weeks ago on 1 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 19 Jan 2026
Change to Mrs Sarah Bard as a person with significant control on 2025-11-12
4 months ago on 19 Dec 2025
Sarah Bard notified as a person with significant control
4 months ago on 12 Dec 2025
Annual accounts made up to 2025-03-31
4 months ago on 4 Dec 2025
