14 CARGATE AVENUE (ALDERSHOT) LIMITED

Register to unlock more data on OkredoRegister

14 CARGATE AVENUE (ALDERSHOT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05326327

Incorporation date

07/01/2005

Size

Dormant

Contacts

Registered address

Registered address

14d Cargate Avenue, Aldershot GU11 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2005)
dot icon14/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon09/10/2025
Registered office address changed from 14C Cargate Avenue Aldershot GU11 3EP England to 14D Cargate Avenue Aldershot GU11 3EP on 2025-10-09
dot icon07/10/2025
Termination of appointment of James Meakin as a secretary on 2025-10-07
dot icon07/10/2025
Termination of appointment of James Meakin as a director on 2025-10-07
dot icon02/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon05/08/2025
Appointment of Mr Luke James Walsh as a director on 2025-08-01
dot icon04/08/2025
Termination of appointment of Rachael Helen Arnott as a director on 2025-07-25
dot icon04/08/2025
Termination of appointment of Bradley James Ticehurst as a director on 2025-08-01
dot icon14/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon22/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon08/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon17/01/2023
Appointment of Mr Bradley James Ticehurst as a director on 2023-01-05
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon15/01/2023
Termination of appointment of Stephanie Marion Cash as a director on 2023-01-05
dot icon29/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon15/11/2021
Secretary's details changed for Mr James Meakin on 2021-11-12
dot icon12/11/2021
Director's details changed for James Meakin on 2021-10-12
dot icon12/11/2021
Registered office address changed from 7a Upper Grove Upper Grove Road Alton Hants GU34 1NW England to 14C Cargate Avenue Aldershot GU11 3EP on 2021-11-12
dot icon10/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon21/08/2020
Director's details changed for Miss Rachael Helen Arnott on 2020-08-21
dot icon26/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon09/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon05/07/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon20/09/2017
Appointment of Miss Rachael Helen Arnott as a director on 2017-08-29
dot icon29/08/2017
Termination of appointment of Katherine Louise Barden as a director on 2017-08-29
dot icon10/04/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon14/12/2016
Appointment of Mr James Meakin as a secretary on 2016-12-09
dot icon13/12/2016
Registered office address changed from 2 Poplar Cottages Main Road Bentley Farnham Surrey GU10 5LN to 7a Upper Grove Upper Grove Road Alton Hants GU34 1NW on 2016-12-13
dot icon13/12/2016
Termination of appointment of Philippa Lacey as a secretary on 2016-12-09
dot icon13/12/2016
Appointment of Ms Alison Jane Bedford as a director on 2016-12-09
dot icon13/12/2016
Termination of appointment of Stephen John Lacey as a director on 2016-12-09
dot icon17/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon26/01/2016
Director's details changed for James Meakin on 2016-01-25
dot icon25/01/2016
Appointment of Ms Katherine Louise Barden as a director on 2015-11-26
dot icon24/01/2016
Annual return made up to 2016-01-07 no member list
dot icon24/01/2016
Termination of appointment of Philippa Lacey as a director on 2015-11-25
dot icon20/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-07 no member list
dot icon31/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-07 no member list
dot icon29/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon05/02/2013
Annual return made up to 2013-01-07 no member list
dot icon05/02/2013
Director's details changed for Ms Stephanie Marion Cash on 2011-08-02
dot icon05/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-07 no member list
dot icon25/01/2012
Registered office address changed from 2 Poplar Cottages London Road Bentley Farnham Surrey GU10 5JP on 2012-01-25
dot icon25/01/2012
Appointment of Ms Stephanie Marion Cash as a director
dot icon25/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon07/10/2011
Termination of appointment of Gemma Wilkinson as a director
dot icon13/06/2011
Registered office address changed from the Glebe House School Lane Farnham Surrey GU10 5JP on 2011-06-13
dot icon14/01/2011
Annual return made up to 2011-01-07 no member list
dot icon14/01/2011
Director's details changed for Philippa Lacey on 2010-01-01
dot icon14/01/2011
Director's details changed for Stephen John Lacey on 2010-01-01
dot icon14/01/2011
Director's details changed for James Meakin on 2011-01-14
dot icon14/01/2011
Secretary's details changed for Philippa Lacey on 2010-01-01
dot icon09/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon15/03/2010
Appointment of Gemma Jade Wilkinson as a director
dot icon02/03/2010
Annual return made up to 2010-01-07
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/04/2009
Appointment terminated director karina jones
dot icon09/02/2009
Annual return made up to 07/01/09
dot icon09/02/2009
Registered office changed on 09/02/2009 from 89 oval gardens alverstoke gosport hampshire PO12 2RD
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/02/2008
Annual return made up to 07/01/08
dot icon08/02/2008
Director resigned
dot icon08/02/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon30/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon24/03/2007
New director appointed
dot icon22/03/2007
Annual return made up to 07/01/07
dot icon09/03/2007
Director resigned
dot icon03/01/2007
Registered office changed on 03/01/07 from: 15 sandford avenue gosport hampshire PO12 2SS
dot icon18/08/2006
Director's particulars changed
dot icon27/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon18/07/2006
New director appointed
dot icon12/01/2006
Annual return made up to 07/01/06
dot icon11/03/2005
New director appointed
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Secretary resigned;director resigned
dot icon25/02/2005
New director appointed
dot icon22/02/2005
New secretary appointed;new director appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon07/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE SECRETARIAL LIMITED
Corporate Secretary
07/01/2005 - 07/01/2005
859
7SIDE SECRETARIAL LIMITED
Corporate Director
07/01/2005 - 07/01/2005
859
7SIDE NOMINEES LIMITED
Corporate Director
07/01/2005 - 07/01/2005
1252
Cash, Stephanie Marion
Director
01/08/2011 - 05/01/2023
-
Ms Alison Jane Bedford
Director
09/12/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 CARGATE AVENUE (ALDERSHOT) LIMITED

14 CARGATE AVENUE (ALDERSHOT) LIMITED is an(a) Active company incorporated on 07/01/2005 with the registered office located at 14d Cargate Avenue, Aldershot GU11 3EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 CARGATE AVENUE (ALDERSHOT) LIMITED?

toggle

14 CARGATE AVENUE (ALDERSHOT) LIMITED is currently Active. It was registered on 07/01/2005 .

Where is 14 CARGATE AVENUE (ALDERSHOT) LIMITED located?

toggle

14 CARGATE AVENUE (ALDERSHOT) LIMITED is registered at 14d Cargate Avenue, Aldershot GU11 3EP.

What does 14 CARGATE AVENUE (ALDERSHOT) LIMITED do?

toggle

14 CARGATE AVENUE (ALDERSHOT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 14 CARGATE AVENUE (ALDERSHOT) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-07 with no updates.