A C ENGLISH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A C ENGLISH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01579320

Incorporation date

11/08/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mall, Winchester Road, Chandlers Ford, Hampshire SO53 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1986)
dot icon11/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon10/12/2024
Change of details for Mrs Linda Christine English as a person with significant control on 2024-11-30
dot icon09/12/2024
Director's details changed for Mr Adrian Christopher English on 2024-11-30
dot icon09/12/2024
Director's details changed for Mrs Linda Christine English on 2024-11-30
dot icon18/11/2024
Registration of charge 015793200023, created on 2024-11-04
dot icon20/09/2024
Notification of Linda Christine English as a person with significant control on 2016-04-06
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/04/2021
Satisfaction of charge 3 in full
dot icon28/04/2021
Satisfaction of charge 015793200022 in full
dot icon11/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/05/2019
Director's details changed for Mrs Leanne Clare Prewitt on 2019-03-31
dot icon15/05/2019
Director's details changed for Mr Ryan James English on 2019-03-31
dot icon14/05/2019
Appointment of Mr Ryan James English as a director on 2019-03-31
dot icon14/05/2019
Appointment of Mrs Leanne Clare Prewitt as a director on 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon22/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/06/2017
Satisfaction of charge 19 in full
dot icon22/06/2017
Satisfaction of charge 21 in full
dot icon22/06/2017
Satisfaction of charge 17 in full
dot icon22/06/2017
Satisfaction of charge 15 in full
dot icon22/06/2017
Satisfaction of charge 20 in full
dot icon22/06/2017
Satisfaction of charge 18 in full
dot icon22/06/2017
Satisfaction of charge 2 in full
dot icon22/06/2017
Satisfaction of charge 13 in full
dot icon22/06/2017
Satisfaction of charge 14 in full
dot icon22/06/2017
Satisfaction of charge 1 in full
dot icon22/06/2017
Satisfaction of charge 4 in full
dot icon22/06/2017
Satisfaction of charge 12 in full
dot icon22/06/2017
Satisfaction of charge 16 in full
dot icon22/06/2017
Satisfaction of charge 11 in full
dot icon22/06/2017
Satisfaction of charge 5 in full
dot icon22/06/2017
Satisfaction of charge 7 in full
dot icon22/06/2017
Satisfaction of charge 10 in full
dot icon22/06/2017
Satisfaction of charge 8 in full
dot icon22/06/2017
Satisfaction of charge 9 in full
dot icon22/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon08/12/2016
Director's details changed for Mrs Linda Christine English on 2016-12-01
dot icon08/12/2016
Secretary's details changed for Mrs Linda Christine English on 2016-12-01
dot icon14/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/04/2016
Registration of charge 015793200022, created on 2016-04-21
dot icon08/12/2015
Annual return made up to 2015-12-05
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon20/09/2012
Amended accounts made up to 2011-11-30
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Adrian Christopher English on 2009-12-07
dot icon08/12/2009
Director's details changed for Linda Christine English on 2009-12-07
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/02/2009
Return made up to 05/12/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/06/2008
Return made up to 05/12/07; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/01/2007
Return made up to 05/12/06; full list of members
dot icon07/08/2006
Accounts for a small company made up to 2005-11-30
dot icon14/03/2006
Return made up to 05/12/05; full list of members
dot icon30/07/2005
Accounts for a small company made up to 2004-11-30
dot icon21/12/2004
Return made up to 05/12/04; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2003-11-30
dot icon08/01/2004
Return made up to 05/12/03; full list of members
dot icon14/07/2003
Director's particulars changed
dot icon14/07/2003
Secretary's particulars changed;director's particulars changed
dot icon05/07/2003
Accounts for a small company made up to 2002-11-30
dot icon10/12/2002
Return made up to 05/12/02; full list of members
dot icon18/09/2002
Accounts for a small company made up to 2001-11-30
dot icon24/12/2001
Return made up to 05/12/01; full list of members
dot icon12/11/2001
Accounts for a small company made up to 2000-11-30
dot icon19/12/2000
Return made up to 05/12/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon29/12/1999
Return made up to 05/12/99; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1998-11-30
dot icon03/02/1999
Return made up to 05/12/98; full list of members
dot icon08/09/1998
Accounts for a small company made up to 1997-11-30
dot icon19/01/1998
Return made up to 05/12/97; full list of members
dot icon23/09/1997
Accounts for a small company made up to 1996-11-30
dot icon16/12/1996
Return made up to 05/12/96; no change of members
dot icon07/10/1996
Full accounts made up to 1995-11-30
dot icon12/12/1995
Return made up to 05/12/95; full list of members
dot icon01/09/1995
Accounts for a small company made up to 1994-11-30
dot icon06/02/1995
Accounts for a small company made up to 1993-11-30
dot icon01/02/1995
Return made up to 05/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Registered office changed on 24/06/94 from: the park house, 13,palmerston road, southampton, hampshire. SO1 1LL
dot icon22/12/1993
Accounting reference date shortened from 31/05 to 30/11
dot icon16/12/1993
Return made up to 05/12/93; no change of members
dot icon04/10/1993
Accounts for a small company made up to 1992-11-30
dot icon21/05/1993
Accounting reference date shortened from 30/11 to 31/05
dot icon24/11/1992
Return made up to 05/12/92; full list of members
dot icon01/06/1992
Accounts for a small company made up to 1991-11-30
dot icon01/06/1992
Accounts for a small company made up to 1990-11-30
dot icon11/02/1992
Return made up to 01/12/91; no change of members
dot icon30/01/1992
Accounts for a small company made up to 1989-11-30
dot icon30/01/1992
Registered office changed on 30/01/92 from: stag gates house 63/64 the avenue southampton SO12TA
dot icon05/03/1991
Return made up to 05/12/90; no change of members
dot icon08/11/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon06/02/1990
Return made up to 05/12/89; full list of members
dot icon01/12/1989
Accounts for a medium company made up to 1988-11-30
dot icon13/05/1989
Particulars of mortgage/charge
dot icon16/03/1989
Return made up to 30/11/88; no change of members
dot icon23/02/1989
Accounts for a small company made up to 1987-11-30
dot icon21/07/1988
Particulars of mortgage/charge
dot icon25/05/1988
Particulars of mortgage/charge
dot icon11/05/1988
Accounts for a small company made up to 1986-11-30
dot icon22/03/1988
Return made up to 30/11/87; no change of members
dot icon09/12/1987
Particulars of mortgage/charge
dot icon26/10/1987
Particulars of mortgage/charge
dot icon26/10/1987
Particulars of mortgage/charge
dot icon09/09/1987
Registered office changed on 09/09/87 from: 9 london rd southampton
dot icon27/08/1987
Particulars of mortgage/charge
dot icon01/07/1987
Particulars of mortgage/charge
dot icon05/06/1987
Particulars of mortgage/charge
dot icon12/05/1987
Declaration of satisfaction of mortgage/charge
dot icon06/05/1987
Accounts for a small company made up to 1985-11-30
dot icon03/04/1987
Particulars of mortgage/charge
dot icon12/03/1987
Return made up to 30/11/86; full list of members
dot icon03/12/1986
Particulars of mortgage/charge
dot icon02/10/1986
Particulars of mortgage/charge
dot icon03/07/1986
Accounts for a small company made up to 1984-11-30
dot icon19/05/1986
Annual return made up to 31/12/85
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+886.11 % *

* during past year

Cash in Bank

£6,718,681.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.89M
-
0.00
681.33K
-
2022
5
9.18M
-
0.00
6.72M
-
2022
5
9.18M
-
0.00
6.72M
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

9.18M £Ascended33.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.72M £Ascended886.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
English, Ryan James
Director
31/03/2019 - Present
4
Prewitt, Leanne Clare
Director
31/03/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A C ENGLISH DEVELOPMENTS LIMITED

A C ENGLISH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 11/08/1981 with the registered office located at The Mall, Winchester Road, Chandlers Ford, Hampshire SO53 2QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A C ENGLISH DEVELOPMENTS LIMITED?

toggle

A C ENGLISH DEVELOPMENTS LIMITED is currently Active. It was registered on 11/08/1981 .

Where is A C ENGLISH DEVELOPMENTS LIMITED located?

toggle

A C ENGLISH DEVELOPMENTS LIMITED is registered at The Mall, Winchester Road, Chandlers Ford, Hampshire SO53 2QD.

What does A C ENGLISH DEVELOPMENTS LIMITED do?

toggle

A C ENGLISH DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does A C ENGLISH DEVELOPMENTS LIMITED have?

toggle

A C ENGLISH DEVELOPMENTS LIMITED had 5 employees in 2022.

What is the latest filing for A C ENGLISH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-05 with no updates.