A.G. & P.H. LIMITED

Register to unlock more data on OkredoRegister

A.G. & P.H. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04837035

Incorporation date

18/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon27/04/2026
Appointment of Mr Paul Christopher Redman [2Ag] as a director on 2026-04-09
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon21/05/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon16/05/2024
Micro company accounts made up to 2023-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon07/03/2023
Micro company accounts made up to 2022-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Termination of appointment of Antony Guy Laurence Meyer as a director on 2021-08-25
dot icon02/09/2021
Appointment of Mr Julian Alwyn Daley as a director on 2021-08-25
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon12/02/2020
Termination of appointment of Reginald Clare as a director on 2018-03-21
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon15/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon26/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/01/2015
Termination of appointment of Andrew Ryder Mcgill as a secretary on 2015-01-15
dot icon04/09/2014
Appointment of Dmg Property Management Limited as a secretary on 2014-08-27
dot icon24/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon24/07/2014
Director's details changed for Antony Guy Laurence Meyer on 2014-07-18
dot icon24/07/2014
Director's details changed for Reginald Clare on 2014-07-18
dot icon10/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon08/08/2013
Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
dot icon18/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 2012-11-20
dot icon08/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon10/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Registered office address changed from Dmg Property Management Ltd Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 2010-07-20
dot icon20/07/2010
Register inspection address has been changed
dot icon19/07/2010
Secretary's details changed for Andrew Ryder Mcgill on 2010-07-18
dot icon19/07/2010
Director's details changed for Antony Guy Laurence Meyer on 2010-07-18
dot icon23/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/07/2009
Return made up to 18/07/09; full list of members
dot icon11/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 18/07/08; full list of members
dot icon21/08/2008
Secretary's change of particulars / andrew mcgill / 18/01/2008
dot icon19/09/2007
Return made up to 18/07/07; full list of members
dot icon08/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon24/04/2007
New director appointed
dot icon23/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/09/2006
Return made up to 18/07/06; no change of members
dot icon16/08/2006
Registered office changed on 16/08/06 from: c/o bbm 1 vale road tunbridge wells kent TN1 1BS
dot icon28/07/2006
Secretary resigned
dot icon27/07/2006
New secretary appointed
dot icon18/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/07/2005
Return made up to 18/07/05; no change of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/09/2004
Return made up to 18/07/04; full list of members
dot icon20/05/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon18/07/2003
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
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.93K
-
0.00
3.98K
-
2022
0
57.72K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMG PROPERTY MANAGEMENT
Corporate Secretary
26/08/2014 - Present
57
Clare, Reginald
Director
01/04/2007 - 20/03/2018
2
Mcgill, Andrew
Secretary
18/07/2006 - 15/01/2015
65
Burkinshaw, Daniel Spencer
Secretary
17/07/2003 - 30/06/2006
26
Hull, James Leslie
Director
17/07/2003 - 24/07/2007
-

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 A.G. & P.H. LIMITED

A.G. & P.H. LIMITED is an(a) Active company incorporated on 18/07/2003 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. 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 A.G. & P.H. LIMITED?

toggle

A.G. & P.H. LIMITED is currently Active. It was registered on 18/07/2003 .

Where is A.G. & P.H. LIMITED located?

toggle

A.G. & P.H. LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does A.G. & P.H. LIMITED do?

toggle

A.G. & P.H. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for A.G. & P.H. LIMITED?

toggle

The latest filing was on 27/04/2026: Appointment of Mr Paul Christopher Redman [2Ag] as a director on 2026-04-09.