A G DEVELOPMENTS (SOLENT) LIMITED

Register to unlock more data on OkredoRegister

A G DEVELOPMENTS (SOLENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06109570

Incorporation date

16/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Picton House, Hussar Court, Waterlooville, Hampshire PO7 7SQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon04/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon24/01/2024
Change of details for Mr Graham Parrett as a person with significant control on 2023-08-14
dot icon23/01/2024
Notification of Sally Parrett as a person with significant control on 2023-08-14
dot icon07/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon14/02/2022
Cessation of Grand Holdings Limited as a person with significant control on 2021-02-17
dot icon14/02/2022
Notification of Graham Parrett as a person with significant control on 2021-02-17
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon16/02/2021
Cessation of Graham Parrett as a person with significant control on 2021-02-08
dot icon16/02/2021
Change of details for Grand Holdings Limited as a person with significant control on 2021-02-08
dot icon28/05/2020
Cessation of Andrew Philip Howe as a person with significant control on 2020-05-26
dot icon28/05/2020
Termination of appointment of Andrew Philip Howe as a director on 2020-05-26
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon18/02/2019
Change of details for Mr Andrew Philip Howe as a person with significant control on 2019-02-16
dot icon18/02/2019
Director's details changed for Mr Andrew Philip Howe on 2019-02-16
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon23/02/2015
Director's details changed for Mr Andrew Philip Howe on 2015-02-23
dot icon23/02/2015
Director's details changed for Mr Graham Parrett on 2015-02-23
dot icon23/02/2015
Secretary's details changed for Mr Graham Parrett on 2015-02-23
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Previous accounting period extended from 2013-02-28 to 2013-04-30
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon08/03/2011
Director's details changed for Mr Andrew Philip Howe on 2011-02-15
dot icon08/03/2011
Director's details changed for Mr Graham Parrett on 2011-02-15
dot icon08/03/2011
Secretary's details changed for Mr Graham Parrett on 2011-02-16
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Graham Parrett on 2010-02-16
dot icon16/03/2010
Director's details changed for Mr Andrew Philip Howe on 2010-02-16
dot icon06/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon13/03/2009
Return made up to 16/02/09; full list of members
dot icon27/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon24/06/2008
Director's change of particulars / andrew howe / 24/06/2008
dot icon19/05/2008
Return made up to 16/02/08; full list of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF
dot icon13/08/2007
Secretary's particulars changed;director's particulars changed
dot icon28/04/2007
New secretary appointed;new director appointed
dot icon24/03/2007
Registered office changed on 24/03/07 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
dot icon24/03/2007
New director appointed
dot icon24/03/2007
Ad 16/02/07--------- £ si 3@1=3 £ ic 1/4
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Resolutions
dot icon24/03/2007
Resolutions
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
Director resigned
dot icon16/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06K
-
0.00
20.20K
-
2022
0
136.32K
-
0.00
90.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
16/02/2007 - 20/02/2007
12606
Howe, Andrew Philip
Director
16/02/2007 - 26/05/2020
18
BRIGHTON SECRETARY LTD
Nominee Secretary
16/02/2007 - 20/02/2007
12343
Parrett, Graham
Director
16/02/2007 - Present
10
Parrett, Graham
Secretary
16/02/2007 - Present
1

Persons with Significant Control

5
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 DEVELOPMENTS (SOLENT) LIMITED

A G DEVELOPMENTS (SOLENT) LIMITED is an(a) Active company incorporated on 16/02/2007 with the registered office located at 24 Picton House, Hussar Court, Waterlooville, Hampshire PO7 7SQ. 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 DEVELOPMENTS (SOLENT) LIMITED?

toggle

A G DEVELOPMENTS (SOLENT) LIMITED is currently Active. It was registered on 16/02/2007 .

Where is A G DEVELOPMENTS (SOLENT) LIMITED located?

toggle

A G DEVELOPMENTS (SOLENT) LIMITED is registered at 24 Picton House, Hussar Court, Waterlooville, Hampshire PO7 7SQ.

What does A G DEVELOPMENTS (SOLENT) LIMITED do?

toggle

A G DEVELOPMENTS (SOLENT) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A G DEVELOPMENTS (SOLENT) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-16 with updates.