A G EDGECOMBE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A G EDGECOMBE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00514281

Incorporation date

17/12/1952

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Sandy Court Ashleigh Way, Plympton, Plymouth PL7 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1952)
dot icon04/03/2026
Resolutions
dot icon04/03/2026
Statement of capital on 2026-02-10
dot icon26/02/2026
Cessation of Christine Rosemary Kendrick as a person with significant control on 2026-02-23
dot icon26/02/2026
Cessation of Annette Sandra Boston as a person with significant control on 2026-02-23
dot icon26/02/2026
Notification of Edgecombe Holdings Limited as a person with significant control on 2026-02-23
dot icon28/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon17/01/2025
Satisfaction of charge 005142810009 in full
dot icon19/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon24/05/2024
Cessation of John Leslie Mills as a person with significant control on 2019-02-21
dot icon27/03/2024
Registered office address changed from Houndall Barns Sparkwell Plymouth Devon PL7 5DG to 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX on 2024-03-27
dot icon27/03/2024
Change of details for Mrs Annette Sandra Boston as a person with significant control on 2024-03-27
dot icon27/03/2024
Change of details for Mrs Christine Rosemary Kendrick as a person with significant control on 2024-03-27
dot icon27/03/2024
Secretary's details changed for Mrs Christine Rosemary Kendrick on 2024-03-27
dot icon27/03/2024
Director's details changed for Mrs Annette Sandra Boston on 2024-03-27
dot icon27/03/2024
Director's details changed for Mrs Christine Rosemary Kendrick on 2024-03-27
dot icon27/03/2024
Change of details for Mr John Leslie Mills as a person with significant control on 2024-03-27
dot icon13/02/2024
Registration of charge 005142810009, created on 2024-02-05
dot icon01/12/2023
Satisfaction of charge 1 in full
dot icon01/12/2023
Satisfaction of charge 2 in full
dot icon01/12/2023
Satisfaction of charge 3 in full
dot icon01/12/2023
Satisfaction of charge 5 in full
dot icon01/12/2023
Satisfaction of charge 4 in full
dot icon01/12/2023
Satisfaction of charge 6 in full
dot icon01/12/2023
Satisfaction of charge 7 in full
dot icon01/12/2023
Satisfaction of charge 8 in full
dot icon22/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon09/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon10/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon18/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon21/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon04/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-02-01
dot icon23/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon14/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon14/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon14/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon14/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon14/12/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mrs Christine Rosemary Kendrick on 2009-11-25
dot icon25/11/2009
Director's details changed for Mrs Annette Sandra Boston on 2009-11-25
dot icon26/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon11/12/2008
Return made up to 14/11/08; full list of members
dot icon05/08/2008
Nc inc already adjusted 09/07/08
dot icon05/08/2008
Resolutions
dot icon14/07/2008
Ad 09/07/08\gbp si 10@1=10\gbp ic 8674/8684\
dot icon14/07/2008
Ad 09/07/08\gbp si 10@1=10\gbp ic 8664/8674\
dot icon14/07/2008
Ad 30/06/08\gbp si 10@1=10\gbp ic 8654/8664\
dot icon14/07/2008
Ad 30/06/08\gbp si 10@1=10\gbp ic 8644/8654\
dot icon08/07/2008
Ad 30/06/08\gbp si 10@1=10\gbp ic 8634/8644\
dot icon08/07/2008
Ad 30/06/08\gbp si 10@1=10\gbp ic 8624/8634\
dot icon03/07/2008
Registered office changed on 03/07/2008 from 251 ridgeway plympton plymouth devon PL7 1AJ
dot icon02/07/2008
Ad 30/06/08\gbp si 10@1=10\gbp ic 8614/8624\
dot icon01/07/2008
Nc inc already adjusted 27/06/08
dot icon01/07/2008
Resolutions
dot icon22/11/2007
Return made up to 14/11/07; full list of members
dot icon09/11/2007
Particulars of mortgage/charge
dot icon14/08/2007
Notice of assignment of name or new name to shares
dot icon14/08/2007
Director resigned
dot icon24/07/2007
Accounts for a small company made up to 2007-03-31
dot icon04/12/2006
Return made up to 14/11/06; full list of members
dot icon26/10/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
£ sr 119@1 01/11/05
dot icon19/09/2006
£ sr 148@1 01/11/05
dot icon23/08/2006
Accounts for a small company made up to 2006-03-31
dot icon28/11/2005
Return made up to 14/11/05; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2005-03-31
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon27/04/2005
£ ic 9000/8881 01/03/05 £ sr 119@1=119
dot icon17/12/2004
Return made up to 24/11/04; full list of members
dot icon10/09/2004
Accounts for a small company made up to 2004-03-31
dot icon20/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 24/11/03; full list of members
dot icon13/08/2003
Accounts for a small company made up to 2003-03-31
dot icon18/05/2003
Nc inc already adjusted 01/11/02
dot icon18/05/2003
Resolutions
dot icon23/04/2003
Ad 01/11/02--------- £ si 4500@1
dot icon04/12/2002
Return made up to 24/11/02; full list of members
dot icon05/11/2002
Ad 31/07/02--------- £ si 100@1=100 £ ic 4400/4500
dot icon05/11/2002
S-div 30/07/02
dot icon25/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon28/11/2001
Return made up to 24/11/01; full list of members
dot icon16/11/2000
Return made up to 24/11/00; full list of members
dot icon05/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon02/12/1999
Return made up to 24/11/99; full list of members
dot icon16/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon02/12/1998
Return made up to 24/11/98; no change of members
dot icon07/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon05/03/1998
Return made up to 24/11/97; no change of members
dot icon11/08/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/08/1997
Accounts for a dormant company made up to 1996-03-31
dot icon14/01/1997
Return made up to 24/11/96; full list of members
dot icon27/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon27/12/1995
Return made up to 24/11/95; no change of members
dot icon07/06/1995
Auditor's resignation
dot icon07/06/1995
Auditor's resignation
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/01/1995
Return made up to 24/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon10/12/1993
Return made up to 24/11/93; full list of members
dot icon10/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon10/12/1992
Return made up to 24/11/92; no change of members
dot icon11/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon11/03/1992
Resolutions
dot icon07/01/1992
Return made up to 24/11/91; no change of members
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon11/02/1991
Return made up to 12/12/90; full list of members
dot icon13/03/1990
Full accounts made up to 1989-03-31
dot icon13/03/1990
Return made up to 24/11/89; full list of members
dot icon01/03/1989
Particulars of mortgage/charge
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon08/12/1988
Return made up to 28/05/88; full list of members
dot icon06/10/1988
Full accounts made up to 1987-03-31
dot icon02/10/1987
Return made up to 27/02/87; full list of members
dot icon29/09/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/05/1986
Full accounts made up to 1985-03-31
dot icon13/05/1986
Return made up to 28/02/86; full list of members
dot icon26/05/1983
Accounts made up to 1982-03-31
dot icon15/03/1965
Miscellaneous
dot icon26/02/1965
Certificate of change of name
dot icon17/12/1952
Incorporation
dot icon17/12/1952
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-10.33 % *

* during past year

Cash in Bank

£139,111.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
13.70K
-
0.00
131.25K
-
2022
4
657.00
-
0.00
155.15K
-
2023
4
37.95K
-
0.00
139.11K
-
2023
4
37.95K
-
0.00
139.11K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

37.95K £Ascended5.68K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.11K £Descended-10.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

7
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 G EDGECOMBE PROPERTIES LIMITED

A G EDGECOMBE PROPERTIES LIMITED is an(a) Active company incorporated on 17/12/1952 with the registered office located at 7 Sandy Court Ashleigh Way, Plympton, Plymouth PL7 5JX. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A G EDGECOMBE PROPERTIES LIMITED?

toggle

A G EDGECOMBE PROPERTIES LIMITED is currently Active. It was registered on 17/12/1952 .

Where is A G EDGECOMBE PROPERTIES LIMITED located?

toggle

A G EDGECOMBE PROPERTIES LIMITED is registered at 7 Sandy Court Ashleigh Way, Plympton, Plymouth PL7 5JX.

What does A G EDGECOMBE PROPERTIES LIMITED do?

toggle

A G EDGECOMBE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A G EDGECOMBE PROPERTIES LIMITED have?

toggle

A G EDGECOMBE PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for A G EDGECOMBE PROPERTIES LIMITED?

toggle

The latest filing was on 04/03/2026: Resolutions.