A.G. EVANS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A.G. EVANS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03673652

Incorporation date

25/11/1998

Size

Dormant

Contacts

Registered address

Registered address

Lodge Way, Chesham Road Wigginton, Tring, Hertfordshire HP23 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon03/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon25/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2020-09-30
dot icon08/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon02/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon31/10/2019
Register inspection address has been changed from Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
dot icon29/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon02/08/2017
Register inspection address has been changed from Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
dot icon10/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon14/06/2016
Register(s) moved to registered inspection location Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
dot icon07/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon07/12/2015
Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF England to Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
dot icon15/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon04/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon09/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon12/04/2012
Appointment of Gary George Gardner as a director
dot icon22/03/2012
Appointment of Mr Michael George Evans as a secretary
dot icon22/03/2012
Termination of appointment of Shirley Gardner as a director
dot icon22/03/2012
Termination of appointment of Shirley Gardner as a secretary
dot icon25/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon22/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Director's details changed for Shirley Gardner on 2009-10-01
dot icon25/11/2009
Director's details changed for Michael George Evans on 2009-10-01
dot icon25/11/2009
Secretary's details changed for Shirley Gardner on 2009-10-01
dot icon09/05/2009
Accounts for a dormant company made up to 2008-09-30
dot icon25/11/2008
Return made up to 25/11/08; full list of members
dot icon16/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon26/11/2007
Return made up to 25/11/07; full list of members
dot icon31/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon27/11/2006
Return made up to 25/11/06; full list of members
dot icon11/08/2006
Director's particulars changed
dot icon01/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon25/11/2005
Return made up to 25/11/05; full list of members
dot icon11/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/12/2004
Return made up to 25/11/04; full list of members
dot icon14/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon01/12/2003
Return made up to 25/11/03; full list of members
dot icon12/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon04/12/2002
Return made up to 25/11/02; full list of members
dot icon30/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon05/12/2001
Return made up to 25/11/01; full list of members
dot icon01/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon03/01/2001
New director appointed
dot icon19/12/2000
Return made up to 25/11/00; full list of members
dot icon21/08/2000
Full accounts made up to 1999-09-30
dot icon02/12/1999
Return made up to 25/11/99; full list of members
dot icon21/12/1998
Accounting reference date shortened from 30/11/99 to 30/09/99
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New secretary appointed;new director appointed
dot icon02/12/1998
Registered office changed on 02/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Secretary resigned;director resigned
dot icon25/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
290.00K
-
0.00
-
-
2022
2
290.00K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

290.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/11/1998 - 29/11/1998
16826
Combined Nominees Limited
Nominee Director
24/11/1998 - 29/11/1998
7286
Evans, Michael George
Director
13/11/2000 - Present
2
Evans, John Thomas
Director
29/11/1998 - 23/11/1999
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/11/1998 - 29/11/1998
16826

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.G. EVANS PROPERTIES LIMITED

A.G. EVANS PROPERTIES LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at Lodge Way, Chesham Road Wigginton, Tring, Hertfordshire HP23 6JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A.G. EVANS PROPERTIES LIMITED?

toggle

A.G. EVANS PROPERTIES LIMITED is currently Active. It was registered on 25/11/1998 .

Where is A.G. EVANS PROPERTIES LIMITED located?

toggle

A.G. EVANS PROPERTIES LIMITED is registered at Lodge Way, Chesham Road Wigginton, Tring, Hertfordshire HP23 6JG.

What does A.G. EVANS PROPERTIES LIMITED do?

toggle

A.G. EVANS 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. EVANS PROPERTIES LIMITED have?

toggle

A.G. EVANS PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for A.G. EVANS PROPERTIES LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-25 with no updates.