A & G SHORT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A & G SHORT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06383993

Incorporation date

27/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2007)
dot icon24/04/2026
Cessation of A Person with Significant Control as a person with significant control on 2026-04-22
dot icon23/04/2026
Notification of Glenys Elizabeth Short as a person with significant control on 2026-04-22
dot icon23/04/2026
Notification of Anthony Short as a person with significant control on 2026-04-22
dot icon28/01/2026
Director's details changed for Mr Edward William Mole on 2024-07-19
dot icon25/01/2026
Director's details changed for Mr Edward William Mole on 2025-12-15
dot icon22/12/2025
Director's details changed for Ctc Directorships Ltd on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 2025-12-17
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Robert James Rickman as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 2020-10-22
dot icon05/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-09-27 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/11/2017
Notification of Anthony Joseph Short and Glenys Elizabeth Short as a person with significant control on 2017-09-27
dot icon03/11/2017
Confirmation statement made on 2017-09-27 with updates
dot icon12/10/2017
Withdrawal of a person with significant control statement on 2017-10-12
dot icon20/06/2017
Director's details changed for Mr Robert James Rickman on 2017-06-20
dot icon08/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon16/03/2017
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 2017-03-16
dot icon03/03/2017
Director's details changed for Mr Edward William Mole on 2017-03-03
dot icon19/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon20/08/2014
Director's details changed for Mr Edward William Mole on 2014-04-28
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon08/04/2014
Registered office address changed from 338 Euston Road London NW1 3BG United Kingdom on 2014-04-08
dot icon08/04/2014
Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 2014-04-08
dot icon07/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-07
dot icon04/02/2014
Appointment of Mr Timothy William Ashworth Jackson-Stops as a director
dot icon31/01/2014
Termination of appointment of David Foster as a director
dot icon27/01/2014
Appointment of Mr Edward William Mole as a director
dot icon16/01/2014
Termination of appointment of Dean Brown as a director
dot icon21/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon20/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon07/11/2011
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2011-03-01
dot icon27/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed
dot icon04/04/2011
Director's details changed for Mr Dean Matthew Brown on 2011-02-25
dot icon30/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-02
dot icon05/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon09/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/10/2009
Director's details changed for Mr Dean Matthew Brown on 2009-10-15
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon14/05/2009
Director's change of particulars / dean brown / 14/05/2009
dot icon03/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon27/08/2008
Director appointed robert james rickman
dot icon27/08/2008
Appointment terminated director anthony wyld
dot icon13/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon23/10/2007
Ad 27/09/07-27/09/07 £ si [email protected]=74999 £ ic 1/75000
dot icon27/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - Present
610
Mole, Edward William
Director
15/01/2014 - Present
843

Persons with Significant Control

2
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 SHORT DEVELOPMENTS LIMITED

A & G SHORT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/09/2007 with the registered office located at 80 Strand, London WC2R 0DT. 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 SHORT DEVELOPMENTS LIMITED?

toggle

A & G SHORT DEVELOPMENTS LIMITED is currently Active. It was registered on 27/09/2007 .

Where is A & G SHORT DEVELOPMENTS LIMITED located?

toggle

A & G SHORT DEVELOPMENTS LIMITED is registered at 80 Strand, London WC2R 0DT.

What does A & G SHORT DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for A & G SHORT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/04/2026: Cessation of A Person with Significant Control as a person with significant control on 2026-04-22.