AGENCY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AGENCY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04303424

Incorporation date

12/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 The Counting House, High Street, Tring, Hertfordshire HP23 5TECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2001)
dot icon25/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon27/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/11/2021
Register inspection address has been changed from Marlowe House East Passage 346 High Street Berkhamsted Hertfordshire HP4 1HT to 9 High Street Tring HP23 5TE
dot icon02/11/2021
Confirmation statement made on 2021-10-12 with updates
dot icon27/10/2021
Notification of Alexander Emile El-Haddad as a person with significant control on 2021-05-13
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon16/03/2021
Change of share class name or designation
dot icon27/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon21/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon16/10/2020
Termination of appointment of Farid Emile El-Haddad as a director on 2020-01-29
dot icon29/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon28/10/2019
Register(s) moved to registered office address 9 the Counting House High Street Tring Hertfordshire HP23 5TE
dot icon28/10/2019
Register(s) moved to registered office address 9 the Counting House High Street Tring Hertfordshire HP23 5TE
dot icon28/10/2019
Register(s) moved to registered office address 9 the Counting House High Street Tring Hertfordshire HP23 5TE
dot icon28/10/2019
Secretary's details changed for Alexander Emile El-Haddad on 2019-10-15
dot icon28/10/2019
Change of details for Miss Lynn Patricia Campbell-Walter as a person with significant control on 2019-10-15
dot icon28/10/2019
Director's details changed for Mr Farid Emile El-Haddad on 2019-10-15
dot icon28/10/2019
Director's details changed for Mr Alex Emile El-Haddad on 2019-10-15
dot icon28/10/2019
Director's details changed for Mr David Kenneth Charman on 2019-10-15
dot icon28/10/2019
Director's details changed for Lynn Campbell Walter on 2019-10-15
dot icon28/10/2019
Director's details changed for Mr Farid Emile El-Haddad on 2017-11-13
dot icon28/10/2019
Secretary's details changed for Alexander Emile El-Haddad on 2019-10-15
dot icon28/10/2019
Director's details changed for Mr Farid Haddad on 2019-10-19
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon15/04/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 the Counting House High Street Tring Hertfordshire HP23 5TE on 2019-04-15
dot icon28/03/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2019-03-28
dot icon15/11/2018
Confirmation statement made on 2018-10-12 with updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon04/07/2018
Director's details changed for Mr Alex Haddad on 2013-09-01
dot icon03/07/2018
Secretary's details changed for Alexander Haddad on 2018-07-03
dot icon13/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/02/2017
Registered office address changed from The Counting House, High Street Tring Hertfordshire HP23 5TE to 20-22 Wenlock Road London N1 7GU on 2017-02-13
dot icon07/12/2016
Resolutions
dot icon29/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Farid Haddad on 2014-06-01
dot icon11/11/2014
Director's details changed for Lynn Campbell Walter on 2014-06-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/06/2013
Appointment of Mr Farid Haddad as a director
dot icon23/11/2012
Appointment of Mr Alex Haddad as a director
dot icon07/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon29/11/2011
Director's details changed for Lynn Campbell Walter on 2011-10-01
dot icon29/11/2011
Director's details changed for David Kenneth Charman on 2011-10-01
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon16/09/2010
Change of share class name or designation
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for David Kenneth Charman on 2009-10-12
dot icon16/11/2009
Director's details changed for Lynn Campbell Walter on 2009-10-12
dot icon16/11/2009
Secretary's details changed for Alexander Haddad on 2009-10-12
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/11/2008
Return made up to 12/10/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/01/2008
Return made up to 12/10/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/02/2007
Return made up to 12/10/06; full list of members
dot icon12/02/2007
Registered office changed on 12/02/07 from: east passage marlowe house 346 high street beckhamsted hertfordshire HP4 1HT
dot icon12/02/2007
Location of register of members
dot icon07/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/12/2005
Return made up to 12/10/05; full list of members
dot icon10/10/2005
Secretary resigned
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon04/11/2004
Total exemption full accounts made up to 2003-11-30
dot icon22/10/2004
New secretary appointed
dot icon14/10/2004
Registered office changed on 14/10/04 from: 2 park street berkhamsted hertfordshire HP4 1HX
dot icon14/10/2004
Return made up to 12/10/04; full list of members
dot icon22/10/2003
Return made up to 12/10/03; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/10/2002
Return made up to 12/10/02; full list of members
dot icon20/03/2002
Accounting reference date extended from 31/10/02 to 30/11/02
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New director appointed
dot icon12/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

31
2022
change arrow icon-48.86 % *

* during past year

Cash in Bank

£278,827.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
490.34K
-
0.00
545.19K
-
2022
31
253.38K
-
0.00
278.83K
-
2022
31
253.38K
-
0.00
278.83K
-

Employees

2022

Employees

31 Descended-3 % *

Net Assets(GBP)

253.38K £Descended-48.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.83K £Descended-48.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charman, David Kenneth
Director
12/10/2001 - Present
5
El-Haddad, Alexander Emile
Director
13/11/2012 - Present
2
Campbell Walter, Lynn
Director
12/10/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AGENCY MANAGEMENT LTD

AGENCY MANAGEMENT LTD is an(a) Active company incorporated on 12/10/2001 with the registered office located at 9 The Counting House, High Street, Tring, Hertfordshire HP23 5TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENCY MANAGEMENT LTD?

toggle

AGENCY MANAGEMENT LTD is currently Active. It was registered on 12/10/2001 .

Where is AGENCY MANAGEMENT LTD located?

toggle

AGENCY MANAGEMENT LTD is registered at 9 The Counting House, High Street, Tring, Hertfordshire HP23 5TE.

What does AGENCY MANAGEMENT LTD do?

toggle

AGENCY MANAGEMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AGENCY MANAGEMENT LTD have?

toggle

AGENCY MANAGEMENT LTD had 31 employees in 2022.

What is the latest filing for AGENCY MANAGEMENT LTD?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-11-30.