AGNEW & CO LIMITED

Register to unlock more data on OkredoRegister

AGNEW & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04969775

Incorporation date

19/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Market House, 21 Lenten Street, Alton, Hampshire GU34 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon15/12/2025
Application to strike the company off the register
dot icon25/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/01/2025
Confirmation statement made on 2024-12-13 with updates
dot icon07/06/2024
Previous accounting period extended from 2023-11-30 to 2024-05-31
dot icon07/06/2024
Total exemption full accounts made up to 2024-05-31
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon13/12/2023
Cessation of Judith O'heney Sibley as a person with significant control on 2023-12-12
dot icon13/12/2023
Change of details for Lambville Property Ltd as a person with significant control on 2023-12-12
dot icon04/12/2023
Termination of appointment of a director
dot icon04/12/2023
Termination of appointment of a secretary
dot icon01/12/2023
Appointment of Mr Ivan Mihailo Ivanovic as a director on 2023-10-25
dot icon01/12/2023
Termination of appointment of Michael Francis John O'heney Sibley as a secretary on 2023-10-25
dot icon01/12/2023
Termination of appointment of Michael Francis John O'heney Sibley as a director on 2023-10-25
dot icon01/12/2023
Appointment of Mrs Ciaran Grace Ivanovic as a secretary on 2023-10-25
dot icon02/11/2023
Notification of Judith O'heney Sibley as a person with significant control on 2023-11-01
dot icon01/11/2023
Cessation of Michael Francis John O'heney Sibley as a person with significant control on 2023-10-16
dot icon01/11/2023
Notification of Lambville Property Ltd as a person with significant control on 2023-10-16
dot icon25/07/2023
Appointment of Mrs Ciaran Grace Ivanovic as a director on 2023-03-28
dot icon09/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/04/2023
Termination of appointment of Judith Steel O'heney Sibley as a director on 2022-12-26
dot icon17/04/2023
Cessation of Judith Steel O' Heney Sibley as a person with significant control on 2022-12-26
dot icon30/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon29/10/2018
Director's details changed for Michael Francis John O'heney Sibley on 2018-10-29
dot icon29/10/2018
Director's details changed for Judith Steel O'heney Sibley on 2018-10-29
dot icon29/10/2018
Change of details for Mr Michael Francis John O'heney Sibley as a person with significant control on 2018-10-29
dot icon29/10/2018
Change of details for Mrs Judith Steel O' Heney Sibley as a person with significant control on 2018-10-29
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/03/2014
Director's details changed for Michael Francis John O'heney Sibley on 2014-03-14
dot icon24/03/2014
Director's details changed for Judith Steel O'heney Sibley on 2014-03-14
dot icon24/03/2014
Director's details changed for Judith Steel O'heney Sibley on 2014-03-14
dot icon25/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/12/2010
Director's details changed for Judith Steel O'heney Sibley on 2010-12-01
dot icon08/12/2010
Director's details changed for Michael Francis John O'heney Sibley on 2010-12-01
dot icon08/12/2010
Secretary's details changed for Michael Francis John O'heney Sibley on 2010-12-01
dot icon30/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/07/2010
Registered office address changed from Westbrooke House, 76 High Street Alton Hampshire GU34 1EN on 2010-07-28
dot icon08/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon01/12/2009
Director's details changed for Judith Steel O'heney Sibley on 2009-12-01
dot icon29/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/12/2008
Return made up to 19/11/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/01/2008
Return made up to 19/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon24/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/12/2006
Return made up to 19/11/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/11/2005
Return made up to 19/11/05; no change of members
dot icon26/10/2005
Ad 05/10/05--------- £ si 998@1=998 £ ic 2/1000
dot icon04/07/2005
Accounts for a dormant company made up to 2004-11-30
dot icon04/07/2005
Ad 16/06/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon25/11/2004
Return made up to 19/11/04; full list of members
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
Director resigned
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New secretary appointed;new director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon19/11/2003
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 icon+14.26 % *

* during past year

Cash in Bank

£817,071.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
834.02K
-
0.00
715.11K
-
2022
2
1.15M
-
0.00
817.07K
-
2022
2
1.15M
-
0.00
817.07K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.15M £Ascended38.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

817.07K £Ascended14.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/11/2003 - 19/11/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/11/2003 - 19/11/2003
15962
Ivanovic, Ivan Mihailo
Director
25/10/2023 - Present
5
Ivanovic, Ciaran Grace
Director
28/03/2023 - Present
5
Ivanovic, Ciaran Grace
Director
19/11/2003 - 30/11/2004
5

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGNEW & CO LIMITED

AGNEW & CO LIMITED is an(a) Dissolved company incorporated on 19/11/2003 with the registered office located at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG. 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 AGNEW & CO LIMITED?

toggle

AGNEW & CO LIMITED is currently Dissolved. It was registered on 19/11/2003 and dissolved on 10/03/2026.

Where is AGNEW & CO LIMITED located?

toggle

AGNEW & CO LIMITED is registered at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG.

What does AGNEW & CO LIMITED do?

toggle

AGNEW & CO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AGNEW & CO LIMITED have?

toggle

AGNEW & CO LIMITED had 2 employees in 2022.

What is the latest filing for AGNEW & CO LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.