ANCILLARY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ANCILLARY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00972962

Incorporation date

20/02/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Bridge Street, Fordingbridge SP6 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon06/08/2025
Satisfaction of charge 009729620014 in full
dot icon10/12/2024
Termination of appointment of Gary James Henderson as a director on 2024-12-01
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon25/11/2024
Secretary's details changed for Mrs Morag Patricia O'brien on 2024-10-31
dot icon25/11/2024
Change of details for Mr Piers Henry Travers Paterson as a person with significant control on 2024-10-29
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Registered office address changed from 1 & 2 Studley Court Mews Guildford Road Chobham Woking GU24 8EB England to 23 Bridge Street Fordingbridge SP6 1AH on 2024-11-07
dot icon07/11/2024
Notification of Piers Henry Travers Paterson as a person with significant control on 2024-10-29
dot icon07/11/2024
Cessation of Gary James Henderson as a person with significant control on 2024-10-29
dot icon05/11/2024
Registration of charge 009729620014, created on 2024-10-30 without deed
dot icon01/11/2024
Appointment of Mr Piers Henry Travers Paterson as a director on 2024-10-31
dot icon01/11/2024
Appointment of Mrs Morag Patricia O'brien as a secretary on 2024-10-31
dot icon02/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon01/08/2024
Registered office address changed from Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH England to 1 & 2 Studley Court Mews Guildford Road Chobham Woking GU24 8EB on 2024-08-01
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Change of details for Mr Gary James Henderson as a person with significant control on 2023-06-23
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon24/06/2023
Cessation of Prudence Joan Dicey as a person with significant control on 2023-06-23
dot icon24/06/2023
Termination of appointment of Prudence Joan Dicey as a secretary on 2023-06-23
dot icon24/06/2023
Termination of appointment of Prudence Joan Dicey as a director on 2023-06-23
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/12/2022
Cessation of Clive Richard Dicey as a person with significant control on 2022-12-09
dot icon20/12/2022
Satisfaction of charge 1 in full
dot icon20/12/2022
Satisfaction of charge 6 in full
dot icon20/12/2022
Satisfaction of charge 8 in full
dot icon20/12/2022
Satisfaction of charge 13 in full
dot icon20/12/2022
Satisfaction of charge 5 in full
dot icon20/12/2022
Satisfaction of charge 11 in full
dot icon20/12/2022
Satisfaction of charge 2 in full
dot icon20/12/2022
Satisfaction of charge 4 in full
dot icon20/12/2022
Satisfaction of charge 10 in full
dot icon20/12/2022
Satisfaction of charge 9 in full
dot icon10/11/2022
Change of details for a person with significant control
dot icon10/11/2022
Change of details for a person with significant control
dot icon10/11/2022
Cessation of Marisa Anna Maria Henderon as a person with significant control on 2022-03-07
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
102.99K
-
0.00
25.99K
-
2022
2
69.70K
-
0.00
42.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Piers Henry Travers Paterson
Director
31/10/2024 - Present
9
Henderson, Gary James
Director
17/02/2003 - 01/12/2024
1
Dicey, Clive Richard
Director
01/02/1982 - 31/05/1998
-
Dicey, Prudence Joan
Director
30/04/1970 - 23/06/2023
2
O'brien, Morag Patricia
Secretary
31/10/2024 - Present
-

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+
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 ANCILLARY DEVELOPMENTS LIMITED

ANCILLARY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/02/1970 with the registered office located at 23 Bridge Street, Fordingbridge SP6 1AH. 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 ANCILLARY DEVELOPMENTS LIMITED?

toggle

ANCILLARY DEVELOPMENTS LIMITED is currently Active. It was registered on 20/02/1970 .

Where is ANCILLARY DEVELOPMENTS LIMITED located?

toggle

ANCILLARY DEVELOPMENTS LIMITED is registered at 23 Bridge Street, Fordingbridge SP6 1AH.

What does ANCILLARY DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for ANCILLARY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.