UKBizDB.co.uk

AGINCOURT HALL,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agincourt Hall,limited. The company was founded 95 years ago and was given the registration number 00235969. The firm's registered office is in FARNBOROUGH. You can find them at 189 Lynchford Road, , Farnborough, Hants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AGINCOURT HALL,LIMITED
Company Number:00235969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:189 Lynchford Road, Farnborough, Hants, GU14 6HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Stoneleigh Court, Frimley, Camberley, GU16 8XH

Secretary12 July 1999Active
18, Longdown Road, Sandhurst, England, GU47 8QG

Director23 August 2023Active
6, Parkway, Camberley, England, GU15 2PE

Director23 August 2023Active
20, Goodden Crescent, Farnborough, England, GU14 0DQ

Director26 August 2020Active
487, London Road, Camberley, England, GU15 3JA

Director27 April 2018Active
Chinthurst Barnett Lane, Wonersh, Guildford, GU5 0SA

Secretary-Active
48 Cavalier Road, Old Basing, Basingstoke, RG24 7ER

Director24 January 1994Active
Limetrees, 54 Wellington Road, Sandhurst, GU47 9AY

Director10 January 2002Active
189, Lynchford Road, Farnborough, England, GU14 6HD

Director28 November 2012Active
7 Cottage Gardens, Farnborough, GU14 0JA

Director-Active
Brook Lodge, Crosby Gardens, Yateley, GU46 7RT

Director-Active
28, Carpenters Way, Badshot Lea, United Kingdom, GU9 9FT

Director26 August 2020Active
Windridge Farm Reading Road, Mattingley, Hook, RG27 8JY

Director07 July 1998Active
237 Aldershot Road, Church Crookham, Fleet, GU13 0EJ

Director03 April 2000Active
Byways 188 Bath Road, Maidenhead, SL6 4LE

Director-Active
Almond Green, 1a Pilgrims Way, Guildford, GU4 8AB

Director-Active

People with Significant Control

Mr Peter Lawrence Rolfe
Notified on:26 August 2020
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Acorns, Fox Hills Lane, Aldershot, England, GU12 6AF
Nature of control:
  • Significant influence or control as trust
Mr David William Kenneth Ford
Notified on:11 April 2017
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:Brook Lodge, 15 Crosby Gardens, Yateley, England, GU46 7RT
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-16Address

Change registered office address company with date old address new address.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-30Officers

Appoint person director company with name date.

Download
2020-08-30Officers

Appoint person director company with name date.

Download
2020-08-30Officers

Termination director company with name termination date.

Download
2020-08-30Officers

Termination director company with name termination date.

Download
2020-08-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-30Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.