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.
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 | : |
|
Registered Address | : | 189 Lynchford Road, Farnborough, Hants, GU14 6HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Stoneleigh Court, Frimley, Camberley, GU16 8XH | Secretary | 12 July 1999 | Active |
18, Longdown Road, Sandhurst, England, GU47 8QG | Director | 23 August 2023 | Active |
6, Parkway, Camberley, England, GU15 2PE | Director | 23 August 2023 | Active |
20, Goodden Crescent, Farnborough, England, GU14 0DQ | Director | 26 August 2020 | Active |
487, London Road, Camberley, England, GU15 3JA | Director | 27 April 2018 | Active |
Chinthurst Barnett Lane, Wonersh, Guildford, GU5 0SA | Secretary | - | Active |
48 Cavalier Road, Old Basing, Basingstoke, RG24 7ER | Director | 24 January 1994 | Active |
Limetrees, 54 Wellington Road, Sandhurst, GU47 9AY | Director | 10 January 2002 | Active |
189, Lynchford Road, Farnborough, England, GU14 6HD | Director | 28 November 2012 | Active |
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 | Director | 26 August 2020 | Active |
Windridge Farm Reading Road, Mattingley, Hook, RG27 8JY | Director | 07 July 1998 | Active |
237 Aldershot Road, Church Crookham, Fleet, GU13 0EJ | Director | 03 April 2000 | Active |
Byways 188 Bath Road, Maidenhead, SL6 4LE | Director | - | Active |
Almond Green, 1a Pilgrims Way, Guildford, GU4 8AB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-30 | Officers | Appoint person director company with name date. | Download |
2020-08-30 | Officers | Appoint person director company with name date. | Download |
2020-08-30 | Officers | Termination director company with name termination date. | Download |
2020-08-30 | Officers | Termination director company with name termination date. | Download |
2020-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.