UKBizDB.co.uk

AGNEW & CO LIMITED

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

This company is commonly known as Agnew & Co Limited. The company was founded 20 years ago and was given the registration number 04969775. The firm's registered office is in ALTON. You can find them at Market House, 21 Lenten Street, Alton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AGNEW & CO LIMITED
Company Number:04969775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market House, 21 Lenten Street, Alton, GU34 1HG

Secretary25 October 2023Active
Market House, 21 Lenten Street, Alton, GU34 1HG

Director28 March 2023Active
Market House, 21 Lenten Street, Alton, GU34 1HG

Director25 October 2023Active
Market House, 21 Lenten Street, Alton, England, GU34 1HG

Secretary19 November 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 November 2003Active
15 Kempe Road, Queens Park, London, NW6 6SP

Director19 November 2003Active
12 Brooksville Avenue, London, NW6 6TG

Director19 November 2003Active
Market House, 21 Lenten Street, Alton, England, GU34 1HG

Director19 November 2003Active
Market House, 21 Lenten Street, Alton, England, GU34 1HG

Director19 November 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 November 2003Active

People with Significant Control

Executor Of Judith O'Heney Sibley
Notified on:01 November 2023
Status:Active
Date of birth:September 1934
Nationality:British
Address:Market House, 21 Lenten Street, Alton, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Lambville Property Ltd
Notified on:16 October 2023
Status:Active
Country of residence:England
Address:Shaftesbury Centre, Unit 11, 85 Barlby Road, London, England, W10 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Francis John O'Heney Sibley
Notified on:01 July 2016
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:United Kingdom
Address:Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judith Steel O' Heney Sibley
Notified on:01 July 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Officers

Termination secretary company.

Download
2023-12-04Officers

Termination director company.

Download
2023-12-01Officers

Appoint person secretary company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.