UKBizDB.co.uk

ANCILLARY DEVELOPMENTS LIMITED

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

This company is commonly known as Ancillary Developments Limited. The company was founded 54 years ago and was given the registration number 00972962. The firm's registered office is in IVER. You can find them at Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANCILLARY DEVELOPMENTS LIMITED
Company Number:00972962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, England, SL0 9BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Lodge, Lyne Lane, Chertsey, KT16 0AL

Director17 February 2003Active
59 Gilmore Crescent, Ashford, TW15 2DD

Secretary31 May 1998Active
56 Feltham Hill Road, Ashford, TW15 2DF

Secretary27 February 2003Active
56 Feltham Hill Road, Ashford, TW15 2DF

Secretary-Active
56 Feltham Hill Road, Ashford, TW15 2DF

Director01 February 1982Active
56 Feltham Hill Road, Ashford, TW15 2DF

Director30 April 1970Active
The Mews, Beech Hill, Englefield Green, TW20 0YD

Director30 April 1970Active

People with Significant Control

Mrs Prudence Joan Dicey
Notified on:21 July 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Richard Dicey
Notified on:21 July 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:England
Address:Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marisa Anna Maria Henderon
Notified on:21 July 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary James Henderson
Notified on:21 July 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Bathurst House, 50 Bathurst Walk, Iver, England, SL0 9BH
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-06-24Officers

Termination director company with name termination date.

Download
2023-06-24Officers

Termination secretary company with name termination date.

Download
2023-06-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Change to a person with significant control without name date.

Download
2022-11-10Persons with significant control

Change to a person with significant control without name date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.