Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A G EDGECOMBE PROPERTIES LIMITED
Company Information for

A G EDGECOMBE PROPERTIES LIMITED

7 SANDY COURT ASHLEIGH WAY, PLYMPTON, PLYMOUTH, PL7 5JX,
Company Registration Number
00514281
Private Limited Company
Active

Company Overview

About A G Edgecombe Properties Ltd
A G EDGECOMBE PROPERTIES LIMITED was founded on 1952-12-17 and has its registered office in Plymouth. The organisation's status is listed as "Active". A G Edgecombe Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A G EDGECOMBE PROPERTIES LIMITED
 
Legal Registered Office
7 SANDY COURT ASHLEIGH WAY
PLYMPTON
PLYMOUTH
PL7 5JX
Other companies in PL7
 
Filing Information
Company Number 00514281
Company ID Number 00514281
Date formed 1952-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 22:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A G EDGECOMBE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A G EDGECOMBE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ROSEMARY KENDRICK
Company Secretary 1991-11-24
ANNETTE SANDRA BOSTON
Director 1991-11-24
CHRISTINE ROSEMARY KENDRICK
Director 1991-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LESLIE MILLS
Director 1991-11-24 2007-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ROSEMARY KENDRICK CHADDLEWOOD GARAGES LIMITED Director 1991-11-24 CURRENT 1965-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM Houndall Barns Sparkwell Plymouth Devon PL7 5DG
2024-03-27Change of details for Mrs Annette Sandra Boston as a person with significant control on 2024-03-27
2024-03-27Change of details for Mrs Christine Rosemary Kendrick as a person with significant control on 2024-03-27
2024-03-27SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE ROSEMARY KENDRICK on 2024-03-27
2024-03-27Director's details changed for Mrs Annette Sandra Boston on 2024-03-27
2024-03-27Director's details changed for Mrs Christine Rosemary Kendrick on 2024-03-27
2024-03-27Change of details for Mr John Leslie Mills as a person with significant control on 2024-03-27
2024-03-27PSC04Change of details for Mrs Annette Sandra Boston as a person with significant control on 2024-03-27
2024-03-27CH01Director's details changed for Mrs Annette Sandra Boston on 2024-03-27
2024-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE ROSEMARY KENDRICK on 2024-03-27
2024-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/24 FROM Houndall Barns Sparkwell Plymouth Devon PL7 5DG
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 005142810009
2024-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005142810009
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-11-22CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-10Unaudited abridged accounts made up to 2022-03-31
2021-12-14Unaudited abridged accounts made up to 2021-03-31
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 8724
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 8724
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 8724
2016-01-13AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 8724
2014-12-09AR0114/11/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 8724
2013-11-18AR0114/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0114/11/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0114/11/11 ANNUAL RETURN FULL LIST
2011-08-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-11RES12Resolution of varying share rights or name
2011-01-11SH0101/02/10 STATEMENT OF CAPITAL GBP 8724
2010-12-23AR0114/11/10 ANNUAL RETURN FULL LIST
2010-12-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-12-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-12-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-12-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-12-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-11-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-25AR0114/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ROSEMARY KENDRICK / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE SANDRA BOSTON / 25/11/2009
2009-06-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-11363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-08-05123NC INC ALREADY ADJUSTED 09/07/08
2008-08-05RES04GBP NC 10500/10700 09/07/2008
2008-07-1488(2)AD 09/07/08 GBP SI 10@1=10 GBP IC 8664/8674
2008-07-1488(2)AD 09/07/08 GBP SI 10@1=10 GBP IC 8674/8684
2008-07-1488(2)AD 30/06/08 GBP SI 10@1=10 GBP IC 8654/8664
2008-07-1488(2)AD 30/06/08 GBP SI 10@1=10 GBP IC 8644/8654
2008-07-0888(2)AD 30/06/08 GBP SI 10@1=10 GBP IC 8634/8644
2008-07-0888(2)AD 30/06/08 GBP SI 10@1=10 GBP IC 8624/8634
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 251 RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 1AJ
2008-07-0288(2)AD 30/06/08 GBP SI 10@1=10 GBP IC 8614/8624
2008-07-01123NC INC ALREADY ADJUSTED 27/06/08
2008-07-01RES04GBP NC 10000/10500 27/06/2008
2007-11-22363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-08-14288bDIRECTOR RESIGNED
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-04363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19169£ SR 119@1 01/11/05
2006-09-19169£ SR 148@1 01/11/05
2006-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-28363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-20ELRESS386 DISP APP AUDS 12/09/05
2005-09-20ELRESS366A DISP HOLDING AGM 12/09/05
2005-04-27169£ IC 9000/8881 01/03/05 £ SR 119@1=119
2004-12-17363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-18RES04NC INC ALREADY ADJUSTED 11/11/02
2003-05-18123NC INC ALREADY ADJUSTED 01/11/02
2003-04-2388(2)RAD 01/11/02--------- £ SI 4500@1
2002-12-04363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-11-05122S-DIV 30/07/02
2002-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-28363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2000-11-16363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-02363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-05363sRETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A G EDGECOMBE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A G EDGECOMBE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-11-09 Outstanding HSBC BANK PLC
DEBENTURE 2006-10-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-09-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-02-20 ALL of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL CHARGE 2004-02-18 ALL of the property or undertaking has been released from charge BP OIL UK LIMITED
LEGAL CHARGE 1989-03-01 ALL of the property or undertaking has been released from charge MOBIL OIL COMPANY LIMITED
LEGAL CHARGE 1974-01-16 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1973-06-15 ALL of the property or undertaking has been released from charge MOBIL OIL COMPANY LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 120,344
Creditors Due After One Year 2012-03-31 £ 128,870
Creditors Due Within One Year 2013-03-31 £ 139,696
Creditors Due Within One Year 2012-03-31 £ 109,153

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A G EDGECOMBE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 8,724
Called Up Share Capital 2012-03-31 £ 8,724
Cash Bank In Hand 2013-03-31 £ 32,478
Cash Bank In Hand 2012-03-31 £ 51,928
Current Assets 2013-03-31 £ 32,478
Current Assets 2012-03-31 £ 52,324
Fixed Assets 2013-03-31 £ 2,196,201
Fixed Assets 2012-03-31 £ 2,168,594
Secured Debts 2013-03-31 £ 131,390
Secured Debts 2012-03-31 £ 144,811
Shareholder Funds 2013-03-31 £ 1,968,639
Shareholder Funds 2012-03-31 £ 1,982,895
Tangible Fixed Assets 2013-03-31 £ 1,852,000
Tangible Fixed Assets 2012-03-31 £ 1,852,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A G EDGECOMBE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A G EDGECOMBE PROPERTIES LIMITED
Trademarks
We have not found any records of A G EDGECOMBE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A G EDGECOMBE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as A G EDGECOMBE PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A G EDGECOMBE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A G EDGECOMBE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A G EDGECOMBE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.