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

ANCILLARY DEVELOPMENTS LIMITED

BATHURST HOUSE, 50 BATHURST WALK, IVER, BUCKINGHAMSHIRE, SL0 9BH,
Company Registration Number
00972962
Private Limited Company
Active

Company Overview

About Ancillary Developments Ltd
ANCILLARY DEVELOPMENTS LIMITED was founded on 1970-02-20 and has its registered office in Iver. The organisation's status is listed as "Active". Ancillary Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANCILLARY DEVELOPMENTS LIMITED
 
Legal Registered Office
BATHURST HOUSE
50 BATHURST WALK
IVER
BUCKINGHAMSHIRE
SL0 9BH
Other companies in TW15
 
Filing Information
Company Number 00972962
Company ID Number 00972962
Date formed 1970-02-20
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 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 04:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCILLARY DEVELOPMENTS LIMITED
The accountancy firm based at this address is ATOM CONSULTING 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 ANCILLARY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PRUDENCE JOAN DICEY
Company Secretary 2003-02-27
PRUDENCE JOAN DICEY
Director 1970-04-30
GARY JAMES HENDERSON
Director 2003-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE BOLSHAW
Company Secretary 1998-05-31 2003-02-28
PRUDENCE JOAN DICEY
Company Secretary 1992-07-16 1998-05-31
CLIVE RICHARD DICEY
Director 1982-02-01 1998-05-31
MALCOLM WILLIAM HENDERSON
Director 1970-04-30 1998-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRUDENCE JOAN DICEY TAURUSBROOK LIMITED Director 1991-10-11 CURRENT 1983-05-09 Dissolved 2015-05-26
GARY JAMES HENDERSON M.W.HENDERSON LIMITED Director 2015-06-17 CURRENT 1963-11-13 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
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19Change of details for Mr Gary James Henderson as a person with significant control on 2023-06-23
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-06-24CESSATION OF PRUDENCE JOAN DICEY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-24Termination of appointment of Prudence Joan Dicey on 2023-06-23
2023-06-24APPOINTMENT TERMINATED, DIRECTOR PRUDENCE JOAN DICEY
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28CESSATION OF CLIVE RICHARD DICEY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-28PSC07CESSATION OF CLIVE RICHARD DICEY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-11-10Change of details for person with significant control
2022-11-10CESSATION OF MARISA ANNA MARIA HENDERON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10PSC07CESSATION OF MARISA ANNA MARIA HENDERON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10PSC04Change of details for person with significant control
2022-10-05CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM 56 Feltham Hill Road Ashford Middlesex TW15 2DF
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0116/07/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-02AR0116/07/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0116/07/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0116/07/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0116/07/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0116/07/10 ANNUAL RETURN FULL LIST
2010-07-21CH01Director's details changed for Gary James Henderson on 2010-03-31
2010-01-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-31363aReturn made up to 16/07/09; full list of members
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-06363aReturn made up to 16/07/08; full list of members
2008-02-03AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-07-23363aReturn made up to 16/07/07; full list of members
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-16363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-10363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-10363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288bSECRETARY RESIGNED
2003-04-17288aNEW SECRETARY APPOINTED
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-29363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-27363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-25363sRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-28363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1998-08-12288bDIRECTOR RESIGNED
1998-08-12288aNEW SECRETARY APPOINTED
1998-08-12288bSECRETARY RESIGNED
1998-08-12288bDIRECTOR RESIGNED
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-27363sRETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-24363sRETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS
1996-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-24363sRETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
1995-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-09-27363sRETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-08-25363sRETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS
1992-08-06363bRETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-04-09288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANCILLARY DEVELOPMENTS 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 ANCILLARY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-29 Outstanding CLIVE DICEY
LEGAL CHARGE 1991-07-31 Satisfied AGF INSURANCE LIMITED
LEGAL CHARGE 1985-01-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-05 Outstanding MIDLAND BANK TRUST COMPANY.
LEGAL CHARGE 1975-07-23 Outstanding MRS. LJUBICA KONCAR
LEGAL CHARGE 1973-08-24 Outstanding BARCLAYS BANK PLC
MORTGAGE 1973-01-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1972-12-29 Outstanding MARY ROBINSON
LEGAL CHARGE 1972-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1972-08-24 Outstanding BARCLAYS BANK PLC
MORTGAGE 1972-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1971-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1971-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 ANCILLARY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ANCILLARY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANCILLARY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ANCILLARY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCILLARY DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as ANCILLARY DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANCILLARY DEVELOPMENTS 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 ANCILLARY DEVELOPMENTS 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 ANCILLARY DEVELOPMENTS 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.