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

AGENTDOUBLE LIMITED

WOODFALLS, SHERFIELD ENGLISH, ROMSEY, HAMPSHIRE, SO51 6FS,
Company Registration Number
02584435
Private Limited Company
Active

Company Overview

About Agentdouble Ltd
AGENTDOUBLE LIMITED was founded on 1991-02-21 and has its registered office in Romsey. The organisation's status is listed as "Active". Agentdouble Limited is a Private Limited Company registered in 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
AGENTDOUBLE LIMITED
 
Legal Registered Office
WOODFALLS
SHERFIELD ENGLISH
ROMSEY
HAMPSHIRE
SO51 6FS
Other companies in SO51
 
Filing Information
Company Number 02584435
Company ID Number 02584435
Date formed 1991-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 18:05:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENTDOUBLE 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 AGENTDOUBLE LIMITED

Current Directors
Officer Role Date Appointed
DAVID STEWART MITCHELL
Director 2012-11-01
BRADLEY GERALD NEWMAN
Director 2012-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROYSTON DERWYN LLOYD THOMAS
Director 2013-02-25 2015-09-11
MARGARET GRACE THOMAS
Director 1992-02-21 2013-02-25
AUBREY STEWART MITCHELL
Director 1992-02-21 2012-11-01
LILERIE HELEN NEWMAN
Company Secretary 1992-02-21 2012-01-06
LILERIE HELEN NEWMAN
Director 1992-02-21 2012-01-06
SEAN PEARSE KELLY
Company Secretary 1991-03-11 1991-03-15
SEAN PEARSE KELLY
Director 1991-03-11 1991-03-15
ADRIAN JOHN LIGHTFOOT
Director 1991-03-11 1991-03-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-21 1991-03-11
INSTANT COMPANIES LIMITED
Nominated Director 1991-02-21 1991-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY GERALD NEWMAN NEW FOREST (HOLDINGS) LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
BRADLEY GERALD NEWMAN PARKWATER INVESTMENTS (2018) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
BRADLEY GERALD NEWMAN CHARFORD PROPERTIES HOLDINGS LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
BRADLEY GERALD NEWMAN NEW FOREST ACQUISITIONS LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
BRADLEY GERALD NEWMAN QUADRIFOLIUM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
BRADLEY GERALD NEWMAN BITTERNE PARK LIMITED Director 1996-08-01 CURRENT 1996-07-11 Active
BRADLEY GERALD NEWMAN CHARFORD PROPERTIES LIMITED Director 1992-10-06 CURRENT 1988-10-06 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
2024-04-24CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-03-15APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRADLEY NEWMAN
2023-03-30CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-12-21DIRECTOR APPOINTED MR ALEXANDER BRADLEY NEWMAN
2022-12-21AP01DIRECTOR APPOINTED MR ALEXANDER BRADLEY NEWMAN
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-04-06PSC08Notification of a person with significant control statement
2021-04-06PSC07CESSATION OF BRADLEY GERALD NEWMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01AD02Register inspection address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS England to Honeysuckle Lodge Miles Lane Whiteparish Salisbury Wiltshire SP5 2QU
2021-04-01CH01Director's details changed for Dr Bradley Gerald Newman on 2021-02-21
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 18999
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 18999
2016-03-08AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-04AD03Registers moved to registered inspection location of Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
2016-03-04AD02Register inspection address changed to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON DERWYN LLOYD THOMAS
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 18999
2015-03-05AR0121/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 18999
2014-03-03AR0121/02/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-06AR0121/02/13 ANNUAL RETURN FULL LIST
2013-03-01AP01DIRECTOR APPOINTED ROYSTON DERWYN LLOYD THOMAS
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMAS
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-03AP01DIRECTOR APPOINTED DAVID STEWART MITCHELL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY MITCHELL
2012-06-20AP01DIRECTOR APPOINTED BRADLEY GERALD NEWMAN
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LILERIE NEWMAN
2012-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY LILERIE NEWMAN
2012-03-15AR0121/02/12 ANNUAL RETURN FULL LIST
2012-03-15CH01Director's details changed for Aubrey Stewart Mitchell on 2012-02-21
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-03-21AR0121/02/11 NO CHANGES
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-04-13AR0121/02/10 NO CHANGES
2010-03-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-29AD02SAIL ADDRESS CREATED
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-04-04363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-07-04363sRETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS
2008-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363sRETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363sRETURN MADE UP TO 21/02/05; NO CHANGE OF MEMBERS
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: WOODFALLS, SHERGELD ENGLISH, ROMSEY, HAMPSHIRE SO51 6FS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: WESSEX HOUSE, 19 THREEFIELD LANE, SOUTHAMPTON, SO14 3QB
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-02363sRETURN MADE UP TO 21/02/04; NO CHANGE OF MEMBERS
2003-05-21363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-25363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-05363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-04-04363aRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-26363aRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1999-01-29244DELIVERY EXT'D 3 MTH 31/03/98
1998-03-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-24363aRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1998-01-13244DELIVERY EXT'D 3 MTH 31/03/97
1997-04-17363aRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-25123£ NC 1000/19000 15/12/95
1996-03-25363xRETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS
1996-03-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/95
1996-03-25ORES04NC INC ALREADY ADJUSTED 15/12/95
1996-03-2588(2)RAD 15/12/95--------- £ SI 18000@1=18000 £ IC 999/18999
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/95
1995-03-07363sRETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-10363xRETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS
1993-10-12AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-11363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-03-11363sRETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS
1992-12-10AAFULL ACCOUNTS MADE UP TO 31/03/92
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 AGENTDOUBLE 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 AGENTDOUBLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGENTDOUBLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 AGENTDOUBLE LIMITED

Intangible Assets
Patents
We have not found any records of AGENTDOUBLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGENTDOUBLE LIMITED
Trademarks
We have not found any records of AGENTDOUBLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENTDOUBLE 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 AGENTDOUBLE 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 AGENTDOUBLE 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 AGENTDOUBLE 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 AGENTDOUBLE 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.