A G EDGECOMBE PROPERTIES LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5DG

Company number 00514281
Status Active
Incorporation Date 17 December 1952
Company Type Private Limited Company
Address HOUNDALL BARNS, SPARKWELL, PLYMOUTH, DEVON, PL7 5DG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 8,724 . The most likely internet sites of A G EDGECOMBE PROPERTIES LIMITED are www.agedgecombeproperties.co.uk, and www.a-g-edgecombe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and ten months. A G Edgecombe Properties Limited is a Private Limited Company. The company registration number is 00514281. A G Edgecombe Properties Limited has been working since 17 December 1952. The present status of the company is Active. The registered address of A G Edgecombe Properties Limited is Houndall Barns Sparkwell Plymouth Devon Pl7 5dg. . KENDRICK, Christine Rosemary is a Secretary of the company. BOSTON, Annette Sandra is a Director of the company. KENDRICK, Christine Rosemary is a Director of the company. Director MILLS, John Leslie has been resigned. The company operates in "Activities of head offices".


Current Directors


Director

Director

Resigned Directors

Director
MILLS, John Leslie
Resigned: 10 July 2007
96 years old

Persons With Significant Control

Mrs Christine Rosemary Kendrick
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annette Sandra Boston
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Leslie Mills
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

A G EDGECOMBE PROPERTIES LIMITED Events

28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8,724

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 8,724

...
... and 101 more events
26 May 1983
Accounts made up to 31 March 1982
15 Mar 1965
Memorandum of association
26 Feb 1965
Company name changed\certificate issued on 26/02/65
17 Dec 1952
Certificate of incorporation
17 Dec 1952
Incorporation

A G EDGECOMBE PROPERTIES LIMITED Charges

7 November 2007
Legal mortgage
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 10 elder road plympton plymouth t/no DN216352. With the…
12 October 2006
Debenture
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2006
Legal mortgage
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 21 clement road plymstock plymouth devon…
13 February 2004
Legal mortgage
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being chaddlewood garages 251 ridgeway…
13 February 2004
Legal charge
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: By way of equal mortgage the property known as chaddlewood…
3 January 1989
Legal charge
Delivered: 1 March 1989
Status: Outstanding
Persons entitled: Mobil Oil Company Limited
Description: F/H property k/a chaddlewood garage main exeter road…
10 January 1974
Legal charge
Delivered: 16 January 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chaddlewood garage peter road plympton plymouth devon.
4 June 1973
Legal charge
Delivered: 15 June 1973
Status: Outstanding
Persons entitled: Mobil Oil Company LTD
Description: Chaddlewood garage exeter main road, plympton, plymouth…