About

Registered Number: 07067076
Date of Incorporation: 05/11/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: TPS ESTATES (MANAGEMENT) LTD, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, SO51 6ES

 

45 Agate Road Ltd was founded on 05 November 2009 and are based in Hampshire, it has a status of "Active". We don't currently know the number of employees at this company. There are 8 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRIDGE, David Moulton 12 July 2011 - 1
KWATRA, Sophie Veronique 05 November 2009 - 1
LANGFORD, Dylan Steven 19 November 2019 - 1
CONAWAY, Merryn 29 December 2010 12 July 2011 1
GRIEG, Cecilia Denise Annette Law 05 November 2009 23 December 2010 1
VON HURTER, Max 05 November 2009 23 December 2010 1
WHITE, Lucy Ann 29 December 2010 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Nigel Douglas 23 December 2010 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 November 2019
AP01 - Appointment of director 19 November 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 24 July 2015
CH01 - Change of particulars for director 24 November 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AR01 - Annual Return 29 December 2010
AP03 - Appointment of secretary 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AD01 - Change of registered office address 23 December 2010
NEWINC - New incorporation documents 05 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.