Background WavePink WaveYellow Wave

AGGREGATE DEVELOPMENTS LIMITED (03038734)

AGGREGATE DEVELOPMENTS LIMITED (03038734) is an active UK company. incorporated on 28 March 1995. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. AGGREGATE DEVELOPMENTS LIMITED has been registered for 30 years. Current directors include DHILLON, Emma Tatum Rebecca, DHILLON, Jacqueline, DHILLON, Satnam Singh.

Company Number
03038734
Status
active
Type
ltd
Incorporated
28 March 1995
Age
30 years
Address
17 Imperial Square, Cheltenham, GL50 1QZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DHILLON, Emma Tatum Rebecca, DHILLON, Jacqueline, DHILLON, Satnam Singh
SIC Codes
68209, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGREGATE DEVELOPMENTS LIMITED

AGGREGATE DEVELOPMENTS LIMITED is an active company incorporated on 28 March 1995 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. AGGREGATE DEVELOPMENTS LIMITED was registered 30 years ago.(SIC: 68209, 93199)

Status

active

Active since 30 years ago

Company No

03038734

LTD Company

Age

30 Years

Incorporated 28 March 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

DHILLON DEVELOPMENTS LIMITED
From: 25 May 1995To: 21 January 1997
ENGINEMARVEL LIMITED
From: 28 March 1995To: 25 May 1995
Contact
Address

17 Imperial Square Cheltenham, GL50 1QZ,

Previous Addresses

, Commercial Buildings, 11-15 Cross Street, Manchester, M2 1WE
From: 28 March 1995To: 16 March 2010
Timeline

8 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
New Owner
Jan 23
Director Joined
Jan 24
Director Left
Feb 24
Owner Exit
Aug 25
Director Joined
Jan 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BALDWIN, Christopher Edward

Active
Imperial Square, CheltenhamGL50 1QZ
Secretary
Appointed 27 Oct 2022

DHILLON, Emma Tatum Rebecca

Active
Imperial Square, CheltenhamGL50 1QZ
Born October 1977
Director
Appointed 21 Jan 2026

DHILLON, Jacqueline

Active
17 Imperial Square, CheltenhamGL50 1QZ
Born February 1951
Director
Appointed 07 Apr 1995

DHILLON, Satnam Singh

Active
17 Imperial Square, CheltenhamGL50 1QZ
Born May 1977
Director
Appointed 22 Apr 1996

STAITE, John Frederick

Resigned
30 Byfords Close, GloucesterGL19 3SA
Secretary
Appointed 06 Jul 2005
Resigned 27 Oct 2022

STRICKLAND, Anthony William Bryen

Resigned
Callowell Cottage, StroudGL6 6EB
Secretary
Appointed 07 Apr 1995
Resigned 06 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Mar 1995
Resigned 07 Apr 1995

DHILLON, Emma Tatum

Resigned
Imperial Square, CheltenhamGL50 1QZ
Born October 1977
Director
Appointed 23 Jan 2024
Resigned 23 Feb 2024

STRICKLAND, Anthony William Bryen

Resigned
Callowell Cottage, StroudGL6 6EB
Born July 1940
Director
Appointed 07 Apr 1995
Resigned 22 Apr 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Mar 1995
Resigned 07 Apr 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Satnam Singh Dhillon

Active
Imperial Square, CheltenhamGL50 1QZ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2025

Mr Satnam Singh Dhillon

Ceased
Imperial Square, CheltenhamGL50 1QZ
Born May 1977

Nature of Control

Voting rights 50 to 75 percent
Notified 18 Jan 2023
Ceased 18 Jan 2023

Mr Kuldhip Singh Dhillon

Ceased
Imperial Square, CheltenhamGL50 1QZ
Born July 1950

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 August 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
20 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1996
288288
Legacy
9 May 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
225(1)225(1)
Legacy
13 November 1995
224224
Certificate Change Of Name Company
24 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1995
88(2)R88(2)R
Legacy
22 May 1995
88(2)R88(2)R
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
10 May 1995
287Change of Registered Office
Incorporation Company
28 March 1995
NEWINCIncorporation