Background WavePink WaveYellow Wave

A.G. & P.H. LIMITED (04837035)

A.G. & P.H. LIMITED (04837035) is an active UK company. incorporated on 18 July 2003. with registered office in Marden. The company operates in the Real Estate Activities sector, engaged in residents property management. A.G. & P.H. LIMITED has been registered for 22 years. Current directors include DALEY, Julian Alwyn.

Company Number
04837035
Status
active
Type
ltd
Incorporated
18 July 2003
Age
22 years
Address
Suite 7 Aspect House, Marden, TN12 9QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALEY, Julian Alwyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.G. & P.H. LIMITED

A.G. & P.H. LIMITED is an active company incorporated on 18 July 2003 with the registered office located in Marden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. A.G. & P.H. LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04837035

LTD Company

Age

22 Years

Incorporated 18 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Suite 7 Aspect House Pattenden Lane Marden, TN12 9QJ,

Previous Addresses

Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
From: 20 July 2010To: 20 November 2012
Dmg Property Management Ltd Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
From: 18 July 2003To: 20 July 2010
Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 20
Director Joined
Sept 21
Director Left
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DMG PROPERTY MANAGEMENT LIMITED

Active
Pattenden Lane, MardenTN12 9QJ
Corporate secretary
Appointed 27 Aug 2014

DALEY, Julian Alwyn

Active
Pattenden Lane, MardenTN12 9QJ
Born May 1960
Director
Appointed 25 Aug 2021

BURKINSHAW, Daniel Spencer

Resigned
1 Brookfield Villas, HorsmondenTN12 8AL
Secretary
Appointed 18 Jul 2003
Resigned 01 Jul 2006

MCGILL, Andrew Ryder

Resigned
Pattenden Lane, MardenTN12 9QJ
Secretary
Appointed 18 Jul 2006
Resigned 15 Jan 2015

CLARE, Reginald

Resigned
Pattenden Lane, MardenTN12 9QJ
Born November 1928
Director
Appointed 02 Apr 2007
Resigned 21 Mar 2018

HIGLEY, Freda

Resigned
5 Patagonia House, Tunbridge WellsTN2 3DL
Born January 1933
Director
Appointed 18 Jul 2003
Resigned 28 Mar 2007

HULL, James Leslie

Resigned
2 Allen Gardiner House, Tunbridge WellsTN2 3DJ
Born June 1941
Director
Appointed 18 Jul 2003
Resigned 25 Jul 2007

MEYER, Antony Guy Laurence

Resigned
Pattenden Lane, MardenTN12 9QJ
Born September 1940
Director
Appointed 25 Jul 2007
Resigned 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Sail Address Company With Old Address
8 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
287Change of Registered Office
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
225Change of Accounting Reference Date
Incorporation Company
18 July 2003
NEWINCIncorporation