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

AGINCOURT SECURITIES LIMITED

13 HURSLEY ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 2FW,
Company Registration Number
03439535
Private Limited Company
Active

Company Overview

About Agincourt Securities Ltd
AGINCOURT SECURITIES LIMITED was founded on 1997-09-25 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Agincourt Securities Limited is a Private Limited Company registered in ENGLAND 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
AGINCOURT SECURITIES LIMITED
 
Legal Registered Office
13 HURSLEY ROAD
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 2FW
Other companies in SO53
 
Filing Information
Company Number 03439535
Company ID Number 03439535
Date formed 1997-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202691826  
Last Datalog update: 2024-04-06 22:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGINCOURT SECURITIES LIMITED
The accountancy firm based at this address is UNDERWOOD BARRON ASSOCIATES 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 AGINCOURT SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM BURGESS
Director 2006-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOHN LOVETT
Director 1998-09-01 2011-01-27
MARY TAMAGNA
Director 2009-03-01 2011-01-27
NICHOLAS ROGER BURDETT BARRON
Director 2006-04-06 2009-03-01
LYNDA MARGARET LOVETT
Company Secretary 1998-09-01 2008-04-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-09-25 1997-09-25
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-09-25 1997-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM BURGESS SOUTHERN MARITIME SERVICES LIMITED Director 2012-06-01 CURRENT 2005-03-09 Active
STEPHEN WILLIAM BURGESS PATHFINDER PERSONNEL SHEERNESS LIMITED Director 2012-06-01 CURRENT 2007-08-16 Active
STEPHEN WILLIAM BURGESS METHASOFT UK LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
STEPHEN WILLIAM BURGESS PATHFINDER PERSONNEL LIMITED Director 2009-01-05 CURRENT 1996-11-11 Active
STEPHEN WILLIAM BURGESS SOUTHAMPTON CARGO HANDLING LIMITED Director 2009-01-05 CURRENT 1989-11-03 Active
STEPHEN WILLIAM BURGESS CRUISE AND PASSENGER SERVICES LIMITED Director 2009-01-05 CURRENT 1996-11-06 Active
STEPHEN WILLIAM BURGESS INDEPENDENT PORT HANDLING LIMITED Director 2008-10-01 CURRENT 2007-10-23 Active
STEPHEN WILLIAM BURGESS BORNE INVESTMENTS LIMITED Director 2007-09-07 CURRENT 2002-07-19 Active
STEPHEN WILLIAM BURGESS MEDILOGIC UK LIMITED Director 2007-08-15 CURRENT 2005-04-06 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
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-07-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2019-09-24AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034395350005
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Pathfinder House Testwood Park, Salisbury Road Calmore Southampton Hampshire SO40 2RW
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034395350005
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 250000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 250000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-13AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM 13-17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-14AR0101/01/15 ANNUAL RETURN FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034395350004
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-22AR0101/01/14 ANNUAL RETURN FULL LIST
2013-07-01AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-01-25AR0101/01/13 ANNUAL RETURN FULL LIST
2012-09-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19SH0130/06/12 STATEMENT OF CAPITAL GBP 250000
2012-02-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0101/01/12 ANNUAL RETURN FULL LIST
2011-02-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0128/01/11 ANNUAL RETURN FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY TAMAGNA
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LOVETT
2010-06-01AR0101/06/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY TAMAGNA / 31/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN LOVETT / 31/05/2010
2009-09-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED MARY TAMAGNA
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BARRON
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY LYNDA LOVETT
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-28225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2007-06-01363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-19363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-0888(2)RAD 06/04/06--------- £ SI 2@1=2 £ IC 1/3
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-10-11363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-10-25363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2003-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-09-18363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-10-08363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-10-02363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-09-26363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-24363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1998-11-18CERTNMCOMPANY NAME CHANGED AERO MODELS LTD CERTIFICATE ISSUED ON 19/11/98
1998-11-16363bRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-11-05288aNEW SECRETARY APPOINTED
1998-11-05288aNEW DIRECTOR APPOINTED
1998-02-10225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99
1997-10-03288bDIRECTOR RESIGNED
1997-10-03288bSECRETARY RESIGNED
1997-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AGINCOURT SECURITIES 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 AGINCOURT SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AGINCOURT SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of AGINCOURT SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGINCOURT SECURITIES LIMITED
Trademarks
We have not found any records of AGINCOURT SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGINCOURT SECURITIES 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 (99999 - Dormant Company) as AGINCOURT SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AGINCOURT SECURITIES 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 AGINCOURT SECURITIES 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 AGINCOURT SECURITIES 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.