Aiglemont Limited

General information

Name:

Aiglemont Ltd

Office Address:

The House High Street Brenchley TN12 7NQ Tonbridge

Number: 04326357

Incorporation date: 2001-11-21

Dissolution date: 2021-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 signifies the launching of Aiglemont Limited, the firm located at The House High Street, Brenchley in Tonbridge. It was started on 2001-11-21. The firm registration number was 04326357 and its postal code was TN12 7NQ. It had existed on the British market for twenty years up until 2021-03-16. It has a history in business name changes. Up till now the company had three different company names. Up to 2007 the company was prospering under the name of Aiglemont Management Services and up to that point its company name was Torgate Estates.

As for this firm, many of director's tasks up till now have been met by Valerie H. and Michael H.. Amongst these two individuals, Michael H. had managed the firm the longest, having been a vital part of directors' team for twenty years.

Executives who had control over the firm were as follows: Valerie H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Aiglemont Limited 2007-11-30
  • Aiglemont Management Services Limited 2005-06-13
  • Torgate Estates Limited 2002-12-11
  • Comche Farming (UK) Limited 2001-11-21

Financial data based on annual reports

Company staff

Valerie H.

Role: Director

Appointed: 13 February 2008

Latest update: 9 August 2023

Michael H.

Role: Director

Appointed: 21 November 2001

Latest update: 9 August 2023

Valerie H.

Role: Secretary

Appointed: 21 November 2001

Latest update: 9 August 2023

People with significant control

Valerie H.
Notified on 14 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael H.
Notified on 14 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 26 December 2020
Confirmation statement last made up date 14 November 2019
Annual Accounts 1 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 December 2013
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 17 September 2014
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 25 April 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 23 August 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
End Date For Period Covered By Report 2014-03-31
Annual Accounts 18 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Dormant company accounts reported for the period up to 2020/03/31 (AA)
filed on: 16th, September 2020
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69202 : Bookkeeping activities
19
Company Age

Similar companies nearby

Closest companies