Ag Newquay Limited

DataGardener
live
Large Enterprise

Ag Newquay Limited

08705531Private Limited With Share Capital

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP27TG
Incorporated

25/09/2013

Company Age

12 years

Directors

3

Employees

SIC Code

55300

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ag Newquay Limited (08705531) is a private limited with share capital incorporated on 25/09/2013 (12 years old) and registered in hemel hempstead, HP27TG. The company operates under SIC code 55300 - recreational vehicle parks, trailer parks and camping grounds.

Private Limited With Share Capital
SIC: 55300
Large Enterprise
Incorporated 25/09/2013
HP27TG

Financial Overview

Total Assets

£17.74M

Liabilities

£14.26M

Net Assets

£3.48M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-10-2025
Legacy
Category:Accounts
Date:13-10-2025
Legacy
Category:Other
Date:13-10-2025
Legacy
Category:Other
Date:13-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2025
Resolution
Category:Resolution
Date:03-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-07-2024
Legacy
Category:Other
Date:30-07-2024
Legacy
Category:Accounts
Date:05-06-2024
Legacy
Category:Other
Date:05-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-01-2024
Legacy
Category:Other
Date:21-01-2024
Legacy
Category:Accounts
Date:10-01-2024
Legacy
Category:Other
Date:10-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-03-2023
Legacy
Category:Accounts
Date:28-03-2023
Legacy
Category:Other
Date:17-01-2023
Legacy
Category:Other
Date:17-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-04-2021
Legacy
Category:Accounts
Date:10-04-2021
Legacy
Category:Other
Date:10-04-2021
Legacy
Category:Other
Date:10-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-02-2021
Legacy
Category:Other
Date:22-01-2021
Legacy
Category:Other
Date:22-01-2021
Legacy
Category:Other
Date:03-12-2020
Legacy
Category:Other
Date:09-11-2020
Resolution
Category:Resolution
Date:28-10-2020
Memorandum Articles
Category:Incorporation
Date:28-10-2020
Memorandum Articles
Category:Incorporation
Date:28-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:15-08-2019
Resolution
Category:Resolution
Date:04-06-2019
Change Of Name Notice
Category:Change Of Name
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2014
Resolution
Category:Resolution
Date:29-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-01-2014
Capital Allotment Shares
Category:Capital
Date:14-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2013

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estat, Hemel Hempstead, HP27TGRegistered
Newquay View Resort, Trevelgue Road, Porth, Newquay, Cornwall, TR84AS

Contact

www.peterbullresorts.co.uk
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP27TG