Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
A G Edgecombe Properties Limited
A G Edgecombe Properties Limited is an active company incorporated on 17 December 1952 with the registered office located in Plymouth, Devon. A G Edgecombe Properties Limited was registered 72 years ago.
Watch Company
Status
Active
Active since
23 years ago
Company No
00514281
Private limited company
Age
72 years
Incorporated
17 December 1952
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
11 September 2025
(2 months ago)
Next confirmation dated
11 September 2026
Due by
25 September 2026
(10 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about A G Edgecombe Properties Limited
Contact
Update Details
Address
7 Sandy Court Ashleigh Way
Plympton
Plymouth
PL7 5JX
England
Address changed on
27 Mar 2024
(1 year 7 months ago)
Previous address was
Houndall Barns Sparkwell Plymouth Devon PL7 5DG
Companies in PL7 5JX
Telephone
Unreported
Email
Unreported
Website
Vospers.com
See All Contacts
People
Officers
3
Shareholders
9
Controllers (PSC)
2
Christine Rosemary Kendrick
Director • Secretary • British • Lives in UK • Born in Feb 1954
Annette Sandra Boston
Director • British • Lives in UK • Born in Mar 1957
Mrs Christine Rosemary Kendrick
PSC • British • Lives in UK • Born in Feb 1954
Mrs Annette Sandra Boston
PSC • British • Lives in UK • Born in Mar 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chaddlewood Garages Limited
Christine Rosemary Kendrick and Annette Sandra Boston are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£163.16K
Increased by £24.05K (+17%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.15M
Increased by £23.55K (+1%)
Total Liabilities
-£255.73K
Increased by £77.68K (+44%)
Net Assets
£1.89M
Decreased by £54.13K (-3%)
Debt Ratio (%)
12%
Increased by 3.52% (+42%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Sep 2025
Charge Satisfied
9 Months Ago on 17 Jan 2025
Abridged Accounts Submitted
11 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 11 Sep 2024
Mrs Christine Rosemary Kendrick Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr John Leslie Mills (PSC) Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mrs Christine Rosemary Kendrick Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mrs Annette Sandra Boston Details Changed
1 Year 7 Months Ago on 27 Mar 2024
John Leslie Mills (PSC) Resigned
6 Years Ago on 21 Feb 2019
Get Alerts
Get Credit Report
Discover A G Edgecombe Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 September 2025 with no updates
Submitted on 25 Sep 2025
Satisfaction of charge 005142810009 in full
Submitted on 17 Jan 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 19 Nov 2024
Confirmation statement made on 11 September 2024 with updates
Submitted on 11 Sep 2024
Cessation of John Leslie Mills as a person with significant control on 21 February 2019
Submitted on 24 May 2024
Change of details for Mrs Annette Sandra Boston as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Change of details for Mrs Christine Rosemary Kendrick as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mrs Annette Sandra Boston on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mrs Christine Rosemary Kendrick on 27 March 2024
Submitted on 27 Mar 2024
Change of details for Mr John Leslie Mills as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs