ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ancillary Developments Limited

Ancillary Developments Limited is an active company incorporated on 20 February 1970 with the registered office located in Fordingbridge, Hampshire. Ancillary Developments Limited was registered 55 years ago.
Status
Active
Active since incorporation
Company No
00972962
Private limited company
Age
55 years
Incorporated 20 February 1970
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 November 2025 (18 days ago)
Next confirmation dated 25 November 2026
Due by 9 December 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (17 days remaining)
Address
23 Bridge Street
Fordingbridge
SP6 1AH
England
Address changed on 7 Nov 2024 (1 year 1 month ago)
Previous address was 1 & 2 Studley Court Mews Guildford Road Chobham Woking GU24 8EB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Apr 1969
Mr Piers Henry Travers Paterson
PSC • English • Lives in England • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dalbergia Ltd
Piers Henry Travers Paterson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.8K
Decreased by £53.02K (-92%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£641.3K
Decreased by £78.19K (-11%)
Total Liabilities
-£88.03K
Decreased by £50.8K (-37%)
Net Assets
£553.27K
Decreased by £27.39K (-5%)
Debt Ratio (%)
14%
Decreased by 5.57% (-29%)
Latest Activity
Confirmation Submitted
5 Days Ago on 8 Dec 2025
Charge Satisfied
4 Months Ago on 6 Aug 2025
Gary James Henderson Resigned
1 Year Ago on 1 Dec 2024
Confirmation Submitted
1 Year Ago on 25 Nov 2024
Full Accounts Submitted
1 Year Ago on 19 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 7 Nov 2024
Mrs Morag Patricia O'brien Details Changed
1 Year 1 Month Ago on 31 Oct 2024
Mr Piers Henry Travers Paterson (PSC) Details Changed
1 Year 1 Month Ago on 29 Oct 2024
Gary James Henderson (PSC) Resigned
1 Year 1 Month Ago on 29 Oct 2024
Piers Henry Travers Paterson (PSC) Appointed
1 Year 1 Month Ago on 29 Oct 2024
Get Credit Report
Discover Ancillary Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 November 2025 with no updates
Submitted on 8 Dec 2025
Satisfaction of charge 009729620014 in full
Submitted on 6 Aug 2025
Termination of appointment of Gary James Henderson as a director on 1 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 25 November 2024 with updates
Submitted on 25 Nov 2024
Change of details for Mr Piers Henry Travers Paterson as a person with significant control on 29 October 2024
Submitted on 25 Nov 2024
Secretary's details changed for Mrs Morag Patricia O'brien on 31 October 2024
Submitted on 25 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Nov 2024
Notification of Piers Henry Travers Paterson as a person with significant control on 29 October 2024
Submitted on 7 Nov 2024
Registered office address changed from 1 & 2 Studley Court Mews Guildford Road Chobham Woking GU24 8EB England to 23 Bridge Street Fordingbridge SP6 1AH on 7 November 2024
Submitted on 7 Nov 2024
Cessation of Gary James Henderson as a person with significant control on 29 October 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year