AGT PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
AGT PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
AGT PROPERTIES LIMITED was incorporated 21 years ago on 23/01/2003 and has the registered number: 04645312. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
AGT PROPERTIES LIMITED was incorporated 21 years ago on 23/01/2003 and has the registered number: 04645312. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
AGT PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 BRICK LANE
LONDON
E1 6RF
This Company Originates in : United Kingdom
Previous trading names include:
DOMAINE PROPERTIES LIMITED (until 13/01/2009)
DOMAINE PROPERTIES LIMITED (until 13/01/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAWANJEET KARIR | Aug 1959 | British | Director | 2009-06-19 | CURRENT |
MRS SUNITA RANI KARIR | British | Secretary | 2009-06-19 | CURRENT | |
MR GARY ANTHONY BURNS | May 1959 | British | Director | 2009-01-08 UNTIL 2009-06-19 | RESIGNED |
BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 2003-01-23 UNTIL 2003-01-29 | RESIGNED | ||
BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2003-01-23 UNTIL 2003-01-29 | RESIGNED | ||
MORNINGTON SECRETAIRES LIMITED | Corporate Secretary | 2009-01-08 UNTIL 2009-06-19 | RESIGNED | ||
SEAN MULRYAN | Sep 1954 | Irish | Director | 2003-06-11 UNTIL 2009-01-08 | RESIGNED |
PANANJEET KARIR | Aug 1959 | British | Director | 2009-06-19 UNTIL 2009-10-01 | RESIGNED |
MR RAYMOND JOSEPH HARDY | Jul 1965 | Irish | Director | 2003-01-29 UNTIL 2009-01-21 | RESIGNED |
TIMOTHY GUY FARROW | May 1956 | British | Director | 2006-09-27 UNTIL 2009-01-08 | RESIGNED |
MR BRIAN FAGAN | Irish | Director | 2003-01-29 UNTIL 2009-01-08 | RESIGNED | |
MR DAVID MICHAEL BROPHY | Mar 1960 | Irish | Director | 2007-11-28 UNTIL 2009-01-08 | RESIGNED |
DAIVD BADGER | Jul 1961 | British | Director | 2008-11-19 UNTIL 2009-01-08 | RESIGNED |
DR PETER BACON | Jan 1953 | Irish | Director | 2006-12-20 UNTIL 2007-12-31 | RESIGNED |
MR BRIAN FAGAN | Irish | Secretary | 2003-01-29 UNTIL 2009-01-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aimmart Ltd | 2016-07-14 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
2023-10-21 | 31-03-2023 | £410,563 equity | |
Accounts filed on 31-03-2022 | 2023-02-17 | 31-03-2022 | £350,878 equity |
Accounts filed on 31-03-2021 | 2021-12-04 | 31-03-2021 | £305,177 equity |
Accounts filed on 31-03-2020 | 2020-12-12 | 31-03-2020 | £259,385 equity |
Accounts filed on 31-03-2019 | 2019-12-11 | 31-03-2019 | £230,967 equity |
Accounts filed on 31-03-2018 | 2018-10-09 | 31-03-2018 | £205,648 equity |
Accounts filed on 31-03-2017 | 2017-11-17 | 31-03-2017 | £176,849 equity |
Accounts filed on 31-03-2016 | 2016-12-10 | 31-03-2016 | £23,657 Cash £148,728 equity |