Company NameAGBG Properties Ltd
DirectorsAlexandra Louise Gleave and Benjamin Simon Gleave
Company StatusActive
Company Number13217567
CategoryPrivate Limited Company
Incorporation Date22 February 2021(3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Alexandra Louise Gleave
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE
Director NameMr Benjamin Simon Gleave
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE
Director NameMrs Louise Anne Gleave
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE

Location

Registered Address78 Park Lane
Poynton
Stockport
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 December 2023 (3 months, 4 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

21 March 2022Delivered on: 23 March 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 12 vernon street, macclesfield, SK10 1ND, united kingdom (and registered under title number CH435815).
Outstanding

Filing History

4 January 2024Registration of charge 132175670002, created on 3 January 2024 (4 pages)
2 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
3 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
23 March 2022Registration of charge 132175670001, created on 21 March 2022 (4 pages)
24 December 2021Termination of appointment of Louise Anne Gleave as a director on 9 April 2021 (1 page)
24 December 2021Confirmation statement made on 24 December 2021 with updates (3 pages)
22 February 2021Incorporation
Statement of capital on 2021-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)