A G L Properties Limited

General information

Name:

A G L Properties Ltd

Office Address:

1st Floor, Copthall House New Road DY8 1PH Stourbridge

Number: 04956464

Incorporation date: 2003-11-07

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

A G L Properties Limited has been prospering in the business for at least twenty one years. Started with Companies House Reg No. 04956464 in 2003, the company is based at 1st Floor, Copthall House, Stourbridge DY8 1PH. The enterprise's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. A G L Properties Ltd released its account information for the period up to November 30, 2022. The latest annual confirmation statement was submitted on November 7, 2022.

Our database detailing this firm's executives shows us there are two directors: Ronald B. and Beverley W. who were appointed on 2003-11-07. In order to provide support to the directors, this particular firm has been utilizing the skills of Ronald B. as a secretary since the appointment on 2003-11-07.

Executives who have control over the firm are as follows: Ronald B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Beverley W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ronald B.

Role: Secretary

Appointed: 07 November 2003

Latest update: 6 January 2024

Ronald B.

Role: Director

Appointed: 07 November 2003

Latest update: 6 January 2024

Beverley W.

Role: Director

Appointed: 07 November 2003

Latest update: 6 January 2024

People with significant control

Ronald B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Beverley W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 August 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 July 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 8 July 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 20 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 20 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023 (AA)
filed on: 12th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Wychbury Chambers 78 Worcester Road

Post code:

DY9 0NJ

City / Town:

Stourbridge

HQ address,
2013

Address:

Wychbury Chambers 78 Worcester Road

Post code:

DY9 0NJ

City / Town:

Stourbridge

HQ address,
2014

Address:

Wychbury Chambers 78 Worcester Road

Post code:

DY9 0NJ

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies