Agile Property Partners Limited

General information

Name:

Agile Property Partners Ltd

Office Address:

61-63 Riverside Road NR1 1SR Norwich

Number: 09633837

Incorporation date: 2015-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Agile Property Partners came into being in 2015 as a company enlisted under no 09633837, located at NR1 1SR Norwich at 61-63 Riverside Road. The firm has been in business for nine years and its last known status is active. The company's principal business activity number is 68100 - Buying and selling of own real estate. Its latest financial reports describe the period up to 2021-06-30 and the latest annual confirmation statement was submitted on 2022-06-11.

The firm's trademark number is UK00003146993. They applied to register it on 2016-01-29 and their IPO accepted it three months later. The trademark's registration remains valid until 2026-01-29.

This company has a single managing director currently overseeing this particular business, namely Richard M. who has been carrying out the director's assignments for nine years. That business had been managed by Wayne R. up until 2023-08-16.

Richard M. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003146993
Trademark image:-
Status:Registered
Filing date:2016-01-29
Date of entry in register:2016-04-29
Renewal date:2026-01-29
Owner name:Agile Property Partners Limited
Owner address:The Union Building, 51-59 Rose Lane, Norwich, United Kingdom, NR1 1BY

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 11 June 2015

Latest update: 25 March 2024

People with significant control

Richard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wayne R.
Notified on 6 April 2016
Ceased on 16 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 25 June 2023
Confirmation statement last made up date 11 June 2022
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 2015-06-11
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
8
Company Age

Closest Companies - by postcode