A & G PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

A & G PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02869402

Incorporation date

05/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

West Walk Building, 110 Regent Road, Leicester LE1 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1993)
dot icon25/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon04/06/2025
Micro company accounts made up to 2025-04-05
dot icon20/11/2024
Micro company accounts made up to 2024-04-05
dot icon27/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-04-05
dot icon02/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-04-05
dot icon30/09/2022
Notification of Gemma Louise Stevenson as a person with significant control on 2019-02-05
dot icon30/09/2022
Change of details for Mr Ashley Marc Stevenson as a person with significant control on 2022-09-26
dot icon30/09/2022
Director's details changed for Mrs Gemma Louise Stevenson on 2022-09-26
dot icon30/09/2022
Director's details changed for Mr Ashley Marc Stevenson on 2022-09-26
dot icon26/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon01/07/2022
Registration of charge 028694020009, created on 2022-06-30
dot icon17/03/2022
Micro company accounts made up to 2021-04-05
dot icon01/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon06/07/2021
Registration of charge 028694020008, created on 2021-06-30
dot icon16/06/2021
Registration of charge 028694020007, created on 2021-06-14
dot icon16/04/2021
Registration of charge 028694020006, created on 2021-04-15
dot icon23/03/2021
Micro company accounts made up to 2020-04-05
dot icon04/11/2020
Registration of charge 028694020005, created on 2020-11-04
dot icon12/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-04-05
dot icon11/11/2019
Registration of charge 028694020004, created on 2019-11-11
dot icon24/10/2019
Satisfaction of charge 028694020003 in full
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon08/02/2019
Appointment of Mrs Gemma Louise Stevenson as a director on 2019-02-05
dot icon07/12/2018
Micro company accounts made up to 2018-04-05
dot icon20/11/2018
Director's details changed for Mr Ashley Marc Stevenson on 2018-10-30
dot icon12/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-04-05
dot icon14/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon29/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon27/06/2016
Registration of charge 028694020003, created on 2016-06-24
dot icon27/06/2016
Registration of charge 028694020002, created on 2016-06-24
dot icon05/04/2016
Termination of appointment of Cheryl Ann Stevenson as a secretary on 2016-03-22
dot icon05/04/2016
Termination of appointment of Nigel Lee Stevenson as a director on 2016-03-22
dot icon15/03/2016
Appointment of Ashley Marc Stevenson as a director on 2016-03-07
dot icon27/02/2016
Certificate of change of name
dot icon27/02/2016
Change of name notice
dot icon09/02/2016
Resolutions
dot icon09/02/2016
Change of name notice
dot icon20/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon16/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-04-05
dot icon13/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon28/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon18/09/2013
Accounts for a dormant company made up to 2013-04-05
dot icon20/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon26/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon01/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon16/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon12/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon16/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon16/12/2009
Director's details changed for Nigel Lee Stevenson on 2009-12-04
dot icon10/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon30/12/2008
Return made up to 05/11/08; full list of members
dot icon18/11/2008
Secretary appointed cheryl ann stevenson
dot icon18/11/2008
Appointment terminated director and secretary florence lynch
dot icon30/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon20/11/2007
Return made up to 05/11/07; full list of members
dot icon09/10/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon27/04/2007
Total exemption small company accounts made up to 2007-04-05
dot icon08/12/2006
Return made up to 05/11/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2006-04-05
dot icon19/12/2005
Return made up to 05/11/05; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-04-05
dot icon23/11/2004
Return made up to 05/11/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-04-05
dot icon21/07/2004
Total exemption small company accounts made up to 2003-04-05
dot icon21/07/2004
Total exemption small company accounts made up to 2002-04-05
dot icon25/11/2003
Return made up to 05/11/03; full list of members
dot icon08/01/2003
Return made up to 05/11/02; full list of members
dot icon20/02/2002
Registered office changed on 20/02/02 from: 47 new walk leicester LE1 6TE
dot icon19/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Return made up to 05/11/01; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-04-05
dot icon04/12/2001
Total exemption small company accounts made up to 2000-04-05
dot icon13/11/2000
Return made up to 05/11/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-04-05
dot icon04/01/2000
Return made up to 05/11/99; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-04-05
dot icon07/12/1998
Return made up to 05/11/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-04-05
dot icon18/12/1997
Return made up to 05/11/97; full list of members
dot icon07/05/1997
Accounts for a small company made up to 1996-04-05
dot icon20/11/1996
Return made up to 05/11/96; no change of members
dot icon21/02/1996
Return made up to 05/11/95; no change of members
dot icon06/09/1995
Accounts for a small company made up to 1995-04-05
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 05/11/94; full list of members
dot icon08/04/1994
Accounting reference date notified as 05/04
dot icon07/01/1994
Particulars of mortgage/charge
dot icon25/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1993
Registered office changed on 25/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/11/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.19K
-
0.00
-
-
2022
2
23.15K
-
0.00
-
-
2022
2
23.15K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

23.15K £Ascended34.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Gemma Louise
Director
05/02/2019 - Present
6
Stevenson, Ashley Marc
Director
07/03/2016 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & G PROPERTY INVESTMENTS LTD

A & G PROPERTY INVESTMENTS LTD is an(a) Active company incorporated on 05/11/1993 with the registered office located at West Walk Building, 110 Regent Road, Leicester LE1 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A & G PROPERTY INVESTMENTS LTD?

toggle

A & G PROPERTY INVESTMENTS LTD is currently Active. It was registered on 05/11/1993 .

Where is A & G PROPERTY INVESTMENTS LTD located?

toggle

A & G PROPERTY INVESTMENTS LTD is registered at West Walk Building, 110 Regent Road, Leicester LE1 7LT.

What does A & G PROPERTY INVESTMENTS LTD do?

toggle

A & G PROPERTY INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A & G PROPERTY INVESTMENTS LTD have?

toggle

A & G PROPERTY INVESTMENTS LTD had 2 employees in 2022.

What is the latest filing for A & G PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-20 with no updates.