A&G PROPERTY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

A&G PROPERTY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792329

Incorporation date

15/01/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Wide Way, Mitcham CR4 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon29/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon13/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon09/01/2026
Unaudited abridged accounts made up to 2025-01-31
dot icon09/01/2026
Previous accounting period shortened from 2026-01-31 to 2025-04-30
dot icon21/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon24/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon17/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon25/08/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon16/02/2023
Change of details for Mrs Genci Gjeci as a person with significant control on 2023-02-17
dot icon07/02/2023
Director's details changed for Mr Genci Cjeci on 2023-02-01
dot icon18/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon18/05/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon18/03/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon26/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon03/04/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/08/2019
Registered office address changed from 1 Daybrook Road London SW19 3DJ to 22 Wide Way Mitcham CR4 1BD on 2019-08-21
dot icon01/02/2019
Confirmation statement made on 2019-01-15 with updates
dot icon13/01/2019
Appointment of Mr Adrian Kuci as a director on 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/08/2016
Resolutions
dot icon27/08/2016
Change of name notice
dot icon08/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Alpin Shahini on 2010-01-14
dot icon09/02/2010
Director's details changed for Genci Cjeci on 2010-01-14
dot icon09/02/2010
Secretary's details changed for Alpin Shahini on 2010-01-14
dot icon29/01/2009
Ad 15/01/09-19/01/09\gbp si 98@1=98\gbp ic 2/100\
dot icon22/01/2009
Director appointed genci cjeci
dot icon22/01/2009
Secretary appointed alpin shahini
dot icon22/01/2009
Director appointed alpin shahini
dot icon16/01/2009
Appointment terminated secretary theydon secretaries LIMITED
dot icon16/01/2009
Appointment terminated director elizabeth davies
dot icon15/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.43K
-
0.00
-
-
2022
3
51.16K
-
0.00
-
-
2023
3
8.79K
-
0.00
-
-
2023
3
8.79K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

8.79K £Descended-82.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Genci Gjeci
Director
15/01/2009 - Present
-
Shahini, Alpin
Director
15/01/2009 - Present
-
Davies, Elizabeth Ann
Director
15/01/2009 - 15/01/2009
2277
Kuci, Adrian
Director
31/12/2018 - Present
-
THEYDON SECRETARIES LIMITED
Corporate Secretary
15/01/2009 - 15/01/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A&G PROPERTY CONSTRUCTION LIMITED

A&G PROPERTY CONSTRUCTION LIMITED is an(a) Active company incorporated on 15/01/2009 with the registered office located at 22 Wide Way, Mitcham CR4 1BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A&G PROPERTY CONSTRUCTION LIMITED?

toggle

A&G PROPERTY CONSTRUCTION LIMITED is currently Active. It was registered on 15/01/2009 .

Where is A&G PROPERTY CONSTRUCTION LIMITED located?

toggle

A&G PROPERTY CONSTRUCTION LIMITED is registered at 22 Wide Way, Mitcham CR4 1BD.

What does A&G PROPERTY CONSTRUCTION LIMITED do?

toggle

A&G PROPERTY CONSTRUCTION LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does A&G PROPERTY CONSTRUCTION LIMITED have?

toggle

A&G PROPERTY CONSTRUCTION LIMITED had 3 employees in 2023.

What is the latest filing for A&G PROPERTY CONSTRUCTION LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-15 with no updates.