AG ESTATES (EDGBASTON) LIMITED

Register to unlock more data on OkredoRegister

AG ESTATES (EDGBASTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01619628

Incorporation date

03/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

1323 Stratford Road, Hall Green, Birmingham B28 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1982)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/10/2025
Termination of appointment of Patricia Orwin as a director on 2025-10-20
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon10/10/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon23/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon15/10/2020
Micro company accounts made up to 2020-03-31
dot icon17/02/2020
Termination of appointment of Geraldine Mccarthy as a director on 2020-02-17
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon08/03/2019
Appointment of Bright Willis as a secretary on 2019-03-08
dot icon08/03/2019
Termination of appointment of Amanda Michaels as a secretary on 2019-03-08
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon25/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon23/08/2016
Registered office address changed from 105 Fillongley Road Meriden Coventry CV7 7LW to 1323 Stratford Road Hall Green Birmingham B28 9HH on 2016-08-23
dot icon23/08/2016
Appointment of Ms Amanda Michaels as a secretary on 2016-08-17
dot icon23/08/2016
Termination of appointment of Richard John Talboys as a secretary on 2016-08-17
dot icon09/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon26/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon24/10/2012
Register(s) moved to registered office address
dot icon29/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon02/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Director's details changed for Maeye Clarke on 2009-10-22
dot icon26/10/2009
Director's details changed for Geraldine Mccarthy on 2009-10-22
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Sarah Dunning on 2009-10-17
dot icon26/10/2009
Director's details changed for Josephine Helen Orpwood on 2009-10-22
dot icon26/10/2009
Director's details changed for Patricia Orwin on 2009-10-22
dot icon26/10/2009
Director's details changed for Michael Drew Reay on 2009-10-17
dot icon26/10/2009
Director's details changed for David John Bate on 2009-10-22
dot icon05/11/2008
Return made up to 17/10/08; full list of members
dot icon05/11/2008
Director's change of particulars / michael reay / 28/10/2008
dot icon16/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/08/2008
Director appointed geraldine mccarthy
dot icon01/08/2008
Appointment terminated director william brown
dot icon12/11/2007
Return made up to 17/10/07; change of members
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon17/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/08/2007
Director resigned
dot icon28/11/2006
Return made up to 17/10/06; change of members
dot icon15/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 17/10/05; full list of members
dot icon10/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/11/2004
Return made up to 17/10/04; change of members
dot icon16/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/11/2003
Return made up to 17/10/03; full list of members
dot icon04/09/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon09/12/2002
Accounts for a small company made up to 2002-03-31
dot icon22/10/2002
Return made up to 19/09/02; change of members
dot icon14/12/2001
Accounts for a small company made up to 2001-03-31
dot icon08/10/2001
Return made up to 19/09/01; change of members
dot icon02/10/2001
New director appointed
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/10/2000
Return made up to 19/09/00; full list of members
dot icon28/07/2000
Director resigned
dot icon28/07/2000
New director appointed
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon27/09/1999
Return made up to 19/09/99; no change of members
dot icon08/08/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon21/05/1999
Director resigned
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon30/11/1998
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
New director appointed
dot icon23/10/1998
Director resigned
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Director resigned
dot icon07/10/1998
Return made up to 19/09/98; no change of members
dot icon15/12/1997
New director appointed
dot icon14/11/1997
Accounts for a small company made up to 1997-03-31
dot icon23/10/1997
Return made up to 19/09/97; full list of members
dot icon10/10/1997
New director appointed
dot icon15/09/1997
Director resigned
dot icon20/07/1997
New director appointed
dot icon20/07/1997
New director appointed
dot icon19/01/1997
Director resigned
dot icon15/11/1996
Accounts for a small company made up to 1996-03-31
dot icon02/10/1996
Return made up to 19/09/96; no change of members
dot icon10/11/1995
Accounts for a small company made up to 1995-03-31
dot icon30/10/1995
Return made up to 19/09/95; change of members
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New director appointed
dot icon17/07/1995
Director resigned
dot icon10/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon08/12/1994
Director resigned
dot icon06/10/1994
Return made up to 19/09/94; full list of members
dot icon23/12/1993
New director appointed
dot icon02/12/1993
Registered office changed on 02/12/93 from: 251A eachelhurst rd walmley sutton coldfield west midlands,B76 8DT
dot icon30/11/1993
New director appointed
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon04/11/1993
Return made up to 19/09/93; change of members
dot icon19/08/1993
Director resigned
dot icon30/06/1993
Director resigned
dot icon30/06/1993
Director resigned
dot icon08/11/1992
Accounts for a small company made up to 1992-03-31
dot icon15/10/1992
Return made up to 19/09/92; no change of members
dot icon23/01/1992
New director appointed
dot icon03/01/1992
Accounts for a small company made up to 1991-03-31
dot icon14/11/1991
Return made up to 19/09/91; full list of members
dot icon13/02/1991
Return made up to 06/11/90; no change of members
dot icon17/01/1991
Accounts for a small company made up to 1990-03-31
dot icon14/01/1991
New director appointed
dot icon29/10/1990
Director resigned;new director appointed
dot icon17/05/1990
Registered office changed on 17/05/90 from: 641 bromford lane ward end birmingham B8 2EN
dot icon25/01/1990
Accounts for a small company made up to 1989-03-31
dot icon26/10/1989
New director appointed
dot icon26/10/1989
Return made up to 19/09/89; full list of members
dot icon12/01/1989
Accounts for a small company made up to 1988-03-31
dot icon24/11/1988
Registered office changed on 24/11/88 from: 36 bennetts hill birmingham B2 5SN
dot icon24/11/1988
Return made up to 20/09/88; full list of members
dot icon21/10/1988
Director resigned;new director appointed
dot icon07/02/1988
Accounts for a small company made up to 1987-03-31
dot icon22/12/1987
New director appointed
dot icon22/12/1987
Return made up to 07/10/87; full list of members
dot icon19/06/1987
Director resigned;new director appointed
dot icon31/01/1987
Return made up to 28/08/86; full list of members
dot icon31/01/1987
New director appointed
dot icon19/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/03/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.84K
-
0.00
-
-
2022
6
13.81K
-
0.00
-
-
2023
6
1.33K
-
0.00
-
-
2023
6
1.33K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.33K £Descended-90.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shields, Gerard
Director
04/05/1999 - 13/06/2007
4
Tyler, Roy
Director
04/05/1999 - 21/06/2000
2
Waterton, Barbara Jane
Director
04/05/1999 - 04/12/2001
1
Bate, David John
Director
14/12/1994 - 14/01/1997
-
Bate, David John
Director
22/06/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AG ESTATES (EDGBASTON) LIMITED

AG ESTATES (EDGBASTON) LIMITED is an(a) Active company incorporated on 03/03/1982 with the registered office located at 1323 Stratford Road, Hall Green, Birmingham B28 9HH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AG ESTATES (EDGBASTON) LIMITED?

toggle

AG ESTATES (EDGBASTON) LIMITED is currently Active. It was registered on 03/03/1982 .

Where is AG ESTATES (EDGBASTON) LIMITED located?

toggle

AG ESTATES (EDGBASTON) LIMITED is registered at 1323 Stratford Road, Hall Green, Birmingham B28 9HH.

What does AG ESTATES (EDGBASTON) LIMITED do?

toggle

AG ESTATES (EDGBASTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does AG ESTATES (EDGBASTON) LIMITED have?

toggle

AG ESTATES (EDGBASTON) LIMITED had 6 employees in 2023.

What is the latest filing for AG ESTATES (EDGBASTON) LIMITED?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.