AGATE PROPERTIES LIMITED(THE)

Register to unlock more data on OkredoRegister

AGATE PROPERTIES LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00904057

Incorporation date

19/04/1967

Size

Group

Contacts

Registered address

Registered address

109 Hammersmith Grove, Hammersmith, London W6 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1967)
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon19/12/2025
Satisfaction of charge 009040570030 in full
dot icon19/12/2025
Satisfaction of charge 009040570034 in full
dot icon19/12/2025
Satisfaction of charge 009040570033 in full
dot icon19/12/2025
Satisfaction of charge 009040570020 in full
dot icon19/12/2025
Satisfaction of charge 009040570031 in full
dot icon15/10/2025
Satisfaction of charge 009040570035 in full
dot icon15/10/2025
Satisfaction of charge 009040570038 in full
dot icon15/10/2025
Satisfaction of charge 009040570036 in full
dot icon15/10/2025
Registration of charge 009040570041, created on 2025-10-13
dot icon17/09/2025
Satisfaction of charge 009040570016 in full
dot icon17/09/2025
Satisfaction of charge 009040570028 in full
dot icon17/09/2025
Satisfaction of charge 009040570019 in full
dot icon17/09/2025
Satisfaction of charge 009040570029 in full
dot icon04/08/2025
Confirmation statement made on 2025-04-27 with updates
dot icon19/06/2025
Group of companies' accounts made up to 2024-04-30
dot icon29/05/2025
Registration of charge 009040570040, created on 2025-05-13
dot icon04/09/2024
Satisfaction of charge 12 in full
dot icon03/09/2024
Satisfaction of charge 11 in full
dot icon03/09/2024
Satisfaction of charge 13 in full
dot icon03/09/2024
Satisfaction of charge 14 in full
dot icon20/08/2024
Registration of charge 009040570039, created on 2024-08-15
dot icon01/08/2024
Satisfaction of charge 009040570027 in full
dot icon01/08/2024
Satisfaction of charge 009040570037 in full
dot icon01/08/2024
Satisfaction of charge 009040570026 in full
dot icon31/07/2024
Satisfaction of charge 009040570015 in full
dot icon31/07/2024
Satisfaction of charge 009040570032 in full
dot icon20/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon31/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/01/2023
Resolutions
dot icon26/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2022
Director's details changed for Mr Robert Henry Godwin on 2022-04-20
dot icon22/04/2022
Director's details changed for Mr Stuart Thomas Godwin on 2022-04-20
dot icon22/04/2022
Change of details for Mr Robert Henry Godwin as a person with significant control on 2022-04-20
dot icon22/04/2022
Secretary's details changed for Gillian Winifred Godwin on 2022-04-20
dot icon22/04/2022
Change of details for Mr Stuart Thomas Godwin as a person with significant control on 2022-04-20
dot icon22/04/2022
Director's details changed for Mrs Gillian Winifred Godwin on 2022-04-20
dot icon01/10/2021
Registration of charge 009040570038, created on 2021-09-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon14/04/2021
Notification of Robert Henry Russell Godwin as a person with significant control on 2020-12-31
dot icon14/04/2021
Notification of Stuart Thomas Russell Godwin as a person with significant control on 2020-12-31
dot icon14/04/2021
Cessation of Gillian Winifred Godwin as a person with significant control on 2020-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon17/06/2020
Registration of charge 009040570037, created on 2020-06-15
dot icon22/03/2020
Registration of charge 009040570035, created on 2020-03-16
dot icon22/03/2020
Registration of charge 009040570036, created on 2020-03-16
dot icon12/03/2020
Registration of charge 009040570033, created on 2020-03-11
dot icon12/03/2020
Registration of charge 009040570034, created on 2020-03-11
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/12/2019
Registration of charge 009040570032, created on 2019-11-29
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon08/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon08/02/2018
Termination of appointment of Stuart Russell Godwin as a director on 2017-02-10
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/11/2017
Registration of charge 009040570030, created on 2017-11-17
dot icon28/11/2017
Registration of charge 009040570031, created on 2017-11-17
dot icon18/11/2017
Satisfaction of charge 009040570021 in full
dot icon22/08/2017
Registration of charge 009040570029, created on 2017-08-21
dot icon22/08/2017
Registration of charge 009040570026, created on 2017-08-21
dot icon22/08/2017
Registration of charge 009040570028, created on 2017-08-21
dot icon22/08/2017
Registration of charge 009040570027, created on 2017-08-21
dot icon28/07/2017
Satisfaction of charge 009040570022 in full
dot icon28/07/2017
Satisfaction of charge 009040570024 in full
dot icon28/07/2017
Satisfaction of charge 009040570025 in full
dot icon28/07/2017
Satisfaction of charge 009040570023 in full
dot icon24/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon04/03/2016
Resolutions
dot icon03/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/02/2016
Statement of company's objects
dot icon17/02/2016
Change of share class name or designation
dot icon16/09/2015
Registration of charge 009040570022, created on 2015-09-14
dot icon16/09/2015
Registration of charge 009040570023, created on 2015-09-14
dot icon16/09/2015
Registration of charge 009040570024, created on 2015-09-14
dot icon16/09/2015
Registration of charge 009040570025, created on 2015-09-14
dot icon26/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/01/2015
Satisfaction of charge 009040570018 in full
dot icon23/01/2015
Satisfaction of charge 009040570017 in full
dot icon18/11/2014
Registration of charge 009040570021, created on 2014-11-12
dot icon30/09/2014
Registration of charge 009040570020, created on 2014-09-19
dot icon29/08/2014
Registration of charge 009040570019, created on 2014-08-22
dot icon19/08/2014
Registration of charge 009040570018, created on 2014-08-14
dot icon19/08/2014
Registration of charge 009040570017, created on 2014-08-14
dot icon27/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/07/2013
Registration of charge 009040570016
dot icon23/05/2013
Satisfaction of charge 6 in full
dot icon23/05/2013
Satisfaction of charge 8 in full
dot icon23/05/2013
Satisfaction of charge 9 in full
dot icon23/05/2013
Satisfaction of charge 7 in full
dot icon23/05/2013
Satisfaction of charge 10 in full
dot icon23/05/2013
Satisfaction of charge 2 in full
dot icon23/05/2013
Satisfaction of charge 5 in full
dot icon23/05/2013
Satisfaction of charge 4 in full
dot icon23/05/2013
Satisfaction of charge 1 in full
dot icon03/05/2013
Registration of charge 009040570015
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-04-09
dot icon03/04/2013
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon12/03/2013
Appointment of Stuart Thomas Godwin as a director
dot icon12/03/2013
Appointment of Robert Henry Godwin as a director
dot icon12/03/2013
Appointment of Gillian Winifred Godwin as a director
dot icon12/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon12/03/2013
Appointment of Gillian Winifred Godwin as a secretary
dot icon12/03/2013
Termination of appointment of Alison Higgins as a secretary
dot icon08/03/2013
Statement by directors
dot icon08/03/2013
Statement of capital on 2013-03-08
dot icon08/03/2013
Solvency statement dated 14/02/13
dot icon08/03/2013
Resolutions
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon11/02/2009
Return made up to 23/01/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2008
Return made up to 23/01/08; full list of members
dot icon22/05/2007
Return made up to 23/01/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon05/10/2006
Ad 22/06/06--------- £ si 220000@1=220000 £ ic 110000/330000
dot icon22/08/2006
Ad 27/04/06--------- £ si 30000@1=30000 £ ic 80000/110000
dot icon20/06/2006
Ad 23/03/06--------- £ si 64000@1=64000 £ ic 16000/80000
dot icon17/05/2006
Return made up to 23/01/06; full list of members
dot icon15/03/2006
Ad 23/02/06--------- £ si 8000@1=8000 £ ic 8000/16000
dot icon15/03/2006
Resolutions
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 23/01/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 23/01/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 23/01/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2002
Return made up to 23/01/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 23/01/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 23/01/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/05/1999
Accounts for a small company made up to 1998-03-31
dot icon01/04/1999
Return made up to 23/01/99; full list of members
dot icon10/03/1998
Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY
dot icon10/03/1998
Return made up to 23/01/98; no change of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon31/05/1997
Particulars of mortgage/charge
dot icon31/05/1997
Particulars of mortgage/charge
dot icon21/05/1997
Return made up to 23/01/97; no change of members
dot icon23/01/1997
Accounts for a small company made up to 1996-03-31
dot icon07/03/1996
Return made up to 23/01/96; full list of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/01/1996
Particulars of mortgage/charge
dot icon06/01/1996
Particulars of mortgage/charge
dot icon15/06/1995
Declaration of satisfaction of mortgage/charge
dot icon04/03/1995
Particulars of mortgage/charge
dot icon04/03/1995
Particulars of mortgage/charge
dot icon05/02/1995
Return made up to 23/01/95; no change of members
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Return made up to 23/01/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon30/09/1993
Return made up to 23/01/93; full list of members
dot icon18/09/1993
Particulars of mortgage/charge
dot icon18/09/1993
Particulars of mortgage/charge
dot icon09/07/1993
Particulars of mortgage/charge
dot icon09/07/1993
Particulars of mortgage/charge
dot icon09/07/1993
Particulars of mortgage/charge
dot icon03/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon21/06/1992
Accounts for a small company made up to 1991-03-31
dot icon30/01/1992
Return made up to 23/01/92; no change of members
dot icon19/01/1992
Accounts for a small company made up to 1990-03-31
dot icon15/06/1991
Return made up to 28/01/91; no change of members
dot icon18/06/1990
Return made up to 23/01/90; full list of members
dot icon23/05/1990
Accounts for a small company made up to 1989-03-31
dot icon10/08/1989
Accounts for a small company made up to 1988-03-31
dot icon05/07/1989
Return made up to 02/02/89; full list of members
dot icon26/07/1988
Return made up to 11/02/88; full list of members
dot icon28/04/1988
Accounts for a small company made up to 1987-03-31
dot icon24/11/1987
Particulars of mortgage/charge
dot icon22/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Particulars of mortgage/charge
dot icon09/03/1987
Accounts for a small company made up to 1986-03-31
dot icon09/03/1987
Return made up to 13/02/86; full list of members
dot icon09/03/1987
Return made up to 09/02/87; full list of members
dot icon03/09/1986
Accounts for a small company made up to 1985-03-31
dot icon05/12/1969
Certificate of change of name
dot icon19/04/1967
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

28
2022
change arrow icon-76.58 % *

* during past year

Cash in Bank

£625,770.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
29.90M
-
0.00
2.67M
-
2022
28
32.44M
-
0.00
625.77K
-
2022
28
32.44M
-
0.00
625.77K
-

Employees

2022

Employees

28 Ascended56 % *

Net Assets(GBP)

32.44M £Ascended8.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

625.77K £Descended-76.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godwin, Gillian Winifred
Director
15/02/2013 - Present
13
Godwin, Robert Henry
Director
15/02/2013 - Present
11
Godwin, Stuart Thomas
Director
15/02/2013 - Present
11

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGATE PROPERTIES LIMITED(THE)

AGATE PROPERTIES LIMITED(THE) is an(a) Active company incorporated on 19/04/1967 with the registered office located at 109 Hammersmith Grove, Hammersmith, London W6 0NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of AGATE PROPERTIES LIMITED(THE)?

toggle

AGATE PROPERTIES LIMITED(THE) is currently Active. It was registered on 19/04/1967 .

Where is AGATE PROPERTIES LIMITED(THE) located?

toggle

AGATE PROPERTIES LIMITED(THE) is registered at 109 Hammersmith Grove, Hammersmith, London W6 0NQ.

What does AGATE PROPERTIES LIMITED(THE) do?

toggle

AGATE PROPERTIES LIMITED(THE) operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AGATE PROPERTIES LIMITED(THE) have?

toggle

AGATE PROPERTIES LIMITED(THE) had 28 employees in 2022.

What is the latest filing for AGATE PROPERTIES LIMITED(THE)?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-25 with no updates.