AGB (CHURCH ROAD) LIMITED

Register to unlock more data on OkredoRegister

AGB (CHURCH ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236531

Incorporation date

18/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Maria House, 35 Millers Road, Brighton BN1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon17/11/2025
Micro company accounts made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-06-30
dot icon05/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon10/01/2024
Termination of appointment of Lee Peter Pattenden as a director on 2024-01-03
dot icon10/01/2024
Appointment of Mr Adam Stephen Franks as a director on 2024-01-10
dot icon08/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon03/05/2023
Secretary's details changed for Mr Ronald Bloom on 2023-05-03
dot icon03/05/2023
Director's details changed for Mr Ronald Bloom on 2023-05-03
dot icon25/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon17/09/2021
Change of details for Mr Anthony Grant Bloom as a person with significant control on 2021-09-17
dot icon14/09/2021
Micro company accounts made up to 2021-06-30
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon08/09/2020
Micro company accounts made up to 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon02/10/2019
Micro company accounts made up to 2019-06-30
dot icon22/08/2019
Appointment of Mr Lee Peter Pattenden as a director on 2019-08-01
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/07/2018
Change of details for Mr Anthony Grant Bloom as a person with significant control on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr Anthony Grant Bloom on 2018-07-30
dot icon27/07/2018
Director's details changed for Mr Anthony Grant Bloom on 2018-07-27
dot icon27/07/2018
Change of details for Mr Anthony Grant Bloom as a person with significant control on 2018-07-27
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/12/2009
Director's details changed for Mr Anthony Grant Bloom on 2009-12-03
dot icon12/06/2009
Return made up to 31/05/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/06/2008
Return made up to 31/05/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/06/2007
Return made up to 31/05/07; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: maria house 35 millers road brighton east sussex BN1 5NP
dot icon28/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/06/2006
Return made up to 31/05/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 18/06/05; full list of members
dot icon13/05/2005
Secretary's particulars changed;director's particulars changed
dot icon15/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/06/2004
Return made up to 18/06/04; full list of members
dot icon16/04/2004
Accounts for a small company made up to 2003-06-30
dot icon24/06/2003
Return made up to 18/06/03; full list of members
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Accounts for a small company made up to 2002-06-30
dot icon24/06/2002
Return made up to 18/06/02; full list of members
dot icon29/08/2001
Ad 18/06/01--------- £ si 100@1=100 £ ic 1/101
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New secretary appointed;new director appointed
dot icon02/08/2001
Particulars of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon18/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.05M
-
0.00
-
-
2022
3
2.21M
-
0.00
1.19M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloom, Ronald
Director
18/06/2001 - Present
16
Mr Anthony Grant Bloom
Director
18/06/2001 - Present
38
Pattenden, Lee Peter
Director
01/08/2019 - 03/01/2024
12
Franks, Adam Stephen
Director
10/01/2024 - Present
30
Bloom, Ronald
Secretary
18/06/2001 - 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

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 AGB (CHURCH ROAD) LIMITED

AGB (CHURCH ROAD) LIMITED is an(a) Active company incorporated on 18/06/2001 with the registered office located at Maria House, 35 Millers Road, Brighton BN1 5NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGB (CHURCH ROAD) LIMITED?

toggle

AGB (CHURCH ROAD) LIMITED is currently Active. It was registered on 18/06/2001 .

Where is AGB (CHURCH ROAD) LIMITED located?

toggle

AGB (CHURCH ROAD) LIMITED is registered at Maria House, 35 Millers Road, Brighton BN1 5NP.

What does AGB (CHURCH ROAD) LIMITED do?

toggle

AGB (CHURCH ROAD) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AGB (CHURCH ROAD) LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-06-30.