AGI PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGI PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11195490

Incorporation date

08/02/2018

Size

Small

Contacts

Registered address

Registered address

Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2018)
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Cessation of Stephen John Sands as a person with significant control on 2024-12-12
dot icon16/12/2024
Cessation of Anthony Paul Wigginton as a person with significant control on 2024-12-12
dot icon16/12/2024
Notification of Atlantic Group International Limited as a person with significant control on 2024-12-12
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon19/11/2024
Second filing of Confirmation Statement dated 2023-08-15
dot icon19/11/2024
Second filing of Confirmation Statement dated 2023-09-18
dot icon15/11/2024
Change of share class name or designation
dot icon11/11/2024
Director's details changed for Mr Stephen John Sands on 2024-11-11
dot icon11/11/2024
Change of details for Mr Stephen John Sands as a person with significant control on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Anthony Paul Wigginton on 2024-11-11
dot icon06/11/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon23/02/2024
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon08/09/2023
Confirmation statement made on 2023-08-15 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/08/2023
Notification of Anthony Paul Wigginton as a person with significant control on 2022-11-29
dot icon17/08/2023
Notification of Stephen John Sands as a person with significant control on 2022-11-29
dot icon17/08/2023
Cessation of Atlantic Group International Limited as a person with significant control on 2022-11-29
dot icon16/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon08/08/2022
Registration of charge 111954900003, created on 2022-07-29
dot icon20/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/03/2022
Registration of charge 111954900002, created on 2022-03-03
dot icon22/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon25/01/2022
Registration of charge 111954900001, created on 2022-01-24
dot icon30/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/03/2021
Termination of appointment of David Christopher Kendry as a director on 2021-02-24
dot icon11/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon12/10/2020
Certificate of change of name
dot icon24/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon12/04/2019
Termination of appointment of David Sutheran as a director on 2019-03-31
dot icon28/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon01/03/2019
Change of share class name or designation
dot icon01/03/2019
Resolutions
dot icon01/03/2019
Previous accounting period shortened from 2019-02-28 to 2018-11-30
dot icon27/02/2019
Appointment of Mr David Sutheran as a director on 2019-02-14
dot icon18/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon08/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+134.39 % *

* during past year

Cash in Bank

£961.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
0
478.00
-
0.00
410.00
-
2022
0
14.18K
-
0.00
961.00
-
2022
0
14.18K
-
0.00
961.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.18K £Ascended2.87K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

961.00 £Ascended134.39 % *

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
Sands, Stephen John
Director
08/02/2018 - Present
32
Wigginton, Anthony Paul
Director
08/02/2018 - Present
36

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 AGI PROPERTY HOLDINGS LIMITED

AGI PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 08/02/2018 with the registered office located at Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGI PROPERTY HOLDINGS LIMITED?

toggle

AGI PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 08/02/2018 .

Where is AGI PROPERTY HOLDINGS LIMITED located?

toggle

AGI PROPERTY HOLDINGS LIMITED is registered at Boyces Building 40-42 Regent Street, Clifton, Bristol BS8 4HU.

What does AGI PROPERTY HOLDINGS LIMITED do?

toggle

AGI PROPERTY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGI PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-03-31.