AGM ESTATES LIMITED

Register to unlock more data on OkredoRegister

AGM ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222517

Incorporation date

23/05/2001

Size

Small

Contacts

Registered address

Registered address

Grand Pier, Marine Parade, Weston Super Mare, Somerset BS23 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2001)
dot icon19/12/2025
Accounts for a small company made up to 2025-03-30
dot icon28/08/2025
Cessation of Agm Investment Holdings Limited as a person with significant control on 2025-07-21
dot icon28/08/2025
Notification of Agm Business Holdings Limited as a person with significant control on 2025-07-21
dot icon28/08/2025
Change of details for Agm Business Holdings Limited as a person with significant control on 2025-07-21
dot icon05/08/2025
Notification of Agm Investment Holdings Limited as a person with significant control on 2025-07-11
dot icon18/07/2025
Cessation of Agm Holdings Limited as a person with significant control on 2025-07-11
dot icon04/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-30
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-30
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon27/03/2023
Accounts for a small company made up to 2022-03-30
dot icon01/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon25/03/2022
Accounts for a small company made up to 2021-03-30
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon14/05/2021
Termination of appointment of Mark Jeffery Phillips as a director on 2021-05-14
dot icon13/05/2021
Appointment of Mr Axentis Kyriacou Michael as a director on 2021-05-13
dot icon26/03/2021
Accounts for a small company made up to 2020-03-30
dot icon19/02/2021
Satisfaction of charge 1 in full
dot icon15/02/2021
Registration of charge 042225170002, created on 2021-01-26
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon13/12/2019
Accounts for a small company made up to 2019-03-30
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-30
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-30
dot icon04/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon08/01/2017
Accounts for a small company made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon23/03/2016
Accounts for a small company made up to 2015-03-30
dot icon18/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon15/09/2015
Auditor's resignation
dot icon18/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon17/10/2013
Full accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon23/07/2012
Registered office address changed from Regency House 37-40 Alexandra Parade Weston Super Mare Somerset BS23 1QZ on 2012-07-23
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mark Jeffery Phillips on 2010-01-01
dot icon01/12/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 23/05/09; full list of members
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 23/05/08; full list of members
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 23/05/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon18/12/2006
Amended full accounts made up to 2005-03-31
dot icon12/06/2006
Return made up to 23/05/06; full list of members
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon03/06/2005
Return made up to 23/05/05; full list of members
dot icon18/02/2005
New director appointed
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 23/05/04; full list of members
dot icon17/05/2004
Auditor's resignation
dot icon13/05/2004
Particulars of mortgage/charge
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon27/05/2003
Return made up to 23/05/03; full list of members
dot icon30/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/09/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon14/07/2002
Return made up to 23/05/02; full list of members
dot icon21/05/2002
Registered office changed on 21/05/02 from: regency house 37-40 alexandria parade weston super mare BS23 1QZ
dot icon01/05/2002
Certificate of change of name
dot icon16/08/2001
Ad 24/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon22/06/2001
Memorandum and Articles of Association
dot icon20/06/2001
Secretary resigned
dot icon20/06/2001
Director resigned
dot icon20/06/2001
New secretary appointed
dot icon20/06/2001
New director appointed
dot icon13/06/2001
Certificate of change of name
dot icon08/06/2001
Registered office changed on 08/06/01 from: narrow quay house narrow quay bristol BS1 4AH
dot icon23/05/2001
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
30/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
732.54K
-
0.00
241.79K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael, Kerry
Director
31/05/2001 - Present
70
Michael, Axentis Kyriacou
Director
13/05/2021 - Present
3
Nqh (Co Sec) Limited
Nominee Secretary
23/05/2001 - 31/05/2001
362
Nqh Limited
Nominee Director
23/05/2001 - 31/05/2001
359
Michael, Michelle
Secretary
31/05/2001 - Present
40

Persons with Significant Control

5
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 AGM ESTATES LIMITED

AGM ESTATES LIMITED is an(a) Active company incorporated on 23/05/2001 with the registered office located at Grand Pier, Marine Parade, Weston Super Mare, Somerset BS23 1AL. There are currently 3 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 AGM ESTATES LIMITED?

toggle

AGM ESTATES LIMITED is currently Active. It was registered on 23/05/2001 .

Where is AGM ESTATES LIMITED located?

toggle

AGM ESTATES LIMITED is registered at Grand Pier, Marine Parade, Weston Super Mare, Somerset BS23 1AL.

What does AGM ESTATES LIMITED do?

toggle

AGM ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGM ESTATES LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2025-03-30.