AGS PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGS PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14842389

Incorporation date

03/05/2023

Size

Micro Entity

Contacts

Registered address

Registered address

2 Phoenix Business Park, Avenue Close, Birmingham B7 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2023)
dot icon16/03/2026
Registered office address changed from Raees Building 10 James Road Tyseley Birmingham B11 2BA England to 2 Phoenix Business Park Avenue Close Birmingham B7 4NU on 2026-03-16
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon09/01/2026
Registration of charge 148423890009, created on 2026-01-09
dot icon09/01/2026
Registration of charge 148423890010, created on 2026-01-09
dot icon03/10/2025
Registration of charge 148423890007, created on 2025-10-02
dot icon03/10/2025
Registration of charge 148423890008, created on 2025-10-02
dot icon13/08/2025
Amended total exemption full accounts made up to 2024-05-31
dot icon26/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon15/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon27/12/2024
Registration of charge 148423890005, created on 2024-12-20
dot icon27/12/2024
Registration of charge 148423890006, created on 2024-12-20
dot icon04/11/2024
Registration of charge 148423890003, created on 2024-10-25
dot icon04/11/2024
Registration of charge 148423890004, created on 2024-10-25
dot icon11/09/2024
Registration of charge 148423890001, created on 2024-09-03
dot icon11/09/2024
Registration of charge 148423890002, created on 2024-09-03
dot icon09/07/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon24/05/2023
Certificate of change of name
dot icon23/05/2023
Appointment of Mr Siddique Rehman as a director on 2023-05-22
dot icon23/05/2023
Notification of Siddique Rehman as a person with significant control on 2023-05-22
dot icon23/05/2023
Termination of appointment of Shamsur Rehman as a director on 2023-05-22
dot icon23/05/2023
Cessation of Shamsur Rehman as a person with significant control on 2023-05-22
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon03/05/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rehman, Siddique
Director
22/05/2023 - Present
18
Mr Shamsur Rehman
Director
03/05/2023 - 22/05/2023
5

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 AGS PROPERTY HOLDINGS LIMITED

AGS PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 03/05/2023 with the registered office located at 2 Phoenix Business Park, Avenue Close, Birmingham B7 4NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGS PROPERTY HOLDINGS LIMITED?

toggle

AGS PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 03/05/2023 .

Where is AGS PROPERTY HOLDINGS LIMITED located?

toggle

AGS PROPERTY HOLDINGS LIMITED is registered at 2 Phoenix Business Park, Avenue Close, Birmingham B7 4NU.

What does AGS PROPERTY HOLDINGS LIMITED do?

toggle

AGS 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 AGS PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from Raees Building 10 James Road Tyseley Birmingham B11 2BA England to 2 Phoenix Business Park Avenue Close Birmingham B7 4NU on 2026-03-16.