AWG PROPERTY DIRECTOR LIMITED

Register to unlock more data on OkredoRegister

AWG PROPERTY DIRECTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05341812

Incorporation date

25/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon14/10/2025
Director's details changed for Mr Wayne Paul Young on 2025-09-23
dot icon10/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon11/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon04/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon05/02/2022
Change of details for Awg Property Limited as a person with significant control on 2022-02-05
dot icon27/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon22/09/2021
Appointment of Awg Corporate Services Limited as a secretary on 2021-09-16
dot icon22/09/2021
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2021-09-16
dot icon03/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon11/03/2020
Change of details for Awg Property Limited as a person with significant control on 2020-03-11
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon21/01/2020
Secretary's details changed for Elizabeth Ann Horlock Clarke on 2020-01-21
dot icon24/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon01/12/2017
Director's details changed for Mr John Francis Cormie on 2017-12-01
dot icon16/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon09/08/2017
Termination of appointment of Roderick Mark Prime as a director on 2017-06-30
dot icon09/08/2017
Appointment of Wayne Paul Young as a director on 2017-06-30
dot icon09/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon29/09/2015
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 2015-09-29
dot icon28/05/2015
Appointment of Elizabeth Ann Horlock Clarke as a secretary on 2015-04-01
dot icon28/05/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-03-31
dot icon23/04/2015
Termination of appointment of Anthony Donnelly as a director on 2015-03-31
dot icon16/03/2015
Director's details changed for Roderick Mark Prime on 2014-10-20
dot icon05/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon21/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon20/10/2014
Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 2014-10-20
dot icon12/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon21/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon14/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon15/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon07/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon20/04/2010
Accounts for a dormant company made up to 2010-01-31
dot icon01/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon27/01/2010
Termination of appointment of David Logue as a director
dot icon27/01/2010
Appointment of Roderick Mark Prime as a director
dot icon18/12/2009
Director's details changed for David Iain Logue on 2009-10-03
dot icon10/03/2009
Accounts for a dormant company made up to 2009-01-31
dot icon16/02/2009
Return made up to 25/01/09; full list of members
dot icon12/01/2009
Appointment terminated director david pople
dot icon12/01/2009
Appointment terminated director john hope
dot icon11/04/2008
Director's change of particulars / david logue / 07/04/2008
dot icon03/03/2008
Appointment terminated director paul devine
dot icon18/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon11/05/2007
Accounts for a dormant company made up to 2007-01-31
dot icon05/02/2007
Return made up to 25/01/07; full list of members
dot icon22/01/2007
Accounts for a dormant company made up to 2006-01-31
dot icon22/11/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon13/03/2006
Return made up to 25/01/06; full list of members
dot icon20/09/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
Registered office changed on 14/02/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon25/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cormie, John Francis
Director
25/01/2005 - Present
42
AWG CORPORATE SERVICES LIMITED
Corporate Secretary
16/09/2021 - Present
47
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/01/2005 - 25/01/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
25/01/2005 - 25/01/2005
9963
Logue, David Iain
Director
25/02/2005 - 31/12/2009
50

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 AWG PROPERTY DIRECTOR LIMITED

AWG PROPERTY DIRECTOR LIMITED is an(a) Active company incorporated on 25/01/2005 with the registered office located at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU. 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 AWG PROPERTY DIRECTOR LIMITED?

toggle

AWG PROPERTY DIRECTOR LIMITED is currently Active. It was registered on 25/01/2005 .

Where is AWG PROPERTY DIRECTOR LIMITED located?

toggle

AWG PROPERTY DIRECTOR LIMITED is registered at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XU.

What does AWG PROPERTY DIRECTOR LIMITED do?

toggle

AWG PROPERTY DIRECTOR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AWG PROPERTY DIRECTOR LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-14 with no updates.