UKBizDB.co.uk

A AND G REAL ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A And G Real Estate Limited. The company was founded 5 years ago and was given the registration number 11947433. The firm's registered office is in DERBY. You can find them at Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:A AND G REAL ESTATE LIMITED
Company Number:11947433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom, DE22 3FS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ag House, Lowman Way, Hilton, United Kingdom, DE65 5UA

Director15 April 2019Active
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director15 April 2019Active

People with Significant Control

Ag Construction (Holdings) Ltd
Notified on:03 July 2020
Status:Active
Country of residence:United Kingdom
Address:57 Ashbourne Road, Derby, United Kingdom, United Kingdom, DE22 3FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giles Harvey Cooper
Notified on:15 April 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allister James Gardiner
Notified on:15 April 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Accounts

Change account reference date company current shortened.

Download
2019-04-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.