Warning: file_put_contents(c/6d07f1a9c1a8839346f6af9f82e0d669.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Abgg Real Estate Limited, DE22 3FS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABGG REAL ESTATE LIMITED

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

This company is commonly known as Abgg Real Estate Limited. The company was founded 5 years ago and was given the registration number 11549866. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ABGG REAL ESTATE LIMITED
Company Number:11549866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 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
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director03 September 2018Active
49, Pell Street, Reading, United Kingdom, RG1 2NX

Director03 September 2018Active

People with Significant Control

Ag Construction (Holdings) Ltd
Notified on:30 September 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 Allister James Gardiner
Notified on:03 September 2018
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 50 to 75 percent

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Resolution

Resolution.

Download
2023-06-15Address

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

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.