UKBizDB.co.uk

AGARWAL PROPERTIES INVESTMENTS LIMITED

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

This company is commonly known as Agarwal Properties Investments Limited. The company was founded 6 years ago and was given the registration number 11325260. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AGARWAL PROPERTIES INVESTMENTS LIMITED
Company Number:11325260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 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:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director26 March 2019Active
Prebend House, 72 London Road, Leicester, England, LE2 0QR

Director24 April 2018Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director24 April 2018Active

People with Significant Control

Anjali Agarwal
Notified on:25 March 2021
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Prebend House, 72 London Road, Leicester, England, LE2 0QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dinesh Agarwal
Notified on:24 April 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sanjay Agarwal
Notified on:24 April 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Prebend House, 72 London Road, Leicester, England, LE2 0QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2020-12-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Change account reference date company previous shortened.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2020-07-03Accounts

Change account reference date company previous shortened.

Download
2020-01-15Accounts

Accounts with accounts type dormant.

Download
2019-10-25Capital

Capital return purchase own shares.

Download
2019-10-22Capital

Capital statement capital company with date currency figure.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-04Insolvency

Legacy.

Download
2019-10-04Resolution

Resolution.

Download
2019-09-23Resolution

Resolution.

Download
2019-08-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.