UKBizDB.co.uk

AGARWAL PROPERTY COMPANY LIMITED

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

This company is commonly known as Agarwal Property Company Limited. The company was founded 6 years ago and was given the registration number 10953010. The firm's registered office is in WALSALL. You can find them at C/o 61-63 Alexandra Road, , Walsall, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AGARWAL PROPERTY COMPANY LIMITED
Company Number:10953010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2017
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:C/o 61-63 Alexandra Road, Walsall, United Kingdom, WS1 4DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA

Director08 September 2017Active
Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA

Director08 September 2017Active

People with Significant Control

Dr Virendra Kumar Agarwal
Notified on:01 November 2022
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA
Nature of control:
  • Significant influence or control
Ms Amisha Agarwal
Notified on:27 March 2020
Status:Active
Date of birth:December 1972
Nationality:American
Country of residence:United Kingdom
Address:C/O 61-63, Alexandra Road, Walsall, United Kingdom, WS1 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Poonam Agarwal
Notified on:27 March 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O 61-63, Alexandra Road, Walsall, United Kingdom, WS1 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Shoona Agarwal
Notified on:27 March 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:C/O 61-63, Alexandra Road, Walsall, United Kingdom, WS1 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alka Agarwal
Notified on:25 May 2018
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Office 1, 21 Hatherton Street, Walsall, England, WS4 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Virendra Kumar Agarwal
Notified on:08 September 2017
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:C/O 61-63, Alexandra Road, Walsall, United Kingdom, WS1 4DX
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 (6 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Address

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

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Accounts

Change account reference date company previous shortened.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-07-11Capital

Capital allotment shares.

Download
2019-07-11Resolution

Resolution.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.