UKBizDB.co.uk

AGENTFIELD LIMITED

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

This company is commonly known as Agentfield Limited. The company was founded 43 years ago and was given the registration number 01548551. The firm's registered office is in GREAT SUTTON. You can find them at 58 Adam Avenue, , Great Sutton, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AGENTFIELD LIMITED
Company Number:01548551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1981
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:58 Adam Avenue, Great Sutton, Cheshire, England, CH66 4LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Adam Avenue, Great Sutton, England, CH66 4LH

Secretary06 April 2020Active
28, Flat 1 28 Brunswick Gardens, London, United Kingdom, W8 4AL

Director08 May 2014Active
Ashton Court, Michelcombe Lane Holne, Newton Abbot, United Kingdom, TQ13 7SR

Director04 October 2019Active
843, Finchley Road, London, England, NW11 8NA

Director04 February 2022Active
1, Rees Drive, Stanmore, England, HA7 4YN

Secretary08 May 2014Active
28 Brunswick Gardens, London, W8 4AL

Secretary-Active
Flat 3, 28 Brunswick Gardens, London, W8 4AL

Secretary12 January 1996Active
28 Brunswick Gardens, Kensington, London, W8 4AL

Director-Active
Peder Huitfelots Straede 11 3tv, 1123 Kobenhavn K, Denmark,

Director15 October 1999Active
The Old Rectory, East Ilsley, RG20 7LP

Director-Active
Flat 2, 28 Brunswick Gardens, London, W8 4AL

Director02 June 1993Active
39c Vera Road, London, SW6 6QP

Director-Active
Flat 3, 28 Brunswick Gardens, London, W8 4AL

Director-Active
28 Brunswick Gardens, London, W8 4AL

Director15 August 1995Active

People with Significant Control

Mr Alexander Haig Simonian
Notified on:25 February 2021
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:58, Adam Avenue, Great Sutton, England, CH66 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexandar David Salmon
Notified on:25 February 2021
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:843, Finchley Road, London, England, NW11 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Romanos Elie Brihi
Notified on:05 April 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:843, Finchley Road, London, England, NW11 8NA
Nature of control:
  • Significant influence or control

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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Accounts

Change account reference date company current shortened.

Download
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2023-08-03Address

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

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Officers

Appoint person secretary company with name date.

Download
2020-06-01Address

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

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.