UKBizDB.co.uk

AGHM PROPERTY LTD

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

This company is commonly known as Aghm Property Ltd. The company was founded 9 years ago and was given the registration number 09335635. The firm's registered office is in BROMLEY. You can find them at 60 Warren Avenue, Warren Avenue, Bromley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AGHM PROPERTY LTD
Company Number:09335635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:60 Warren Avenue, Warren Avenue, Bromley, BR1 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Warren Avenue, Bromley, England, BR1 4BS

Secretary01 December 2014Active
60, Warren Avenue, Bromley, England, BR1 4BS

Director01 December 2014Active
60, Warren Avenue, Bromley, England, BR1 4BS

Director01 December 2014Active
60, Warren Avenue, Bromley, England, BR1 4BS

Director01 December 2014Active
60, Warren Avenue, Bromley, England, BR1 4BS

Director01 December 2014Active

People with Significant Control

Ms Marina Stavrinides
Notified on:01 December 2017
Status:Active
Date of birth:April 1971
Nationality:British
Address:60 Warren Avenue, Warren Avenue, Bromley, BR1 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Helena Thomas
Notified on:01 December 2017
Status:Active
Date of birth:May 1970
Nationality:British
Address:60 Warren Avenue, Warren Avenue, Bromley, BR1 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graeme Nigel Hollocks
Notified on:01 December 2017
Status:Active
Date of birth:April 1951
Nationality:British
Address:60 Warren Avenue, Warren Avenue, Bromley, BR1 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anna Hollocks
Notified on:01 December 2017
Status:Active
Date of birth:August 1950
Nationality:British
Address:60 Warren Avenue, Warren Avenue, Bromley, BR1 4BS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.