UKBizDB.co.uk

A.G.K. INVESTMENT PROPERTIES LIMITED

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

This company is commonly known as A.g.k. Investment Properties Limited. The company was founded 11 years ago and was given the registration number 08180937. The firm's registered office is in BOLTON. You can find them at 1 Hazelhurst Close, , Bolton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:A.G.K. INVESTMENT PROPERTIES LIMITED
Company Number:08180937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Hazelhurst Close, Bolton, United Kingdom, BL1 8XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
264, Blackburn Road, Bolton, England, BL1 8DT

Director17 August 2018Active
Lake House, Farm, Belmont Road Belmont, Bolton, United Kingdom, BL7 8BB

Director15 August 2012Active
23, Bruntwood Lane, Cheadle, England, SK8 1HS

Director16 August 2012Active
11, Richmond Drive, Manchester, England, M28 2TF

Director16 August 2012Active

People with Significant Control

Mr Hanif Ahmed Mohmed
Notified on:17 August 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:264, Blackburn Road, Bolton, England, BL1 8DT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sudhirkumar Vithaldas Gangani
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:23, Bruntwood Lane, Cheadle, United Kingdom, SK8 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Subhash Dahyalal Kotecha
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:11, Richmond Drive, Manchester, United Kingdom, M28 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Farhad Azimy
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Lake House Farm, Belmont Road, Bolton, United Kingdom, BL7 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Accounts

Change account reference date company previous extended.

Download
2021-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Address

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

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Address

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

Download
2018-09-17Resolution

Resolution.

Download
2018-09-12Address

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

Download
2018-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.