Company number 08971639
Status Active
Incorporation Date 1 April 2014
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, EAST SUSSEX, BN1 5NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
GBP 1
. The most likely internet sites of AGB (NEW MONKS FARM) LIMITED are www.agbnewmonksfarm.co.uk, and www.agb-new-monks-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Agb New Monks Farm Limited is a Private Limited Company.
The company registration number is 08971639. Agb New Monks Farm Limited has been working since 01 April 2014.
The present status of the company is Active. The registered address of Agb New Monks Farm Limited is Maria House 35 Millers Road Brighton East Sussex Bn1 5np. . COMER, Robert is a Secretary of the company. BLOOM, Anthony Grant is a Director of the company. BLOOM, Ronald is a Director of the company. CHAPMAN, Derek Leonard is a Director of the company. FRANKS, Adam Stephen is a Director of the company. PERRY, Martin John is a Director of the company. The company operates in "Buying and selling of own real estate".
Current Directors
Persons With Significant Control
Mr Anthony Grant Bloom
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more
AGB (NEW MONKS FARM) LIMITED Events
20 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Nov 2016
Accounts for a dormant company made up to 30 April 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
17 Dec 2015
Accounts for a dormant company made up to 30 April 2015
17 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
...
... and 2 more events
12 Jun 2014
Appointment of Mr Martin John Perry as a director
12 Jun 2014
Appointment of Mr Derek Leonard Chapman as a director
12 Jun 2014
Appointment of Mr Ronald Bloom as a director
02 Apr 2014
Director's details changed for Mr Anthony Bloom on 2 April 2014
01 Apr 2014
Incorporation
Statement of capital on 2014-04-01
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)