AGB PROPERTIES (WOKING) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 5NP
Company number 04601109
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 046011090008, created on 26 July 2016. The most likely internet sites of AGB PROPERTIES (WOKING) LIMITED are www.agbpropertieswoking.co.uk, and www.agb-properties-woking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Agb Properties Woking Limited is a Private Limited Company. The company registration number is 04601109. Agb Properties Woking Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Agb Properties Woking Limited is Maria House 35 Millers Road Brighton Bn1 5np. . BLOOM, Ronald is a Secretary of the company. BLOOM, Anthony Grant is a Director of the company. BLOOM, Ronald is a Director of the company. FRANKS, Adam Stephen is a Director of the company. PATTENDEN, Lee Peter is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLOOM, Ronald
Appointed Date: 26 November 2002

Director
BLOOM, Anthony Grant
Appointed Date: 26 November 2002
55 years old

Director
BLOOM, Ronald
Appointed Date: 26 November 2002
90 years old

Director
FRANKS, Adam Stephen
Appointed Date: 01 September 2012
55 years old

Director
PATTENDEN, Lee Peter
Appointed Date: 09 January 2003
67 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 26 November 2002
Appointed Date: 26 November 2002

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 26 November 2002
Appointed Date: 26 November 2002

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 PROPERTIES (WOKING) LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
26 Jul 2016
Registration of charge 046011090008, created on 26 July 2016
26 Jul 2016
Registration of charge 046011090009, created on 26 July 2016
26 Jul 2016
Registration of charge 046011090011, created on 26 July 2016
...
... and 50 more events
15 Jan 2003
New director appointed
15 Jan 2003
New secretary appointed;new director appointed
03 Dec 2002
Director resigned
03 Dec 2002
Secretary resigned
26 Nov 2002
Incorporation

AGB PROPERTIES (WOKING) LIMITED Charges

26 July 2016
Charge code 0460 1109 0011
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 43 montague street…
26 July 2016
Charge code 0460 1109 0010
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 3 and 4 montague…
26 July 2016
Charge code 0460 1109 0009
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 49 montague street…
26 July 2016
Charge code 0460 1109 0008
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 45 and 47 montague…
25 September 2012
Debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2012
Legal charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ridgeland house 165 dyke road hove t/no's…
25 September 2012
Legal charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st marks house 14 upperton road eastbourne…
25 September 2012
Legal charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st marys house 52 st leonards road…
3 September 2012
Deed of charge over credit balances
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 January 2003
Legal mortgage
Delivered: 24 January 2003
Status: Satisfied on 26 July 2006
Persons entitled: Hsbc Bank PLC
Description: The property at phillips court 30/32 goldsworth road woking…
9 January 2003
Debenture
Delivered: 15 January 2003
Status: Satisfied on 25 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…