A & G PROPERTIES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 2AQ

Company number 06533366
Status Active
Incorporation Date 13 March 2008
Company Type Private Limited Company
Address 11 WHEATSTONE COURT, DAVY WAY, WATERWELLS BUSINESS PARK, QUEDGELEY, GLOUCESTER, ENGLAND, GL2 2AQ
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 thirty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 . The most likely internet sites of A & G PROPERTIES LIMITED are www.agproperties.co.uk, and www.a-g-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. A G Properties Limited is a Private Limited Company. The company registration number is 06533366. A G Properties Limited has been working since 13 March 2008. The present status of the company is Active. The registered address of A G Properties Limited is 11 Wheatstone Court Davy Way Waterwells Business Park Quedgeley Gloucester England Gl2 2aq. . GARDNER, Caroline is a Secretary of the company. GARDNER, Caroline Dorothy is a Director of the company. GARDNER, Raymond David is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary QED ACCOUNTANCY SOLUTIONS LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GARDNER, Caroline
Appointed Date: 01 April 2010

Director
GARDNER, Caroline Dorothy
Appointed Date: 13 March 2008
55 years old

Director
GARDNER, Raymond David
Appointed Date: 13 March 2008
66 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 March 2008
Appointed Date: 13 March 2008

Secretary
QED ACCOUNTANCY SOLUTIONS LIMITED
Resigned: 01 April 2010
Appointed Date: 13 March 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 13 March 2008
Appointed Date: 13 March 2008

Persons With Significant Control

Mr Raymond David Gardner
Notified on: 10 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Dorothy Gardner
Notified on: 10 March 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A & G PROPERTIES LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

...
... and 26 more events
15 Apr 2008
Appointment terminated director company directors LIMITED
15 Apr 2008
Secretary appointed qed accountancy solutions LIMITED
15 Apr 2008
Director appointed raymond david gardner
15 Apr 2008
Director appointed caroline dorothy gardner
13 Mar 2008
Incorporation

A & G PROPERTIES LIMITED Charges

20 March 2009
Mortgage
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit B6 rearley place baird road waterwells bus park…
14 January 2009
Debenture
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…