AG PROPERTY LIMITED
SHERWOOD

Hellopages » Nottinghamshire » Nottingham » NG5 1FS

Company number 03775572
Status Active
Incorporation Date 21 May 1999
Company Type Private Limited Company
Address UNIT 1 C/O HILLCREST GARAGE, 326-330 HUCKNALL ROAD, SHERWOOD, NOTTINGHAM, NG5 1FS
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 4 ; Director's details changed for Mr Alessandro Stoppiello on 1 May 2016. The most likely internet sites of AG PROPERTY LIMITED are www.agproperty.co.uk, and www.ag-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Ag Property Limited is a Private Limited Company. The company registration number is 03775572. Ag Property Limited has been working since 21 May 1999. The present status of the company is Active. The registered address of Ag Property Limited is Unit 1 C O Hillcrest Garage 326 330 Hucknall Road Sherwood Nottingham Ng5 1fs. The company`s financial liabilities are £66.92k. It is £51.12k against last year. The cash in hand is £6.06k. It is £-37.25k against last year. And the total assets are £10.56k, which is £-42.25k against last year. WELLS, Gary is a Secretary of the company. STOPPIELLO, Alessandro is a Director of the company. WELLS, Gary is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ag property Key Finiance

LIABILITIES £66.92k
+323%
CASH £6.06k
-87%
TOTAL ASSETS £10.56k
-81%
All Financial Figures

Current Directors

Secretary
WELLS, Gary
Appointed Date: 24 May 1999

Director
STOPPIELLO, Alessandro
Appointed Date: 24 May 1999
60 years old

Director
WELLS, Gary
Appointed Date: 24 May 1999
56 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 03 June 1999
Appointed Date: 21 May 1999

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 03 June 1999
Appointed Date: 21 May 1999

AG PROPERTY LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 May 2016
12 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4

12 Jul 2016
Director's details changed for Mr Alessandro Stoppiello on 1 May 2016
22 Feb 2016
Registration of charge 037755720002, created on 19 February 2016
18 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 39 more events
25 Jun 1999
New secretary appointed;new director appointed
21 Jun 1999
Registered office changed on 21/06/99 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
14 Jun 1999
Secretary resigned
14 Jun 1999
Director resigned
21 May 1999
Incorporation

AG PROPERTY LIMITED Charges

19 February 2016
Charge code 0377 5572 0002
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 59 piccadilly, nottingham NG6 9FG…
15 November 2000
Mortgage debenture
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…