Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGB PROPERTIES (WOKING) LIMITED
Company Information for

AGB PROPERTIES (WOKING) LIMITED

MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP,
Company Registration Number
04601109
Private Limited Company
Active

Company Overview

About Agb Properties (woking) Ltd
AGB PROPERTIES (WOKING) LIMITED was founded on 2002-11-26 and has its registered office in Brighton. The organisation's status is listed as "Active". Agb Properties (woking) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGB PROPERTIES (WOKING) LIMITED
 
Legal Registered Office
MARIA HOUSE
35 MILLERS ROAD
BRIGHTON
BN1 5NP
Other companies in BN1
 
Filing Information
Company Number 04601109
Company ID Number 04601109
Date formed 2002-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 20:29:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGB PROPERTIES (WOKING) LIMITED
The accountancy firm based at this address is CCI BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGB PROPERTIES (WOKING) LIMITED

Current Directors
Officer Role Date Appointed
RONALD BLOOM
Company Secretary 2002-11-26
ANTHONY GRANT BLOOM
Director 2002-11-26
RONALD BLOOM
Director 2002-11-26
ADAM STEPHEN FRANKS
Director 2012-09-01
LEE PETER PATTENDEN
Director 2003-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 2002-11-26 2002-11-26
RAPID NOMINEES LIMITED
Nominated Director 2002-11-26 2002-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD BLOOM AGB (CHURCH ROAD) LIMITED Company Secretary 2001-06-18 CURRENT 2001-06-18 Active
RONALD BLOOM DEANWAY PROPERTIES (BRUNSWICK) LIMITED Company Secretary 1999-03-22 CURRENT 1999-03-22 Active
RONALD BLOOM DEANWAY PROPERTIES (SUSSEX) LIMITED Company Secretary 1998-07-14 CURRENT 1998-07-14 Active
ANTHONY GRANT BLOOM THE COMMUNITY STADIUM LIMITED Director 2009-05-18 CURRENT 2002-12-09 Active
RONALD BLOOM GORDON MEWS LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
RONALD BLOOM BLUE LIZARD CONSULTING LIMITED Director 2003-07-01 CURRENT 2001-05-23 Active
RONALD BLOOM AGB (CHURCH ROAD) LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active
RONALD BLOOM DEANWAY PROPERTIES (BRUNSWICK) LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active
RONALD BLOOM DEANWAY PROPERTIES (SUSSEX) LIMITED Director 1998-07-14 CURRENT 1998-07-14 Active
RONALD BLOOM DEANWAY PROPERTIES LIMITED Director 1991-12-19 CURRENT 1980-01-31 Active
ADAM STEPHEN FRANKS LEO TECH CONSULTING LIMITED Director 2016-09-26 CURRENT 2015-01-29 Active - Proposal to Strike off
ADAM STEPHEN FRANKS LEO TECH (HOLDINGS) LIMITED Director 2016-09-26 CURRENT 2015-01-29 Active - Proposal to Strike off
ADAM STEPHEN FRANKS ALBION SPORTS AND LEISURE LIMITED Director 2015-12-17 CURRENT 1989-04-07 Active
ADAM STEPHEN FRANKS BLUE AND WHITE CAPITAL LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
ADAM STEPHEN FRANKS THE BLOOM FOUNDATION Director 2015-05-29 CURRENT 2015-05-29 Active
ADAM STEPHEN FRANKS AGB READING 2020 LIMITED Director 2014-07-21 CURRENT 2014-04-01 Active
ADAM STEPHEN FRANKS BRIGHTON AND HOVE ALBION FOOTBALL CLUB,LIMITED(THE) Director 2009-09-17 CURRENT 1904-05-27 Active
ADAM STEPHEN FRANKS BRIGHTON & HOVE ALBION HOLDINGS LIMITED Director 2009-09-17 CURRENT 1993-08-31 Active
ADAM STEPHEN FRANKS THE COMMUNITY STADIUM LIMITED Director 2009-01-12 CURRENT 2002-12-09 Active
ADAM STEPHEN FRANKS BLUE LIZARD CONSULTING LIMITED Director 2005-07-21 CURRENT 2001-05-23 Active
LEE PETER PATTENDEN DEANWAY INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2016-11-03 Active
LEE PETER PATTENDEN PATTENDEN INVESTMENTS LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
LEE PETER PATTENDEN LEE PATTENDEN CONSULTING LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2015-12-01
LEE PETER PATTENDEN AFRICA DRIVE (SOUTHAMPTON) LIMITED Director 2013-09-20 CURRENT 2013-09-20 Dissolved 2015-05-05
LEE PETER PATTENDEN BLUE LIZARD CONSULTING LIMITED Director 2003-07-01 CURRENT 2001-05-23 Active
LEE PETER PATTENDEN DEANWAY PROPERTIES LIMITED Director 2002-01-21 CURRENT 1980-01-31 Active
LEE PETER PATTENDEN DEANWAY PROPERTIES (BRUNSWICK) LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active
LEE PETER PATTENDEN DEANWAY PROPERTIES (SUSSEX) LIMITED Director 1998-07-14 CURRENT 1998-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10APPOINTMENT TERMINATED, DIRECTOR LEE PETER PATTENDEN
2023-09-26CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-09-0730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25Previous accounting period shortened from 30/11/22 TO 29/11/22
2023-05-03Director's details changed for Mr Ronald Bloom on 2023-05-03
2023-05-03SECRETARY'S DETAILS CHNAGED FOR MR RONALD BLOOM on 2023-05-03
2022-09-28CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-09-0630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-17PSC04Change of details for Mr Anthony Grant Bloom as a person with significant control on 2021-09-01
2021-07-08AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-09-08AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-08-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-07-30PSC04Change of details for Mr Anthony Grant Bloom as a person with significant control on 2018-07-30
2018-07-30CH01Director's details changed for Mr Anthony Grant Bloom on 2018-07-30
2018-07-27PSC04Change of details for Mr Anthony Grant Bloom as a person with significant control on 2018-07-27
2018-07-27CH01Director's details changed for Mr Anthony Grant Bloom on 2018-07-27
2018-06-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-08-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-07-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046011090010
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046011090011
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046011090009
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046011090008
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0115/10/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0115/10/14 ANNUAL RETURN FULL LIST
2014-07-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0115/10/13 ANNUAL RETURN FULL LIST
2013-08-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0115/11/12 ANNUAL RETURN FULL LIST
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-25AP01DIRECTOR APPOINTED MR ADAM STEPHEN FRANKS
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-07AR0126/11/11 FULL LIST
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-22AR0126/11/10 FULL LIST
2010-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-22AR0126/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER PATTENDEN / 31/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BLOOM / 31/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 31/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANT BLOOM / 03/12/2009
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-01363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / LEE PATTENDEN / 01/11/2008
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-11363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-01363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-01190LOCATION OF DEBENTURE REGISTER
2006-12-01353LOCATION OF REGISTER OF MEMBERS
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP
2006-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-12-02363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-05-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-07-12ELRESS386 DISP APP AUDS 02/07/04
2004-07-12ELRESS366A DISP HOLDING AGM 02/07/04
2003-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-04363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-01-24395PARTICULARS OF MORTGAGE/CHARGE
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-1588(2)RAD 26/11/02--------- £ SI 100@1=100 £ IC 1/101
2002-12-03288bSECRETARY RESIGNED
2002-12-03288bDIRECTOR RESIGNED
2002-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AGB PROPERTIES (WOKING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGB PROPERTIES (WOKING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-26 Outstanding BARCLAYS BANK PLC
2016-07-26 Outstanding BARCLAYS BANK PLC
2016-07-26 Outstanding BARCLAYS BANK PLC
2016-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-10-04 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-09-06 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2003-01-22 Satisfied HSBC BANK PLC
DEBENTURE 2003-01-09 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 12,783,599
Creditors Due After One Year 2011-11-30 £ 4,215,236
Creditors Due Within One Year 2012-11-30 £ 1,270,927
Creditors Due Within One Year 2011-11-30 £ 1,099,059

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGB PROPERTIES (WOKING) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 1,289,149
Cash Bank In Hand 2011-11-30 £ 1,486,401
Current Assets 2012-11-30 £ 1,371,710
Current Assets 2011-11-30 £ 1,639,570
Debtors 2012-11-30 £ 82,561
Debtors 2011-11-30 £ 153,169
Shareholder Funds 2012-11-30 £ 6,194,844
Shareholder Funds 2011-11-30 £ 5,185,710
Tangible Fixed Assets 2012-11-30 £ 18,877,660
Tangible Fixed Assets 2011-11-30 £ 8,860,435

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGB PROPERTIES (WOKING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGB PROPERTIES (WOKING) LIMITED
Trademarks
We have not found any records of AGB PROPERTIES (WOKING) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SNAVORUE LIMITED 2007-11-15 Outstanding

We have found 1 mortgage charges which are owed to AGB PROPERTIES (WOKING) LIMITED

Income
Government Income

Government spend with AGB PROPERTIES (WOKING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2013-12-31 GBP £3,950
East Sussex County Council 2013-12-31 GBP £2,406
East Sussex County Council 2012-12-31 GBP £2,381
East Sussex County Council 2012-12-31 GBP £3,925

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AGB PROPERTIES (WOKING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGB PROPERTIES (WOKING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGB PROPERTIES (WOKING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.