AGGMORE COMMERCIAL PROPERTIES LIMITED

AGGMORE COMMERCIAL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGGMORE COMMERCIAL PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03504792
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGGMORE COMMERCIAL PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AGGMORE COMMERCIAL PROPERTIES LIMITED located?

    Registered Office Address
    Ajva Ltd
    59 Common Rise
    SG4 0HW Hitchin
    Herts
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AGGMORE COMMERCIAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENMORE COMMERCIAL PROPERTIES LIMITEDFeb 11, 1998Feb 11, 1998
    NEWSHOWER COMPANY LIMITEDFeb 05, 1998Feb 05, 1998

    What are the latest accounts for AGGMORE COMMERCIAL PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for AGGMORE COMMERCIAL PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for AGGMORE COMMERCIAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2024

    7 pagesAA

    Previous accounting period shortened from Jul 31, 2024 to Jul 30, 2024

    1 pagesAA01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Ajva Ltd 59 Common Rise Hitchin Herts SG4 0HW on May 11, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Amanda Jane Stoten as a secretary on Aug 25, 2022

    1 pagesTM02

    Total exemption full accounts made up to Jul 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher William Marsden on May 05, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Total exemption full accounts made up to Jul 31, 2017

    10 pagesAA

    Confirmation statement made on Feb 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2016

    12 pagesAA

    Who are the officers of AGGMORE COMMERCIAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSDEN, Christopher William
    59 Common Rise
    SG4 0HW Hitchin
    Ajva Ltd
    Herts
    England
    Director
    59 Common Rise
    SG4 0HW Hitchin
    Ajva Ltd
    Herts
    England
    United KingdomBritish107815890017
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    STOTEN, Amanda Jane
    Common Rise
    SG4 0HW Hitchin
    59
    Hertfordshire
    England
    Secretary
    Common Rise
    SG4 0HW Hitchin
    59
    Hertfordshire
    England
    British76631150002
    DRACLIFFE COMPANY SERVICES LIMITED
    5 Great College Street
    SW1P 3SJ London
    Secretary
    5 Great College Street
    SW1P 3SJ London
    74314920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOK, Robert Middleton
    12 Frere Street
    Battersea
    SW11 2JA London
    Director
    12 Frere Street
    Battersea
    SW11 2JA London
    British59050120002
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritish462890002
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    MARSDEN, Christopher
    Flat 3
    6 Clink Street
    SE1 9FE London
    Director
    Flat 3
    6 Clink Street
    SE1 9FE London
    United KingdomBritish107815890002
    THOMSON, William George Ritchie
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    Director
    The Old House Of Orchill
    FK15 9LF Braco
    Perthshire
    ScotlandBritish72331280002
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritish110163980001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of AGGMORE COMMERCIAL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    Apr 06, 2016
    11-15 William Road
    NW1 3ER London
    Acre House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04096394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0