Agnes Street Properties Limited AGNES STREET


Founded in 1991, Agnes Street Properties, classified under reg no. NI025380 is an active company. Currently registered at Unit 12 BT13 1GB, Agnes Street the company has been in the business for thirty three years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 4 directors in the the firm, namely Gareth J., Jonathan S. and Gary B. and others. In addition one secretary - Gareth J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the firm until 15 April 2008.

Agnes Street Properties Limited Address / Contact

Office Address Unit 12
Office Address2 Agnes Street Industrial Estate
Town Agnes Street
Post code BT13 1GB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025380
Date of Incorporation Tue, 19th Mar 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Gareth J.

Position: Director

Appointed: 01 July 2019

Jonathan S.

Position: Director

Appointed: 01 July 2019

Gareth J.

Position: Secretary

Appointed: 01 July 2019

Gary B.

Position: Director

Appointed: 01 July 2019

Harry G.

Position: Director

Appointed: 01 July 2019

Roy B.

Position: Director

Appointed: 19 March 1991

Resigned: 17 November 2014

Simon B.

Position: Director

Appointed: 19 March 1991

Resigned: 16 February 2020

Edward M.

Position: Director

Appointed: 19 March 1991

Resigned: 01 July 2019

Peter M.

Position: Director

Appointed: 19 March 1991

Resigned: 01 July 2019

David M.

Position: Secretary

Appointed: 19 March 1991

Resigned: 15 April 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Gareth J. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Simon B. This PSC has significiant influence or control over the company,.

Gareth J.

Notified on 20 January 2023
Nature of control: 25-50% shares

Simon B.

Notified on 16 February 2017
Ceased on 20 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 082696     
Current Assets3 8733 4872 8072 8072 8072 8072 807
Debtors2 7912 791     
Other Debtors2 7912 791     
Property Plant Equipment1 2001 200     
Net Assets Liabilities  2 6522 6522 6522 6522 652
Other
Creditors1 7351 7351 7351 7351 7351 7351 735
Fixed Assets 1 2001 2001 2001 2001 2001 200
Net Current Assets Liabilities2 1381 7521 4521 4521 4521 4521 452
Other Creditors1 7351 735     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 380380380380380380
Property Plant Equipment Gross Cost 1 200     
Total Assets Less Current Liabilities3 3382 9522 6522 6522 6522 6522 652

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control
Accounts for a micro company for the period ending on 2022/04/30
filed on: 20th, January 2023
Free Download (3 pages)

Company search

Advertisements