Agavil Investments Limited HEREFORD


Founded in 1957, Agavil Investments, classified under reg no. 00590598 is an active company. Currently registered at 3 Holmer Terrace HR4 9RH, Hereford the company has been in the business for 67 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Christopher L. and Laurence C.. In addition one secretary - Laurence C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agavil Investments Limited Address / Contact

Office Address 3 Holmer Terrace
Office Address2 Holmer
Town Hereford
Post code HR4 9RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00590598
Date of Incorporation Wed, 18th Sep 1957
Industry Residents property management
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Laurence C.

Position: Secretary

Appointed: 04 April 2003

Christopher L.

Position: Director

Appointed: 04 April 2003

Laurence C.

Position: Director

Appointed: 04 April 2003

Marilyn M.

Position: Director

Appointed: 04 July 2002

Resigned: 04 April 2003

Rosemary C.

Position: Secretary

Appointed: 03 December 2001

Resigned: 07 April 2003

Dora B.

Position: Secretary

Appointed: 05 March 1991

Resigned: 03 December 2001

Betty B.

Position: Director

Appointed: 05 March 1991

Resigned: 04 April 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Christopher L. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Laurence C. This PSC has significiant influence or control over the company,.

Christopher L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Laurence C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 790118 365121 218166 349428 816548 183332 454332 793
Current Assets795 868923 639925 327981 6161 260 0381 413 9441 392 9281 392 860
Debtors769 078805 274804 109815 267831 222865 7611 060 4741 060 067
Net Assets Liabilities1 058 7211 179 7861 184 8651 235 2511 464 8001 618 0911 621 1031 604 595
Other Debtors1 6051 4074 9826 8245 3935 54622 57524 668
Property Plant Equipment323 965308 972303 447297 671288 583261 563257 025238 696
Other
Amounts Owed By Group Undertakings Participating Interests767 473803 867799 127808 443825 829860 2151 037 8991 035 399
Average Number Employees During Period   22222
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment282 733265 574269 951269 951269 951250 777250 777250 777
Corporation Tax Payable8 915  12 29253 80528 8901 133 
Creditors12 8667 6027 54619 76961 28136 3678 6637 476
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-6 948-14 993-5 525-5 776-9 088-5 850-4 538 
Net Current Assets Liabilities783 002916 037917 781961 8471 198 7571 377 5771 384 2651 385 384
Other Creditors3 9517 6027 5467 4777 4767 4777 5307 476
Other Disposals Property Plant Equipment 14 9935 5255 7769 08827 0204 53818 329
Property Plant Equipment Gross Cost323 965308 972303 447297 671288 583261 563257 025238 696
Provisions For Liabilities Balance Sheet Subtotal8 2465 2236 3635 2673 5402 0491 187485
Total Assets Less Current Liabilities1 106 9671 225 0091 221 2281 259 5181 487 3401 639 1401 641 2901 624 080

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, November 2023
Free Download (7 pages)

Company search