Aggmore Commercial Properties Limited HITCHIN


Founded in 1998, Aggmore Commercial Properties, classified under reg no. 03504792 is an active company. Currently registered at Ajva Ltd SG4 0HW, Hitchin the company has been in the business for twenty six years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2003-11-12 Aggmore Commercial Properties Limited is no longer carrying the name Kenmore Commercial Properties.

The company has one director. Christopher M., appointed on 20 November 2000. There are currently no secretaries appointed. At the moment 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.

Aggmore Commercial Properties Limited Address / Contact

Office Address Ajva Ltd
Office Address2 59 Common Rise
Town Hitchin
Post code SG4 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504792
Date of Incorporation Thu, 5th Feb 1998
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Christopher M.

Position: Director

Appointed: 20 November 2000

Amanda S.

Position: Secretary

Appointed: 01 June 2001

Resigned: 25 August 2022

John B.

Position: Secretary

Appointed: 21 November 2000

Resigned: 31 May 2001

John B.

Position: Secretary

Appointed: 28 January 2000

Resigned: 20 November 2000

Robert B.

Position: Director

Appointed: 10 November 1999

Resigned: 20 November 2000

Andrew W.

Position: Director

Appointed: 29 September 1999

Resigned: 20 November 2000

John B.

Position: Director

Appointed: 20 September 1999

Resigned: 20 November 2000

William T.

Position: Director

Appointed: 26 February 1998

Resigned: 19 June 2006

Dracliffe Company Services Limited

Position: Corporate Secretary

Appointed: 11 February 1998

Resigned: 28 January 2000

John K.

Position: Director

Appointed: 11 February 1998

Resigned: 19 June 2006

Christopher M.

Position: Director

Appointed: 11 February 1998

Resigned: 04 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1998

Resigned: 11 February 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 February 1998

Resigned: 11 February 1998

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Aggmore 2 Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aggmore 2 Ltd

Acre House 11-15 William Road, London, NW1 3ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04096394
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kenmore Commercial Properties November 12, 2003
Newshower Company February 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 686 2311 932 948     
Balance Sheet
Debtors14 957159 041479 464621 041785 178978 4221 140 704
Net Assets Liabilities  1 769 1832 293 1562 423 4042 583 7032 720 605
Current Assets14 957159 041     
Net Assets Liabilities Including Pension Asset Liability1 686 2311 932 948     
Tangible Fixed Assets2 735 0002 735 000     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve490 642737 359     
Shareholder Funds1 686 2311 932 948     
Other
Accrued Liabilities Deferred Income  50 6003 1003 1003 3503 518
Amounts Owed By Group Undertakings  471 384621 041783 923961 0131 132 627
Amounts Owed To Group Undertakings  100    
Corporation Tax Payable   9 332 4 703700
Corporation Tax Recoverable    1 25517 4098 077
Creditors  748 269779 068819 902851 719880 922
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   375 000   
Investment Property  2 100 0002 475 0002 475 0002 475 0002 475 800
Investment Property Fair Value Model  2 100 0002 475 0002 475 0002 475 0002 475 800
Net Current Assets Liabilities-185 793112 310417 452597 224768 306960 4221 125 727
Number Shares Issued Fully Paid   22  
Other Creditors  1 6001 6001 6001 6001 600
Other Remaining Borrowings  748 269779 068819 902851 719880 922
Other Taxation Social Security Payable  9 7129 78512 1728 3479 159
Par Value Share 1 11  
Prepayments Accrued Income  878    
Total Assets Less Current Liabilities2 549 2072 847 3102 517 4523 072 2243 243 3063 435 4223 601 527
Trade Debtors Trade Receivables  7 202    
Creditors Due After One Year862 976914 362     
Creditors Due Within One Year200 75046 731     
Fixed Assets2 735 0002 735 000     
Number Shares Allotted 2     
Revaluation Reserve1 195 5871 195 587     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Cost Or Valuation2 735 0002 735 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
Free Download (7 pages)

Company search