You are here: bizstats.co.uk > a-z index > A list > AG list

Agp Homes Ltd MANCHESTER


Agp Homes started in year 2013 as Private Limited Company with registration number 08638563. The Agp Homes company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Manchester at Albion Wharf. Postal code: M1 5LN.

There is a single director in the company at the moment - Judith R., appointed on 5 August 2013. In addition, a secretary was appointed - Judith R., appointed on 5 August 2013. As of 28 April 2024, there were 2 ex directors - Anthony R., Jessica R. and others listed below. There were no ex secretaries.

Agp Homes Ltd Address / Contact

Office Address Albion Wharf
Office Address2 Albion Street
Town Manchester
Post code M1 5LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08638563
Date of Incorporation Mon, 5th Aug 2013
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Judith R.

Position: Secretary

Appointed: 05 August 2013

Judith R.

Position: Director

Appointed: 05 August 2013

Anthony R.

Position: Director

Appointed: 05 August 2013

Resigned: 25 May 2023

Jessica R.

Position: Director

Appointed: 05 August 2013

Resigned: 31 December 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Judith R. This PSC and has 25-50% shares. Another one in the PSC register is Anthony R. This PSC owns 25-50% shares.

Judith R.

Notified on 2 May 2023
Nature of control: 25-50% shares

Anthony R.

Notified on 3 August 2016
Ceased on 2 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-32 005-46 643       
Balance Sheet
Cash Bank On Hand 7277412993464   
Current Assets538 782686 067713 35351 63831 14328 27327 795  
Debtors4 99219 43419 04551 50930 20928 20927 79527 775460
Net Assets Liabilities  -47 603-357 073-481 437-482 525-483 196-484 081-512 302
Other Debtors 19 43419 04551 50930 20928 20927 79527 775460
Total Inventories 665 906694 234      
Cash Bank In Hand14 313727       
Net Assets Liabilities Including Pension Asset Liability-32 005-46 643       
Stocks Inventory519 477665 906       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-32 008-46 646       
Shareholder Funds-32 005-46 643       
Other
Average Number Employees During Period     2222
Bank Borrowings Overdrafts       137
Creditors 550 710578 956182 000182 000182 000182 000182 000182 000
Investments Fixed Assets   147 15024 07824 07824 07824 07824 078
Net Current Assets Liabilities149 995135 357134 397-331 323-323 515-324 603-325 274-326 159-354 380
Number Shares Issued Fully Paid  33     
Other Creditors 182 000182 000182 000182 000182 000182 000182 000182 000
Other Investments Other Than Loans     24 07824 07824 07824 078
Other Taxation Social Security Payable 14 19 12119 33319 33319 33319 33319 333
Par Value Share1111     
Total Assets Less Current Liabilities149 995135 357134 397-175 073-299 437-300 525-301 196-302 081-330 302
Trade Creditors Trade Payables 1 86564934 04834 00034 000   
Creditors Due After One Year182 000182 000       
Creditors Due Within One Year388 787550 710       
Number Shares Allotted33       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
Free Download

Company search

Advertisements