Company NameAGS Property Ventures Ltd
DirectorDavid Martin Shallow
Company StatusActive
Company Number11403513
CategoryPrivate Limited Company
Incorporation Date7 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr David Martin Shallow
Date of BirthNovember 1990 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed07 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE

Location

Registered Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

6 June 2023Delivered on: 7 June 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 8 albert street, pentre, CF41 7JX, being all of the land and buildings in title CYM98923, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 January 2023Delivered on: 24 January 2023
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 157 rhys street, tonypandy, CF40 2QF.
Outstanding
5 October 2022Delivered on: 5 October 2022
Persons entitled: Giuseppe Antonio Digiovanna

Classification: A registered charge
Particulars: 61 seymour street, aberdare, CF44 7BL.
Outstanding
25 March 2022Delivered on: 28 March 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 157 rhys street, trealaw, tonypandy, mid glamorgan, CF40 2QF, being all of the land and buildings in title CYM141609, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
28 January 2022Delivered on: 4 February 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 23 webster street, treharris, CF46 5HP.
Outstanding
11 May 2021Delivered on: 21 May 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 18 monmouth street, mountain ash, CF45 3NJ.
Outstanding
23 June 2020Delivered on: 24 June 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 18 monmouth street, mountain ash, CF45 3NJ.
Outstanding
23 June 2020Delivered on: 24 June 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 18 monmouth street, mountain ash, CF45 3NJ.
Outstanding
13 September 2019Delivered on: 13 September 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 67 church street penrhiwceiber mountain ash CF45 3YB.
Outstanding

Filing History

21 February 2024Registration of charge 114035130014, created on 19 February 2024 (4 pages)
13 December 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
28 November 2023Registration of charge 114035130013, created on 21 November 2023 (14 pages)
13 October 2023Registration of charge 114035130012, created on 13 October 2023 (4 pages)
28 September 2023Registration of charge 114035130011, created on 26 September 2023 (5 pages)
19 September 2023Registration of charge 114035130010, created on 18 September 2023 (12 pages)
7 June 2023Registration of charge 114035130009, created on 6 June 2023 (5 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
24 January 2023Registration of charge 114035130008, created on 23 January 2023 (5 pages)
5 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 October 2022Registration of charge 114035130007, created on 5 October 2022 (5 pages)
17 June 2022Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 17 June 2022 (1 page)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
28 March 2022Registration of charge 114035130006, created on 25 March 2022 (5 pages)
4 February 2022Registration of charge 114035130005, created on 28 January 2022 (4 pages)
27 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
7 July 2021Satisfaction of charge 114035130002 in full (1 page)
7 July 2021Satisfaction of charge 114035130003 in full (1 page)
28 May 2021Confirmation statement made on 26 May 2021 with updates (3 pages)
21 May 2021Registration of charge 114035130004, created on 11 May 2021 (6 pages)
28 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
22 December 2020Director's details changed for Mr David Martin Shallow on 22 December 2020 (2 pages)
22 December 2020Change of details for Mr David Martin Shallow as a person with significant control on 22 December 2020 (2 pages)
24 June 2020Registration of charge 114035130002, created on 23 June 2020 (12 pages)
24 June 2020Registration of charge 114035130003, created on 23 June 2020 (6 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
8 April 2020Registered office address changed from Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 8 April 2020 (1 page)
6 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 September 2019Registration of charge 114035130001, created on 13 September 2019 (4 pages)
21 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
7 June 2018Incorporation
Statement of capital on 2018-06-07
  • GBP 100
(29 pages)