Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
AGMS Properties Limited
AGMS Properties Limited is a in receivership company incorporated on 13 February 2003 with the registered office located in Ilford, Greater London. AGMS Properties Limited was registered 22 years ago.
Watch Company
Status
In Receivership
Company No
04665997
Private limited company
Age
22 years
Incorporated
13 February 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3176 days
Awaiting first confirmation statement
Dated
13 February 2017
Was due on
27 February 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
3996 days
For period
29 Feb
⟶
28 Feb 2013
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
28 February 2014
Was due on
30 November 2014
(10 years ago)
Learn more about AGMS Properties Limited
Contact
Update Details
Address
5 Westwood Road
Ilford
Essex
IG3 8SB
United Kingdom
Same address for the past
14 years
Companies in IG3 8SB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Mr George Brooks
Director • Secretary • Accountant • British • Lives in UK • Born in Dec 1958
Antonio Occoy Stewart
Director • British • Lives in UK • Born in Oct 1954
Mr Morris Nembhard
Director • British • Lives in UK • Born in Jun 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Westwood House Child Contact Centre Limited
Antonio Occoy Stewart is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
28 Feb 2013
For period
28 Feb
⟶
28 Feb 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£350K
Same as previous period
Total Liabilities
-£367.86K
Same as previous period
Net Assets
-£17.86K
Same as previous period
Debt Ratio (%)
105%
Same as previous period
See 10 Year Full Financials
Latest Activity
Liquidation Receiver Resigned
11 Years Ago on 11 Sep 2014
Small Accounts Submitted
11 Years Ago on 30 Nov 2013
Confirmation Submitted
12 Years Ago on 14 Mar 2013
Small Accounts Submitted
12 Years Ago on 30 Nov 2012
Confirmation Submitted
13 Years Ago on 27 Mar 2012
Small Accounts Submitted
13 Years Ago on 5 Dec 2011
Registered Address Changed
14 Years Ago on 3 May 2011
Registered Address Changed
14 Years Ago on 14 Apr 2011
George Brooks Details Changed
14 Years Ago on 14 Apr 2011
Morris Nembhard Details Changed
14 Years Ago on 14 Apr 2011
Get Alerts
Get Credit Report
Discover AGMS Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of ceasing to act as receiver or manager
Submitted on 11 Sep 2014
Receiver's abstract of receipts and payments to 6 March 2014
Submitted on 10 Sep 2014
Total exemption small company accounts made up to 28 February 2013
Submitted on 30 Nov 2013
Annual return made up to 13 February 2013 with full list of shareholders
Submitted on 14 Mar 2013
Notice of appointment of receiver or manager
Submitted on 13 Mar 2013
Total exemption small company accounts made up to 28 February 2012
Submitted on 30 Nov 2012
Annual return made up to 13 February 2012 with full list of shareholders
Submitted on 27 Mar 2012
Total exemption small company accounts made up to 28 February 2011
Submitted on 5 Dec 2011
Registered office address changed from 85 Northfield Road Waltham Cross Hertfordshire EN8 7RF United Kingdom on 3 May 2011
Submitted on 3 May 2011
Annual return made up to 13 February 2011 with full list of shareholders
Submitted on 14 Apr 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs