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
Agile Property Partners Limited
Agile Property Partners Limited is an active company incorporated on 11 June 2015 with the registered office located in Norwich, Norfolk. Agile Property Partners Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09633837
Private limited company
Age
10 years
Incorporated
11 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
807 days
Dated
11 June 2022
(3 years ago)
Next confirmation dated
11 June 2023
Was due on
25 June 2023
(2 years 2 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
893 days
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2022
Was due on
31 March 2023
(2 years 5 months ago)
Learn more about Agile Property Partners Limited
Contact
Address
61-63 Riverside Road
Norwich
Norfolk
NR1 1SR
England
Address changed on
19 Jan 2023
(2 years 7 months ago)
Previous address was
124 Thorpe Road Norwich NR1 1RS England
Companies in NR1 1SR
Telephone
07825613115
Email
Available in Endole App
Website
A-pp.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Richard Shaun Moore
Director • PSC • British • Lives in UK • Born in Oct 1966
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
Matt 778 Ltd
Mr Richard Shaun Moore is a mutual person.
Dissolved
HLGD Norwich Limited
Mr Richard Shaun Moore is a mutual person.
Dissolved
TGPH Development Limited
Mr Richard Shaun Moore is a mutual person.
Dissolved
WFB Development Limited
Mr Richard Shaun Moore is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£925
Decreased by £118.63K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.95M
Increased by £483.38K (+33%)
Total Liabilities
-£1.7M
Increased by £338.85K (+25%)
Net Assets
£248.4K
Increased by £144.53K (+139%)
Debt Ratio (%)
87%
Decreased by 5.65% (-6%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 8 Months Ago on 6 Jan 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 12 Dec 2023
Wayne Steven Ragan Resigned
2 Years Ago on 16 Aug 2023
Wayne Steven Ragan (PSC) Resigned
2 Years Ago on 16 Aug 2023
Compulsory Strike-Off Discontinued
2 Years 2 Months Ago on 13 Jun 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 6 Jun 2023
Registered Address Changed
2 Years 7 Months Ago on 19 Jan 2023
Confirmation Submitted
3 Years Ago on 24 Jun 2022
Full Accounts Submitted
3 Years Ago on 28 Mar 2022
New Charge Registered
3 Years Ago on 15 Oct 2021
Get Alerts
Get Credit Report
Discover Agile Property Partners 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
Compulsory strike-off action has been suspended
Submitted on 6 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Dec 2023
Cessation of Wayne Steven Ragan as a person with significant control on 16 August 2023
Submitted on 23 Oct 2023
Termination of appointment of Wayne Steven Ragan as a director on 16 August 2023
Submitted on 23 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 13 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Jun 2023
Registered office address changed from 124 Thorpe Road Norwich NR1 1RS England to 61-63 Riverside Road Norwich Norfolk NR1 1SR on 19 January 2023
Submitted on 19 Jan 2023
Confirmation statement made on 11 June 2022 with no updates
Submitted on 24 Jun 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 28 Mar 2022
Registration of charge 096338370020, created on 15 October 2021
Submitted on 22 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs