Background WavePink WaveYellow Wave

AFG PROPERTY MANAGEMENT LIMITED (00842868)

AFG PROPERTY MANAGEMENT LIMITED (00842868) is an active UK company. incorporated on 26 March 1965. with registered office in Long Eaton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AFG PROPERTY MANAGEMENT LIMITED has been registered for 61 years. Current directors include MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin.

Company Number
00842868
Status
active
Type
ltd
Incorporated
26 March 1965
Age
61 years
Address
C/O Aga Rangemaster, Long Eaton, NG10 2GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MITTELMAN, Bryan Eric, THOMPSON, Michael Dennis, ZUFIA SUSTACHA, Agustin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFG PROPERTY MANAGEMENT LIMITED

AFG PROPERTY MANAGEMENT LIMITED is an active company incorporated on 26 March 1965 with the registered office located in Long Eaton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AFG PROPERTY MANAGEMENT LIMITED was registered 61 years ago.(SIC: 99999)

Status

active

Active since 61 years ago

Company No

00842868

LTD Company

Age

61 Years

Incorporated 26 March 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

GLYNWED PROPERTY MANAGEMENT LIMITED
From: 4 July 1990To: 12 March 2001
GLYNWED PROPERTIES LIMITED
From: 3 September 1982To: 4 July 1990
CRACKLEY LIMITED
From: 26 March 1965To: 3 September 1982
Contact
Address

C/O Aga Rangemaster Meadow Lane Long Eaton, NG10 2GD,

Previous Addresses

Juno Drive Leamington Spa Warwickshire CV31 3RG
From: 26 March 1965To: 22 March 2017
Timeline

10 key events • 1965 - 2023

Funding Officers Ownership
Company Founded
Mar 65
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

NEW SHELDON LIMITED

Active
Meadow Lane, NottinghamNG10 2GD
Corporate secretary
Appointed 23 Aug 2002

MITTELMAN, Bryan Eric

Active
1400 Toastmaster Drive, Illinois 60120
Born July 1970
Director
Appointed 01 Oct 2023

THOMPSON, Michael Dennis

Active
1400 Toastmaster Drive, Illinois 60120
Born August 1975
Director
Appointed 01 Oct 2023

ZUFIA SUSTACHA, Agustin

Active
Astintze 2 Bajo, Derio48160
Born May 1967
Director
Appointed 31 Dec 2015

SOLOMON, Deryck Joseph

Resigned
1 Haseley Grange, WarwickCV35 7HW
Secretary
Appointed N/A
Resigned 22 Apr 1996

WHEELER, Faith

Resigned
134 Grange Road, SolihullB93 8QY
Secretary
Appointed 22 Apr 1996
Resigned 25 Sept 2009

BARNES, Trevor Richard

Resigned
Manor Farm Clayton, DoncasterDN5 7BT
Born March 1945
Director
Appointed N/A
Resigned 01 May 1998

BLAKELEY, John Christopher

Resigned
Walnut House, EveshamWR11 8LH
Born October 1942
Director
Appointed N/A
Resigned 31 Dec 1999

DAVIES, Gareth

Resigned
4 Beech Gate, Sutton ColdfieldB74 3AR
Born February 1930
Director
Appointed N/A
Resigned 30 Jun 1995

FITZGERALD, Timothy John

Resigned
1400 Toastmaster Drive, Elgin60120
Born October 1969
Director
Appointed 31 Dec 2015
Resigned 14 Oct 2023

HARRIS, Raymond George

Resigned
2 Mayswood Drive, WolverhamptonWV6 8EF
Born April 1946
Director
Appointed 31 Jan 2003
Resigned 30 Apr 2007

LINDSAY, Martin Mckay

Resigned
1400 Toastmaster Drive, Elgin60120
Born June 1964
Director
Appointed 31 Dec 2015
Resigned 17 Oct 2023

MCGRATH, William Brendan

Resigned
Leamington SpaCV31 3RG
Born October 1958
Director
Appointed 09 Mar 2001
Resigned 31 Dec 2015

MILNE, David Lee

Resigned
Broomfield House Church Lane, SolihullB94 5NU
Born September 1936
Director
Appointed N/A
Resigned 10 Sept 1996

RALPH, Bruce Charles

Resigned
Leckhampton Grange, CheltenhamGL53 9QH
Born August 1939
Director
Appointed 22 Jun 1995
Resigned 27 Dec 1997

SMITH, Shaun Michael

Resigned
Leamington SpaCV31 3RG
Born January 1961
Director
Appointed 31 Dec 2002
Resigned 31 Dec 2015

SOLOMON, Deryck Joseph

Resigned
1 Haseley Grange, WarwickCV35 7HW
Born September 1953
Director
Appointed N/A
Resigned 31 Dec 2002

WILSON, Anthony Joseph

Resigned
Wayside Park Drive, Sutton ColdfieldB74 3AW
Born September 1944
Director
Appointed 02 Jan 1997
Resigned 09 Mar 2001

Persons with significant control

1

Meadow Lane, NottinghamNG10 2GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 November 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Statement Of Companys Objects
7 April 2010
CC04CC04
Resolution
7 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
17 November 2008
190190
Legacy
17 November 2008
353353
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
287Change of Registered Office
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
23 June 2005
363aAnnual Return
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288cChange of Particulars
Legacy
11 October 2004
288cChange of Particulars
Legacy
6 July 2004
363aAnnual Return
Legacy
30 June 2004
190190
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363aAnnual Return
Legacy
28 April 2003
288cChange of Particulars
Auditors Resignation Company
31 March 2003
AUDAUD
Legacy
13 March 2003
353353
Legacy
13 March 2003
287Change of Registered Office
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
363aAnnual Return
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363aAnnual Return
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
19 July 2000
363aAnnual Return
Legacy
12 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363aAnnual Return
Auditors Resignation Company
8 September 1998
AUDAUD
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
23 July 1996
363aAnnual Return
Legacy
2 May 1996
288288
Legacy
1 May 1996
288288
Legacy
6 February 1996
403aParticulars of Charge Subject to s859A
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
19 July 1995
363x363x
Legacy
12 July 1995
288288
Legacy
28 June 1995
288288
Legacy
2 March 1995
288288
Legacy
13 January 1995
288288
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
13 July 1994
363x363x
Legacy
25 February 1994
288288
Legacy
22 February 1994
288288
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
28 July 1993
363x363x
Legacy
14 April 1993
288288
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
29 July 1992
363x363x
Legacy
23 March 1992
288288
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
18 April 1991
288288
Legacy
21 February 1991
288288
Resolution
18 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Memorandum Articles
2 August 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
5 February 1989
288288
Legacy
16 January 1989
288288
Legacy
13 December 1988
288288
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Legacy
18 August 1988
288288
Resolution
7 June 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Legacy
15 May 1987
288288
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
16 August 1986
363363
Legacy
17 July 1986
288288
Accounts With Made Up Date
21 October 1985
AAAnnual Accounts
Accounts With Made Up Date
22 May 1985
AAAnnual Accounts
Accounts With Made Up Date
1 November 1983
AAAnnual Accounts
Certificate Change Of Name Company
3 May 1965
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 1965
NEWINCIncorporation