Background WavePink WaveYellow Wave

AGATE PROPERTIES LIMITED(THE) (00904057)

AGATE PROPERTIES LIMITED(THE) (00904057) is an active UK company. incorporated on 19 April 1967. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. AGATE PROPERTIES LIMITED(THE) has been registered for 59 years. Current directors include GODWIN, Gillian Winifred, GODWIN, Robert Henry, GODWIN, Stuart Thomas.

Company Number
00904057
Status
active
Type
ltd
Incorporated
19 April 1967
Age
59 years
Address
109 Hammersmith Grove, London, W6 0NQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GODWIN, Gillian Winifred, GODWIN, Robert Henry, GODWIN, Stuart Thomas
SIC Codes
41100, 41201, 68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGATE PROPERTIES LIMITED(THE)

AGATE PROPERTIES LIMITED(THE) is an active company incorporated on 19 April 1967 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. AGATE PROPERTIES LIMITED(THE) was registered 59 years ago.(SIC: 41100, 41201, 68209, 70100)

Status

active

Active since 59 years ago

Company No

00904057

LTD Company

Age

59 Years

Incorporated 19 April 1967

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

109 Hammersmith Grove Hammersmith London, W6 0NQ,

Timeline

74 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Apr 67
Capital Update
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Apr 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Jul 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Feb 18
Loan Secured
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Jun 20
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Loan Secured
Sept 21
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
May 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GODWIN, Gillian Winifred

Active
109 Hammersmith Grove, LondonW6 0NQ
Secretary
Appointed 15 Feb 2013

GODWIN, Gillian Winifred

Active
109 Hammersmith Grove, LondonW6 0NQ
Born February 1951
Director
Appointed 15 Feb 2013

GODWIN, Robert Henry

Active
109 Hammersmith Grove, LondonW6 0NQ
Born August 1988
Director
Appointed 15 Feb 2013

GODWIN, Stuart Thomas

Active
109 Hammersmith Grove, LondonW6 0NQ
Born May 1990
Director
Appointed 15 Feb 2013

BARNES, John Alfred

Resigned
410-420 Rayners Lane, PinnerHA5 5DY
Secretary
Appointed N/A
Resigned 14 Dec 1992

HIGGINS, Alison Jane

Resigned
64 Hillside Road, NorthwoodHA6 1QB
Secretary
Appointed 14 Dec 1992
Resigned 14 Feb 2013

BARNES, John Alfred

Resigned
410-420 Rayners Lane, PinnerHA5 5DY
Born May 1935
Director
Appointed N/A
Resigned 14 Dec 1992

GODWIN, Stuart Russell

Resigned
59 Hammersmith Grove, LondonW6 0NE
Born March 1939
Director
Appointed N/A
Resigned 10 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Stuart Thomas Godwin

Active
109 Hammersmith Grove, LondonW6 0NQ
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2020

Mr Robert Henry Godwin

Active
109 Hammersmith Grove, LondonW6 0NQ
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2020

Mrs Gillian Winifred Godwin

Ceased
Hammersmith Grove, LondonW6 0NE
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Resolution
20 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 April 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Resolution
4 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Statement Of Companys Objects
17 February 2016
CC04CC04
Capital Name Of Class Of Shares
17 February 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Legacy
8 March 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2013
SH19Statement of Capital
Legacy
8 March 2013
CAP-SSCAP-SS
Resolution
8 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
88(2)R88(2)R
Legacy
22 August 2006
88(2)R88(2)R
Legacy
20 June 2006
88(2)R88(2)R
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
88(2)R88(2)R
Resolution
15 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
10 March 1998
287Change of Registered Office
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
31 May 1997
395Particulars of Mortgage or Charge
Legacy
31 May 1997
395Particulars of Mortgage or Charge
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
6 January 1996
395Particulars of Mortgage or Charge
Legacy
6 January 1996
395Particulars of Mortgage or Charge
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
4 March 1995
395Particulars of Mortgage or Charge
Legacy
4 March 1995
395Particulars of Mortgage or Charge
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
30 September 1993
363aAnnual Return
Legacy
18 September 1993
395Particulars of Mortgage or Charge
Legacy
18 September 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
3 February 1993
288288
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Legacy
18 June 1990
363363
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
26 July 1988
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
24 November 1987
395Particulars of Mortgage or Charge
Legacy
22 September 1987
395Particulars of Mortgage or Charge
Legacy
22 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 March 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 December 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 1967
NEWINCIncorporation