Background WavePink WaveYellow Wave

AGENTFIELD LIMITED (01548551)

AGENTFIELD LIMITED (01548551) is an active UK company. incorporated on 3 March 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. AGENTFIELD LIMITED has been registered for 45 years. Current directors include BRIHI, Romanos Elie, SALMON, Alexandar David, SIMONIAN, Dorothy Anne.

Company Number
01548551
Status
active
Type
ltd
Incorporated
3 March 1981
Age
45 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIHI, Romanos Elie, SALMON, Alexandar David, SIMONIAN, Dorothy Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENTFIELD LIMITED

AGENTFIELD LIMITED is an active company incorporated on 3 March 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AGENTFIELD LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01548551

LTD Company

Age

45 Years

Incorporated 3 March 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 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

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

58 Adam Avenue Great Sutton Cheshire CH66 4LH England
From: 1 June 2020To: 3 August 2023
1 Rees Drive Stanmore HA7 4YN England
From: 25 January 2017To: 1 June 2020
367 Portobello Road London W10 5SG
From: 20 June 2013To: 25 January 2017
367 Portobello Road London W10 5SG England
From: 20 June 2013To: 20 June 2013
C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England
From: 5 March 2013To: 20 June 2013
C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL10 1LA England
From: 5 March 2013To: 5 March 2013
5 Mansfield Avenue Denton Manchester Greater Manchester M34 3NS
From: 2 September 2010To: 5 March 2013
C/O Staub & Co 3 Abbeydale Close the 18Th Fairway Ashton Under Lyme Lancashire OL6 9AS
From: 3 March 1981To: 2 September 2010
Timeline

12 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Mar 81
Director Joined
May 14
Director Left
May 14
Director Left
May 14
New Owner
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CURTIS-MACKENZIE, Robert Allen

Active
Adam Avenue, Great SuttonCH66 4LH
Secretary
Appointed 06 Apr 2020

BRIHI, Romanos Elie

Active
Flat 1 28 Brunswick Gardens, LondonW8 4AL
Born July 1979
Director
Appointed 08 May 2014

SALMON, Alexandar David

Active
Michelcombe Lane Holne, Newton AbbotTQ13 7SR
Born March 1962
Director
Appointed 04 Oct 2019

SIMONIAN, Dorothy Anne

Active
Finchley Road, LondonNW11 8NA
Born December 1963
Director
Appointed 04 Feb 2022

ADATIA, Pankaj

Resigned
Rees Drive, StanmoreHA7 4YN
Secretary
Appointed 08 May 2014
Resigned 06 Apr 2020

SIMONIAN, Alan Edward

Resigned
28 Brunswick Gardens, LondonW8 4AL
Secretary
Appointed N/A
Resigned 12 Jan 1996

SIMONIAN, Alexander Haig

Resigned
Flat 3, LondonW8 4AL
Secretary
Appointed 12 Jan 1996
Resigned 08 May 2014

ADAMS, John

Resigned
28 Brunswick Gardens, LondonW8 4AL
Born June 1953
Director
Appointed N/A
Resigned 15 Aug 1995

CHEN, Karina Bjerregaard

Resigned
1123 Kobenhavn K, Denmark
Born January 1967
Director
Appointed 15 Oct 1999
Resigned 08 May 2014

PESKIN, Dominic Samuel Alexander

Resigned
The Old Rectory, East IlsleyRG20 7LP
Born July 1967
Director
Appointed N/A
Resigned 02 Jun 1993

SALMON, David

Resigned
Flat 2, LondonW8 4AL
Born February 1935
Director
Appointed 02 Jun 1993
Resigned 08 Oct 2019

SIMONIAN, Alan Edward

Resigned
39c Vera Road, LondonSW6 6QP
Born November 1966
Director
Appointed N/A
Resigned 08 May 2014

SIMONIAN, Alexander Haig

Resigned
Flat 3, LondonW8 4AL
Born October 1955
Director
Appointed N/A
Resigned 03 Feb 2022

VERGE, Lawrence Matthew

Resigned
28 Brunswick Gardens, LondonW8 4AL
Born July 1959
Director
Appointed 15 Aug 1995
Resigned 15 Oct 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander Haig Simonian

Ceased
Adam Avenue, Great SuttonCH66 4LH
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2021
Ceased 03 Feb 2022

Mr Alexandar David Salmon

Active
Finchley Road, LondonNW11 8NA
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2021

Mr Romanos Elie Brihi

Active
Finchley Road, LondonNW11 8NA
Born July 1979

Nature of Control

Significant influence or control
Notified 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
30 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
7 November 2000
287Change of Registered Office
Legacy
27 March 2000
363aAnnual Return
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 February 1999
363aAnnual Return
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
24 February 1998
363aAnnual Return
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
225(1)225(1)
Accounts With Accounts Type Small
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
2 June 1992
288288
Legacy
28 May 1992
363x363x
Legacy
19 May 1992
287Change of Registered Office
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
17 September 1991
288288
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
4 October 1990
363363
Legacy
17 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
9 May 1988
363363
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
30 April 1987
363363
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 May 1986
363363
Legacy
8 May 1986
288288
Legacy
8 May 1986
288288
Incorporation Company
3 March 1981
NEWINCIncorporation