Background WavePink WaveYellow Wave

AGC PROPERTY LIMITED (08124549)

AGC PROPERTY LIMITED (08124549) is an active UK company. incorporated on 29 June 2012. with registered office in Tonbridge. The company operates in the Construction sector, engaged in development of building projects. AGC PROPERTY LIMITED has been registered for 13 years. Current directors include COTTLE, Amanda Jane, COTTLE, Gary Steven, COTTLE, Jacqueline Ann and 1 others.

Company Number
08124549
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
High Tong, Tonbridge, TN12 7HS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COTTLE, Amanda Jane, COTTLE, Gary Steven, COTTLE, Jacqueline Ann, COTTLE, Sebastien Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGC PROPERTY LIMITED

AGC PROPERTY LIMITED is an active company incorporated on 29 June 2012 with the registered office located in Tonbridge. The company operates in the Construction sector, specifically engaged in development of building projects. AGC PROPERTY LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08124549

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

LEIGHAM COURT DEVELOPMENT LIMITED
From: 29 June 2012To: 15 April 2015
Contact
Address

High Tong Marle Place Road Brenchley Tonbridge, TN12 7HS,

Timeline

16 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
New Owner
Jul 18
Loan Secured
Aug 19
Owner Exit
Oct 23
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COTTLE, Gary

Active
Marle Place Road Brenchley, TonbridgeTN12 7HS
Secretary
Appointed 29 Jun 2012

COTTLE, Amanda Jane

Active
Marle Place Road Brenchley, TonbridgeTN12 7HS
Born February 1998
Director
Appointed 11 Dec 2014

COTTLE, Gary Steven

Active
Marle Place Road Brenchley, TonbridgeTN12 7HS
Born August 1966
Director
Appointed 29 Jun 2012

COTTLE, Jacqueline Ann

Active
Marle Place Road Brenchley, TonbridgeTN12 7HS
Born February 1962
Director
Appointed 11 Dec 2014

COTTLE, Sebastien Charles

Active
Marle Place Road Brenchley, TonbridgeTN12 7HS
Born January 1995
Director
Appointed 11 Dec 2014

BENBOW, Piers

Resigned
Burntwood Grange Road, LondonSW18 3JY
Born December 1975
Director
Appointed 30 Jun 2012
Resigned 11 Dec 2014

GARGIULO, Stephen

Resigned
Whitehall Court, LondonSW1A 2EP
Born April 1968
Director
Appointed 30 Jun 2012
Resigned 11 Dec 2014

GILLICK, Andrew

Resigned
Mark Mansions Westville Road, LondonW12 9PS
Born September 1974
Director
Appointed 29 Jun 2012
Resigned 22 Jun 2017

KIBBLEWHITE, Mark Anthony

Resigned
Woodland Rise, SevenoaksTN15 0HY
Born September 1962
Director
Appointed 30 Jun 2012
Resigned 11 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Marle Place Road, TonbridgeTN12 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2019

Mr. Gary Steven Cottle

Ceased
Marle Place Road Brenchley, TonbridgeTN12 7HS
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2016
Ceased 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
30 May 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
23 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 May 2017
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Certificate Change Of Name Company
15 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Incorporation Company
29 June 2012
NEWINCIncorporation