Background WavePink WaveYellow Wave

51 AG MANAGEMENT LIMITED (10307934)

51 AG MANAGEMENT LIMITED (10307934) is an active UK company. incorporated on 2 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 51 AG MANAGEMENT LIMITED has been registered for 9 years. Current directors include COURTOIS, Charles-Henry Remy Marie Jean, KUBASSOVA, Olga, WRIGHT, Caroline Evelyn and 1 others.

Company Number
10307934
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
Fairfax House, London, SW6 1NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COURTOIS, Charles-Henry Remy Marie Jean, KUBASSOVA, Olga, WRIGHT, Caroline Evelyn, ADCORP CAPITAL LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51 AG MANAGEMENT LIMITED

51 AG MANAGEMENT LIMITED is an active company incorporated on 2 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 51 AG MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10307934

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Fairfax House 461-465 North End Road London, SW6 1NZ,

Previous Addresses

41 st. Albans Avenue London W4 5LL England
From: 5 May 2020To: 14 July 2025
41 st Albans Avenue, London W4 5LL St. Albans Avenue London W4 5LL England
From: 5 May 2020To: 5 May 2020
Flat D 51 Addison Gardens London W14 0DP United Kingdom
From: 2 August 2016To: 5 May 2020
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 16
Owner Exit
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
Nov 22
Director Left
Nov 22
New Owner
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ADCORP CAPITAL LIMITED

Active
461-465 North End Road, LondonSW6 1NZ
Corporate secretary
Appointed 10 Jun 2025

COURTOIS, Charles-Henry Remy Marie Jean

Active
Addison Gardens, LondonW14 0DP
Born July 1972
Director
Appointed 24 Nov 2022

KUBASSOVA, Olga

Active
Addison Gardens, LondonW14 0DP
Born December 1980
Director
Appointed 24 Nov 2022

WRIGHT, Caroline Evelyn

Active
St. Albans Avenue, LondonW4 5LL
Born October 1966
Director
Appointed 16 Oct 2016

ADCORP CAPITAL LIMITED

Active
461-465 North End Road, LondonSW6 1NZ
Corporate director
Appointed 17 May 2020

HANNIGAN, Tracy Lee

Resigned
51 Addison Gardens, LondonW14 0DP
Secretary
Appointed 02 Aug 2016
Resigned 01 May 2020

WRIGHT, Martin Stephen Northcote

Resigned
St. Albans Avenue, LondonW4 5LL
Secretary
Appointed 17 May 2020
Resigned 10 Jun 2025

CROSNIER, Laurent Robert Jacky

Resigned
14 Holland Park Gardens, LondonW14 8DW
Born May 1965
Director
Appointed 02 Aug 2016
Resigned 14 Nov 2022

HINDS, David Laurence

Resigned
LondonW2 2AU
Born January 1951
Director
Appointed 02 Aug 2016
Resigned 17 May 2020

WRIGHT, Martin Stephen Northcote

Resigned
LondonW4 5LL
Born May 1968
Director
Appointed 02 Aug 2016
Resigned 10 Jun 2025

Persons with significant control

7

4 Active
3 Ceased

Mr Charles-Henry Remy Marie Jean Courtois

Active
Addison Gardens, LondonW14 0DP
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2022

Miss Olga Kubassova

Active
Addison Gardens, LondonW14 0DP
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2022
North End Road, LondonSW6 1NZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2020

Caroline Evelyn Wright

Active
St. Albans Avenue, LondonW4 5LL
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2016

Mr Martin Stephen Northcote Wright

Ceased
LondonW4 5LL
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 10 Jun 2025

Mr Laurent Robert Jacky Crosnier

Ceased
14 Holland Park Gardens, LondonW14 8DW
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 14 Nov 2022

Mr David Laurence Hinds

Ceased
LondonW2 2AU
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 17 May 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
17 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 May 2020
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Incorporation Company
2 August 2016
NEWINCIncorporation