Background WavePink WaveYellow Wave

AGK PROPERTY HOLDDINGS LIMITED (12057920)

AGK PROPERTY HOLDDINGS LIMITED (12057920) is an active UK company. incorporated on 18 June 2019. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. AGK PROPERTY HOLDDINGS LIMITED has been registered for 6 years. Current directors include KAPADIA, Chandresh, MEHTA, Aniruddha Bhanuprasad, MEHTA, Gauri Aniruddha.

Company Number
12057920
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
Unit 201, Second Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAPADIA, Chandresh, MEHTA, Aniruddha Bhanuprasad, MEHTA, Gauri Aniruddha
SIC Codes
41100, 43999, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGK PROPERTY HOLDDINGS LIMITED

AGK PROPERTY HOLDDINGS LIMITED is an active company incorporated on 18 June 2019 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. AGK PROPERTY HOLDDINGS LIMITED was registered 6 years ago.(SIC: 41100, 43999, 68100)

Status

active

Active since 6 years ago

Company No

12057920

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

AGK PROPERTY HOLDINGS LIMITED
From: 18 June 2019To: 4 September 2019
Contact
Address

Unit 201, Second Floor Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ United Kingdom
From: 19 December 2022To: 21 September 2023
5 Jardine House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom
From: 18 June 2019To: 19 December 2022
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Aug 20
Share Issue
Aug 20
Funding Round
Aug 20
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Apr 24
Funding Round
Oct 24
10
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KAPADIA, Chandresh

Active
Metroline House, HarrowHA1 1BQ
Born January 1966
Director
Appointed 24 Oct 2019

MEHTA, Aniruddha Bhanuprasad

Active
Metroline House, HarrowHA1 1BQ
Born April 1961
Director
Appointed 18 Jun 2019

MEHTA, Gauri Aniruddha

Active
Metroline House, HarrowHA1 1BQ
Born January 1964
Director
Appointed 18 Jun 2019

PATEL, Chirag Bhailalbhai

Resigned
Bessborough Road, HarrowHA1 3EX
Born August 1983
Director
Appointed 18 Jun 2019
Resigned 24 Oct 2019

Persons with significant control

2

Mr Aniruddha Bhanuprasad Mehta

Active
Metroline House, HarrowHA1 1BQ
Born April 1961

Nature of Control

Significant influence or control
Notified 18 Jun 2019

Mrs Gauri Aniruddha Mehta

Active
Metroline House, HarrowHA1 1BQ
Born January 1964

Nature of Control

Significant influence or control
Notified 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Capital Allotment Shares
26 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
8 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 December 2021
SH01Allotment of Shares
Capital Allotment Shares
4 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
4 August 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
4 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Resolution
4 September 2019
RESOLUTIONSResolutions
Incorporation Company
18 June 2019
NEWINCIncorporation