Background WavePink WaveYellow Wave

AGH INVESTMENTS LTD (13033195)

AGH INVESTMENTS LTD (13033195) is an active UK company. incorporated on 20 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AGH INVESTMENTS LTD has been registered for 5 years. Current directors include HOCHHAUSER, Gershon.

Company Number
13033195
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
13 Rostrevor Avenue, London, N15 6LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOCHHAUSER, Gershon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGH INVESTMENTS LTD

AGH INVESTMENTS LTD is an active company incorporated on 20 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AGH INVESTMENTS LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13033195

LTD Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

13 Rostrevor Avenue London, N15 6LA,

Previous Addresses

38 Rostrevor Avenue London N15 6LP England
From: 20 November 2020To: 30 November 2022
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Apr 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Aug 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

HOCHHAUSER, Gershon

Active
Rostrevor Avenue, LondonN15 6LA
Born February 1989
Director
Appointed 20 Nov 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Gershon Hochhauser

Active
Rostrevor Avenue, LondonN15 6LA
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020

Mr Alexander Hochhauser

Ceased
Rostrevor Avenue, LondonN15 6LP
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 30 Nov 2020
Ravensdale Road, LondonN16 6SH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 November 2020
NEWINCIncorporation