UKBizDB.co.uk

A M A S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A M A S Limited. The company was founded 50 years ago and was given the registration number 01131592. The firm's registered office is in LONDON. You can find them at 30 Warwick Street, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:A M A S LIMITED
Company Number:01131592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30 Warwick Street, London, W1B 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Warwick Street, London, W1B 5NH

Secretary01 March 2012Active
30, Warwick Street, London, W1B 5NH

Director01 October 2020Active
30, Warwick Street, London, W1B 5NH

Director30 September 2022Active
30, Warwick Street, London, W1B 5NH

Director01 March 2019Active
30, Warwick Street, London, W1B 5NH

Director06 November 2023Active
Hedgerows, Orestan Lane Effingham, Leatherhead, KT24 5SN

Secretary-Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary01 July 2004Active
103 Cottenham Park Road, London, SW20 0DS

Director01 January 2004Active
3 Bentley Road, Cambridge, CB2 2AW

Director-Active
30, Warwick Street, London, W1B 5NH

Director31 May 2017Active
Mede House, St Judes Road, Englefield Green, Egham, TW20 0DH

Director21 January 2002Active
30, Warwick Street, London, W1B 5NH

Director01 October 2020Active
48 Brian Avenue, Sanderstead, CR2 9NE

Director09 December 2005Active
27 Fanthorpe Street, Putney, London, SW15 1DZ

Director18 December 1997Active
22 Hanover Square, London, W1A 2BN

Director18 December 1997Active
36 Bourdon Street, London, W1K 3PS

Director23 February 1999Active
30, Warwick Street, London, W1B 5NH

Director01 March 2012Active
30, Warwick Street, London, W1B 5NH

Director01 March 2019Active
27 Biddenham Turn, Biddenham, Bedford, MK40 4AZ

Director12 June 2002Active
8 Jameson Road, Harpenden, AL5 4HQ

Director28 June 2002Active
The Old Customs House, 60 Church Square, Rye, TN31 7HF

Director23 February 1999Active
49 Holyrood, Great Holm, Milton Keynes, MK8 9DR

Director23 February 1999Active
19 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB

Director05 July 2001Active
Friars Close, St Albans Road, Reigate, RH2 9LN

Director-Active
Flat 7, 3 Ovington Gardens, London, SW3 1LS

Director-Active
30, Warwick Street, London, W1B 5NH

Director01 October 2020Active
30, Warwick Street, London, W1B 5NH

Director27 November 2017Active
9 St Stephens Road, Cold Norton, Chelmsford, CM3 6JE

Director02 April 2008Active
Mayfield House, Rogate, Hampshire, GU31 5HN

Director21 January 2002Active

People with Significant Control

Jones Lang Lasalle Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Warwick Street, London, England, W1B 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.