UKBizDB.co.uk

AM-BUSH SPV01 LIMITED

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

This company is commonly known as Am-bush Spv01 Limited. The company was founded 4 years ago and was given the registration number 12238926. The firm's registered office is in ORPINGTON. You can find them at 71 Crofton Road, , Orpington, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AM-BUSH SPV01 LIMITED
Company Number:12238926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:71 Crofton Road, Orpington, England, BR6 8HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Crofton Road, Orpington, England, BR6 8HU

Secretary12 December 2019Active
Flat 5 Park Place House, Park Vista, London, England, SE10 9ND

Secretary12 December 2019Active
71, Crofton Road, Orpington, England, BR6 8HU

Director12 December 2019Active
Flat 5, Park Vista, London, England, SE10 9ND

Director12 December 2019Active
237 Westcombe Hill, Finsbury Robinson Ltd, London, England, SE3 7DW

Corporate Secretary02 October 2019Active
71 Crofton Road, Orpington, England, BR6 8HU

Corporate Secretary02 October 2019Active
130, Old Street, London, England, EC1V 9BD

Director02 October 2019Active
237 Westcombe Hill, Finsbury Robinson Ltd, London, England, SE3 7DW

Corporate Director02 October 2019Active
71 Crofton Road, Orpington, England, BR6 8HU

Corporate Director02 October 2019Active

People with Significant Control

Ms Louise Jane Sanders
Notified on:12 December 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Flat 5 Park Place House, Park Vista, London, England, SE10 9ND
Nature of control:
  • Significant influence or control
Mr Roy Howard Bush
Notified on:12 December 2019
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:71, Crofton Road, Orpington, England, BR6 8HU
Nature of control:
  • Significant influence or control
Mr Adam David Pendleton
Notified on:02 October 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control
Bush Property Limited
Notified on:02 October 2019
Status:Active
Country of residence:England
Address:71 Crofton Road, Orpington, England, BR6 8HU
Nature of control:
  • Significant influence or control
Amplus Properties Limited
Notified on:02 October 2019
Status:Active
Country of residence:England
Address:237 Westcombe Hill, Finsbury Robinson Ltd, London, England, SE3 7DW
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Accounts

Accounts with accounts type dormant.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Capital

Capital allotment shares.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-10-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.