UKBizDB.co.uk

AM PROPERTIES 1 LTD

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

This company is commonly known as Am Properties 1 Ltd. The company was founded 4 years ago and was given the registration number 12614653. The firm's registered office is in SALFORD. You can find them at 1 Woodcock Court, Modwen Road, Salford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AM PROPERTIES 1 LTD
Company Number:12614653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Woodcock Court, Modwen Road, Salford, England, M5 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England, M19 1NR

Director29 March 2021Active
1, Woodcock Court, Modwen Road, Salford, England, M5 3EZ

Director29 March 2021Active
C/O Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England, M19 1NR

Director29 March 2021Active
1, Woodcock Court, Modwen Road, Salford, England, M5 3EZ

Director17 January 2022Active
1, Woodcock Court, Modwen Road, Salford, United Kingdom, M5 3EZ

Director20 May 2020Active

People with Significant Control

Mr Atif Riaz Malik
Notified on:17 January 2022
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:1, Woodcock Court, Salford, England, M5 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nimesh Rajesh Patel
Notified on:29 March 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:C/O Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England, M19 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shailesh Mehta
Notified on:29 March 2021
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:C/O Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England, M19 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Muqtar Osman Nuren
Notified on:29 March 2021
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:C/O Ckw Chartered Certified Accountants, 469 Kingsway, Manchester, England, M19 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Atif Riaz Malik
Notified on:20 May 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:1, Woodcock Court, Salford, United Kingdom, M5 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-04Address

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

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.