UKBizDB.co.uk

A&M PROPERTY CONSTRUCTION SERVICES LIMITED

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

This company is commonly known as A&m Property Construction Services Limited. The company was founded 20 years ago and was given the registration number 04880446. The firm's registered office is in LONDON. You can find them at 244 Haydons Road, , London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:A&M PROPERTY CONSTRUCTION SERVICES LIMITED
Company Number:04880446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:244 Haydons Road, London, SW19 8TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
244, Haydons Road, London, England, SW19 8TT

Secretary13 January 2014Active
244, Haydons Road, London, England, SW19 8TT

Director13 January 2014Active
244 Haydons Road, Wimbledon, England, SW19 8TT

Director29 April 2015Active
63 Himley Road, London, SW17 9AG

Secretary04 April 2005Active
46 Buckland Way, Worcester Park, KT4 8NS

Secretary20 September 2007Active
176 Balham High Road, Baihms, London, SW 17

Secretary01 August 2006Active
1047a, Garratt Lane, London, England, SW17 0LN

Secretary06 July 2013Active
63 Himley Road, London, SW17 9AG

Secretary28 August 2003Active
244, Haydons Road, Wimbledon, London, SW19 8TT

Secretary05 June 2013Active
244, Haydons Road, London, SW19 8TT

Secretary10 August 2009Active
244, Haydons Road, Wimbledon, London, SW19 8TT

Secretary05 June 2013Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Secretary28 August 2003Active
1047a, Garratt Lane, London, England, SW17 0LN

Director14 December 2013Active
1047a, Garratt Lane, Tooting Broadway, London, SW17 0LN

Director05 June 2013Active
63 Himley Road, Tooting, London, SW17 9AG

Director29 October 2003Active
244, Haydons Road, London, England, SW19 8TT

Director14 August 2013Active
1047a, Garratt Lane, Tooting Broadway, London, SW17 0LN

Director05 June 2013Active
244, Haydons Road, Wimbledon, London, SW19 8TT

Director05 June 2013Active
244 Haydons Road, London, SW19 8TT

Director29 November 2006Active
63 Himley Road, London, SW17 9AG

Director28 August 2003Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Director28 August 2003Active

People with Significant Control

Mrs Shamim Gurduz Spaul
Notified on:14 April 2022
Status:Active
Date of birth:April 1963
Nationality:British
Address:244, Haydons Road, London, SW19 8TT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Shamim Garduz Spaul
Notified on:14 April 2022
Status:Active
Date of birth:April 1963
Nationality:British
Address:244, Haydons Road, London, SW19 8TT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mushtaq Ahmed Spaul
Notified on:04 July 2017
Status:Active
Date of birth:January 1944
Nationality:British
Address:244, Haydons Road, London, SW19 8TT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mushtaq Ahmed Spaul
Notified on:04 July 2016
Status:Active
Date of birth:January 1944
Nationality:British
Address:244, Haydons Road, London, SW19 8TT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Mortgage

Mortgage satisfy charge full.

Download
2016-09-01Mortgage

Mortgage satisfy charge full.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Accounts

Accounts with accounts type micro entity.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.