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.
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 | : |
|
Registered Address | : | 244 Haydons Road, London, SW19 8TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
244, Haydons Road, London, England, SW19 8TT | Secretary | 13 January 2014 | Active |
244, Haydons Road, London, England, SW19 8TT | Director | 13 January 2014 | Active |
244 Haydons Road, Wimbledon, England, SW19 8TT | Director | 29 April 2015 | Active |
63 Himley Road, London, SW17 9AG | Secretary | 04 April 2005 | Active |
46 Buckland Way, Worcester Park, KT4 8NS | Secretary | 20 September 2007 | Active |
176 Balham High Road, Baihms, London, SW 17 | Secretary | 01 August 2006 | Active |
1047a, Garratt Lane, London, England, SW17 0LN | Secretary | 06 July 2013 | Active |
63 Himley Road, London, SW17 9AG | Secretary | 28 August 2003 | Active |
244, Haydons Road, Wimbledon, London, SW19 8TT | Secretary | 05 June 2013 | Active |
244, Haydons Road, London, SW19 8TT | Secretary | 10 August 2009 | Active |
244, Haydons Road, Wimbledon, London, SW19 8TT | Secretary | 05 June 2013 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Corporate Secretary | 28 August 2003 | Active |
1047a, Garratt Lane, London, England, SW17 0LN | Director | 14 December 2013 | Active |
1047a, Garratt Lane, Tooting Broadway, London, SW17 0LN | Director | 05 June 2013 | Active |
63 Himley Road, Tooting, London, SW17 9AG | Director | 29 October 2003 | Active |
244, Haydons Road, London, England, SW19 8TT | Director | 14 August 2013 | Active |
1047a, Garratt Lane, Tooting Broadway, London, SW17 0LN | Director | 05 June 2013 | Active |
244, Haydons Road, Wimbledon, London, SW19 8TT | Director | 05 June 2013 | Active |
244 Haydons Road, London, SW19 8TT | Director | 29 November 2006 | Active |
63 Himley Road, London, SW17 9AG | Director | 28 August 2003 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Corporate Director | 28 August 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.