UKBizDB.co.uk

AMAD PROPERTIES LIMITED

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

This company is commonly known as Amad Properties Limited. The company was founded 20 years ago and was given the registration number 05114407. The firm's registered office is in ALCESTER. You can find them at 11 Swan Street, , Alcester, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMAD PROPERTIES LIMITED
Company Number:05114407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:28 April 2004
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11 Swan Street, Alcester, Warwickshire, B49 5DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS

Director25 November 2019Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary28 April 2004Active
Bell Cottage, 16 Evesham Street, Alcester, B49 5DN

Secretary28 April 2004Active
18 Birmingham Road, Alcester, B49 5ES

Secretary02 October 2006Active
The Orchard, Vinegar Hill, Undy, Caldicot, Wales, NP26 3EJ

Director14 November 2018Active
The Orchard, Vinegar Hill, Undy, Caldicot, Wales, NP26 3EJ

Director14 November 2018Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director28 April 2004Active
11, Swan Street, Alcester, United Kingdom, B49 5DP

Director28 April 2004Active

People with Significant Control

Mr Terence David Greenwood
Notified on:26 September 2019
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Ken Miles
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:6, 6 Warnham Court, Horsham, England, RH12 3QF
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.