UKBizDB.co.uk

AMAZED PROPERTY LIMITED

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

This company is commonly known as Amazed Property Limited. The company was founded 9 years ago and was given the registration number 09287288. The firm's registered office is in COLNE. You can find them at 1 Bond Street, , Colne, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMAZED PROPERTY LIMITED
Company Number:09287288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2014
End of financial year:30 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Bond Street, Colne, Lancashire, United Kingdom, BB8 9DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Secretary10 July 2019Active
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director29 October 2014Active
172 Woodhouse Lane, Woodhouse Lane, Sale, England, M33 4LN

Director23 August 2019Active
2, Linden Avenue, Little Lever, Bolton, England, BL3 1QA

Director09 March 2017Active
172 Woodhouse Lane, Woodhouse Lane, Sale, England, M33 4LN

Director09 March 2017Active

People with Significant Control

Mr Michael Oliver Hollands
Notified on:10 July 2019
Status:Active
Date of birth:January 1980
Nationality:English
Country of residence:England
Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Baldwin
Notified on:10 July 2019
Status:Active
Date of birth:December 1948
Nationality:English
Country of residence:England
Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katie Victoria Hollands
Notified on:04 July 2019
Status:Active
Date of birth:February 1985
Nationality:English
Country of residence:England
Address:137, Walton Road, Sale, England, M33 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Katie Hollands
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:1 Bond Street, Colne, United Kingdom, BB8 9DG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Address

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

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-19Address

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

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Gazette

Gazette filings brought up to date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.