This company is commonly known as Amm Property Investments Limited. The company was founded 19 years ago and was given the registration number 05420266. The firm's registered office is in SONNING. You can find them at 19 Sonning Meadows, , Sonning, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AMM PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05420266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2005 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Sonning Meadows, Sonning, Berkshire, United Kingdom, RG4 6XB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, England, EC2Y 5AU | Director | 16 September 2019 | Active |
16 Hall Farm Close, Melton, Woodbridge, IP12 1RL | Secretary | 14 February 2007 | Active |
42 Wright Lane, Kesgrave, Ipswich, IP5 2FA | Corporate Secretary | 09 April 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 09 April 2005 | Active |
1 Teal Close, Ipswich, IP2 0TH | Director | 09 April 2005 | Active |
19, Sonning Meadows, Sonning, United Kingdom, RG4 6XB | Director | 06 April 2006 | Active |
C/O Jones Fisher Downes, Lakeside House, 1 Furzeground Way, Stockley Park. Heathrow, England, UB11 1BD | Director | 06 April 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 09 April 2005 | Active |
Amm Holdings Limited | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19, Sonning Meadows, Reading, England, RG4 6XB |
Nature of control | : |
|
Ms Anna Maria Meadows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Sonning Meadows, Sonning, United Kingdom, RG4 6XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-06 | Resolution | Resolution. | Download |
2021-09-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2017-08-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.