UKBizDB.co.uk

AMM PROPERTY INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Sonning Meadows, Sonning, Berkshire, United Kingdom, RG4 6XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, England, EC2Y 5AU

Director16 September 2019Active
16 Hall Farm Close, Melton, Woodbridge, IP12 1RL

Secretary14 February 2007Active
42 Wright Lane, Kesgrave, Ipswich, IP5 2FA

Corporate Secretary09 April 2005Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary09 April 2005Active
1 Teal Close, Ipswich, IP2 0TH

Director09 April 2005Active
19, Sonning Meadows, Sonning, United Kingdom, RG4 6XB

Director06 April 2006Active
C/O Jones Fisher Downes, Lakeside House, 1 Furzeground Way, Stockley Park. Heathrow, England, UB11 1BD

Director06 April 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director09 April 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 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
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-06Resolution

Resolution.

Download
2021-09-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-20Address

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

Download
2021-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Address

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

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Address

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

Download
2017-08-30Officers

Change person director company with change date.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.