This company is commonly known as Amsprop Reat Limited. The company was founded 28 years ago and was given the registration number 03058930. The firm's registered office is in LOUGHTON. You can find them at Amshold House, Goldings Hill, Loughton, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | AMSPROP REAT LIMITED |
---|---|---|
Company Number | : | 03058930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amshold House, Goldings Hill, Loughton, Essex, IG10 2RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Secretary | 07 February 2012 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 15 May 2000 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 22 January 2008 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 07 February 2012 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 17 December 2000 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 15 May 2000 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 08 January 2004 | Active |
West Wing Sterling House, Langston Road, Loughton, IG10 3TS | Secretary | 15 June 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 May 1995 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 07 February 2012 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 01 July 2009 | Active |
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA | Director | 19 May 1995 | Active |
West Wing Sterling House, Langston Road, Loughton, IG10 3TS | Director | 15 May 2000 | Active |
Bramstons, Roding Lane, Chigwell, IG7 6BE | Director | 15 June 1995 | Active |
Bramstons, Roding Lane, Chigwell, IG7 6BE | Director | 15 May 2000 | Active |
Tanyard Barns, Woodhill Lane, Shamley Green, GU5 0SP | Director | 15 June 1995 | Active |
2 Aubrey Road, London, W8 7JJ | Director | 08 November 1995 | Active |
Amsprop Property Company Limited | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amshold House, Goldings Hill, Loughton, England, IG10 2RW |
Nature of control | : |
|
Amshold Limited | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amshold House, Goldings Hill, Loughton, England, IG10 2RW |
Nature of control | : |
|
Amshold Group Limited | ||
Notified on | : | 25 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amshold House, Goldings Hill, Loughton, England, IG10 2RW |
Nature of control | : |
|
Amsprop Estates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amshold House, Goldings Hill, Loughton, England, IG10 2RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-06 | Capital | Capital allotment shares. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.