This company is commonly known as Amsprop Usa Property Limited. The company was founded 10 years ago and was given the registration number 08899091. The firm's registered office is in LOUGHTON. You can find them at Amshold House, Goldings Hill, Loughton, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | AMSPROP USA PROPERTY LIMITED |
---|---|---|
Company Number | : | 08899091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amshold House, Goldings Hill, Loughton, England, IG10 2RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Secretary | 21 February 2020 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 17 February 2014 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 25 March 2019 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Secretary | 17 February 2014 | Active |
Amshold House, Goldings Hill, Loughton, England, IG10 2RW | Director | 17 February 2014 | Active |
Lord Alan Michael Sugar | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Amshold House, Goldings Hill, Loughton, England, IG10 2RW |
Nature of control | : |
|
Lady Ann Sugar | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Amshold House, Goldings Hill, Loughton, England, IG10 2RW |
Nature of control | : |
|
Amsprop Usa Holding Inc | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 850, Se 7 St, Deerfield Beach, United States, |
Nature of control | : |
|
Lord Alan Michael Sugar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Amshold House, Goldings Hill, Loughton, IG10 2RW |
Nature of control | : |
|
Lady Ann Sugar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | Amshold House, Goldings Hill, Loughton, IG10 2RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Officers | Termination secretary company with name termination date. | Download |
2020-02-21 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-25 | Accounts | Change account reference date company previous extended. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.