UKBizDB.co.uk

AMSPROP USA PROPERTY LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Amshold House, Goldings Hill, Loughton, England, IG10 2RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Secretary21 February 2020Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Director17 February 2014Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Director25 March 2019Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Secretary17 February 2014Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Director17 February 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Address

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

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download
2020-02-21Officers

Appoint person secretary company with name date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Accounts

Change account reference date company previous extended.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.