UKBizDB.co.uk

AMUSF PROPERTY LIMITED

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

This company is commonly known as Amusf Property Limited. The company was founded 17 years ago and was given the registration number 05872336. The firm's registered office is in POOLE. You can find them at 87 North Road, Parkstone, Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMUSF PROPERTY LIMITED
Company Number:05872336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:87 North Road, Parkstone, Poole, Dorset, BH14 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Boundary Lane, Welwyn Garden City, United Kingdom, AL7 4EQ

Director25 October 2013Active
6, Wellsmoor, Tichfield Common, Fareham, England, PO14 4PY

Director11 July 2006Active
42 Carlton Leas, The Leas, Folkestone, England, CT20 2DJ

Director11 July 2006Active
2, Park Way, London, United Kingdom, N20 0XP

Director25 October 2013Active
4a Elmbourne Road, London, SW17 8JR

Director15 February 2007Active
58, Rue Du Petit Moron, Joes Les Tours, France, 37300

Secretary11 July 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 July 2006Active
23 Vale Square, Ramsgate, CT11 9DE

Director11 July 2006Active
Old School House, Overton Road St Martins, Oswestry, SY11 3AR

Director06 October 2006Active
58, Rue Du Petit Moron, Joes Les Tours, France, 37300

Director15 February 2007Active
10 Hallcraig Place, Carluke, ML8 5UJ

Director06 October 2006Active
28 Westview Road, Warlingham, CR6 9JD

Director11 July 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 July 2006Active

People with Significant Control

Mrs Caroline Mary Crawford
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:6 Wellsmoor, Tichfield Common, Fareham, England, PO14 4PY
Nature of control:
  • Significant influence or control
Ms Michele Rinette White
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:4a Elmbourne Road, London, United Kingdom, SW17 8JR
Nature of control:
  • Significant influence or control
Mrs Elisabeth Margaret Murray
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:2 Park Way, London, United Kingdom, N20 0XP
Nature of control:
  • Significant influence or control
Mrs Wendy Alison Blake
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:127 Boundary Lane, Welwyn Garden City, United Kingdom, AL7 4EQ
Nature of control:
  • Significant influence or control
Mr Michael Stuart Gilham
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:42 Carlton Leas, The Leas, Folkestone, England, CT20 2DJ
Nature of control:
  • Significant influence or control

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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-05Dissolution

Dissolution application strike off company.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2016-08-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Officers

Change person director company with change date.

Download
2014-05-07Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Officers

Change person director company with change date.

Download
2013-11-11Officers

Appoint person director company with name.

Download
2013-11-01Officers

Appoint person director company with name.

Download
2013-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.