UKBizDB.co.uk

THE AMESBURY PROPERTY COMPANY LIMITED

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

This company is commonly known as The Amesbury Property Company Limited. The company was founded 35 years ago and was given the registration number 02325525. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE AMESBURY PROPERTY COMPANY LIMITED
Company Number:02325525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1988
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hjs Chartered Accountants, 12 -14 Carlton Place, Southampton, England, SO15 2EA

Director10 March 2014Active
The French Quarter, 114 High Street, Southampton, United Kingdom, SO14 2AA

Secretary05 January 2005Active
Normanton House, Wilsford Cum Lake, Salisbury, SP4 7BJ

Secretary-Active
Normanton House, Wilsford Cum Lake, Salisbury, SP4 7BJ

Secretary22 February 1995Active
Wilsford Manor, Wilsford Cum Lake Amesbury, Salisbury, SP4 7BL

Director22 February 1995Active
The French Quarter, 114 High Street, Southampton, United Kingdom, SO14 2AA

Director05 January 2005Active
Normanton House, Wilsford Cum Lake, Salisbury, SP4 7BJ

Director-Active
Normanton House, Wilsford Cum Lake, Salisbury, SP4 7BJ

Director-Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA

Director30 April 2007Active
The Lynchets, High Street, Pitton, England, SP5 1DQ

Director06 June 2006Active

People with Significant Control

Mr Miles William Mervyn D'Arcy Irvine
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:C/O Hjs Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA
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 (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
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Change person director company with change date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Officers

Change person director company with change date.

Download
2014-06-13Address

Change registered office address company with date old address.

Download
2014-03-20Officers

Appoint person director company with name.

Download
2014-03-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.