A M D PROPERTY LIMITED

Register to unlock more data on OkredoRegister

A M D PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04377013

Incorporation date

19/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Lodge Lane, Grays, Essex RM17 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon15/04/2026
Change of details for Mr Paul Garry O'nion as a person with significant control on 2026-04-15
dot icon15/04/2026
Director's details changed for Mr Paul Garry O'nion on 2026-04-15
dot icon15/04/2026
Change of details for Mrs Jacqueline Jane O'nion as a person with significant control on 2026-04-15
dot icon15/04/2026
Director's details changed for Mrs Jacqueline Jane O'nion on 2026-04-15
dot icon15/04/2026
Director's details changed for Mr Paul Garry O'nion on 2026-04-15
dot icon15/04/2026
Director's details changed for Mrs Jacqueline Jane O'nion on 2026-04-15
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/08/2025
Registration of charge 043770130016, created on 2025-08-29
dot icon29/08/2025
Registration of charge 043770130017, created on 2025-08-29
dot icon20/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon05/04/2024
Satisfaction of charge 043770130014 in full
dot icon05/04/2024
Satisfaction of charge 043770130015 in full
dot icon02/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon28/11/2023
Notification of Jacqueline Jane O'nion as a person with significant control on 2023-03-01
dot icon28/11/2023
Change of details for Mr Paul Garry O'nion as a person with significant control on 2023-03-01
dot icon07/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon27/02/2023
Previous accounting period extended from 2022-07-31 to 2023-01-31
dot icon21/02/2023
Director's details changed for Mr Paul Garry O'nion on 2022-06-15
dot icon21/02/2023
Change of details for Mr Paul Garry O'nion as a person with significant control on 2022-06-15
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon13/01/2022
Satisfaction of charge 043770130013 in full
dot icon09/12/2021
Registration of charge 043770130014, created on 2021-12-03
dot icon09/12/2021
Registration of charge 043770130015, created on 2021-12-03
dot icon24/08/2021
Satisfaction of charge 043770130007 in full
dot icon24/08/2021
Satisfaction of charge 043770130011 in full
dot icon24/08/2021
Satisfaction of charge 043770130012 in full
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/02/2020
Registration of charge 043770130013, created on 2020-02-27
dot icon20/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon27/11/2019
Previous accounting period extended from 2019-02-28 to 2019-07-31
dot icon15/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon19/09/2017
Amended total exemption full accounts made up to 2017-02-28
dot icon12/09/2017
Satisfaction of charge 043770130009 in full
dot icon12/09/2017
Satisfaction of charge 043770130010 in full
dot icon11/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/03/2016
Registration of charge 043770130011, created on 2016-03-24
dot icon29/03/2016
Registration of charge 043770130012, created on 2016-03-24
dot icon01/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon02/12/2015
Satisfaction of charge 043770130008 in full
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/08/2014
Registration of charge 043770130009, created on 2014-08-22
dot icon28/08/2014
Registration of charge 043770130010, created on 2014-08-22
dot icon11/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon24/02/2014
Registration of charge 043770130008
dot icon28/01/2014
Registration of charge 043770130007
dot icon17/06/2013
Termination of appointment of Andrew O'nion as a director
dot icon17/06/2013
Appointment of Mrs Jacqueline Jane O'nion as a director
dot icon15/06/2013
Satisfaction of charge 3 in full
dot icon15/06/2013
Satisfaction of charge 2 in full
dot icon15/06/2013
Satisfaction of charge 1 in full
dot icon15/06/2013
Satisfaction of charge 6 in full
dot icon15/06/2013
Satisfaction of charge 5 in full
dot icon15/06/2013
Satisfaction of charge 4 in full
dot icon05/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon06/03/2012
Director's details changed for Paul Garry O'nion on 2012-02-28
dot icon14/02/2012
Director's details changed for Paul Garry O'nion on 2012-01-28
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon28/02/2011
Termination of appointment of Doris O'nion as a secretary
dot icon29/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/04/2009
Return made up to 19/02/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2007-02-28
dot icon05/02/2009
Total exemption small company accounts made up to 2008-02-29
dot icon03/09/2008
Return made up to 19/02/08; full list of members
dot icon19/03/2008
Director appointed andrew paul o'nion
dot icon17/03/2008
Ad 21/01/08\gbp si 1@1=1\gbp ic 1/2\
dot icon03/12/2007
Director's particulars changed
dot icon29/09/2007
Particulars of mortgage/charge
dot icon27/03/2007
Return made up to 19/02/07; full list of members
dot icon22/03/2007
Director's particulars changed
dot icon04/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon23/09/2006
Particulars of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon19/04/2006
Total exemption small company accounts made up to 2005-02-28
dot icon07/03/2006
Return made up to 19/02/06; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon28/09/2005
Director's particulars changed
dot icon28/09/2005
Secretary's particulars changed
dot icon26/05/2005
Return made up to 19/02/05; no change of members
dot icon24/03/2005
Total exemption full accounts made up to 2004-02-29
dot icon19/03/2004
Return made up to 19/02/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon14/11/2003
New secretary appointed
dot icon14/11/2003
Secretary resigned
dot icon14/03/2003
Return made up to 19/02/03; full list of members
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
New secretary appointed
dot icon19/02/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon-51.04 % *

* during past year

Cash in Bank

£869,804.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
790.57K
-
0.00
127.00K
-
2023
2
1.30M
-
0.00
1.78M
-
2024
2
1.13M
-
0.00
869.80K
-
2024
2
1.13M
-
0.00
869.80K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

1.13M £Descended-13.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

869.80K £Descended-51.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'nion, Andrew Paul
Director
21/01/2008 - 23/05/2013
-
O'nion, Doris Rose
Secretary
02/10/2003 - 10/10/2009
-
Callander, Jacqueline Jane
Secretary
19/02/2002 - 02/10/2003
-
ALPHA SECRETARIAL LIMITED
Nominee Secretary
19/02/2002 - 19/02/2002
1711
Mr Paul Garry O'nion
Director
19/02/2002 - Present
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A M D PROPERTY LIMITED

A M D PROPERTY LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at 21 Lodge Lane, Grays, Essex RM17 5RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A M D PROPERTY LIMITED?

toggle

A M D PROPERTY LIMITED is currently Active. It was registered on 19/02/2002 .

Where is A M D PROPERTY LIMITED located?

toggle

A M D PROPERTY LIMITED is registered at 21 Lodge Lane, Grays, Essex RM17 5RY.

What does A M D PROPERTY LIMITED do?

toggle

A M D PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does A M D PROPERTY LIMITED have?

toggle

A M D PROPERTY LIMITED had 2 employees in 2024.

What is the latest filing for A M D PROPERTY LIMITED?

toggle

The latest filing was on 15/04/2026: Change of details for Mr Paul Garry O'nion as a person with significant control on 2026-04-15.