A M F PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A M F PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05271934

Incorporation date

28/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Wing Goffs Oak House, Goffs Oak Lane, Goffs Oak, Hertfordshire EN7 5GECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon03/05/2025
Application to strike the company off the register
dot icon04/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon02/07/2024
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to East Wing Goffs Oak House Goffs Oak Lane Goffs Oak Hertfordshire EN7 5GE on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Anthony Michael Fance on 2024-07-02
dot icon02/07/2024
Secretary's details changed for Mrs Sylvia Fance on 2024-07-02
dot icon16/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Solvency Statement dated 14/08/23
dot icon23/08/2023
Statement of capital on 2023-08-23
dot icon23/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon25/11/2022
Change of details for Mr Anthony Michael Fance as a person with significant control on 2022-07-14
dot icon09/11/2022
Change of details for Mrs Sylvia Fance as a person with significant control on 2022-07-14
dot icon27/07/2022
Statement of capital on 2022-07-27
dot icon27/07/2022
Solvency Statement dated 14/07/22
dot icon27/07/2022
Resolutions
dot icon14/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon13/01/2022
Solvency Statement dated 05/01/22
dot icon13/01/2022
Resolutions
dot icon13/01/2022
Statement of capital on 2022-01-13
dot icon26/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon24/11/2021
Change of details for Mr Anthony Michael Fance as a person with significant control on 2019-07-17
dot icon24/11/2021
Change of details for Mr Anthony Michael Fance as a person with significant control on 2019-07-17
dot icon23/11/2021
Change of details for Mrs Sylvia Fance as a person with significant control on 2019-07-17
dot icon23/11/2021
Change of details for Mr Anthony Michael Fance as a person with significant control on 2019-07-17
dot icon16/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/01/2021
Confirmation statement made on 2020-10-28 with updates
dot icon13/11/2020
Statement of capital on 2020-11-13
dot icon16/10/2020
Solvency Statement dated 01/09/20
dot icon16/10/2020
Resolutions
dot icon04/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon31/07/2019
Statement of capital on 2019-07-31
dot icon31/07/2019
Solvency Statement dated 07/07/19
dot icon31/07/2019
Resolutions
dot icon13/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon12/11/2018
Change of details for Mr Anthony Michael Fance as a person with significant control on 2018-10-01
dot icon15/08/2018
Statement of capital on 2018-08-15
dot icon11/07/2018
Solvency Statement dated 20/06/18
dot icon11/07/2018
Resolutions
dot icon17/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon24/11/2017
Secretary's details changed for Mrs Sylvia Fance on 2017-10-26
dot icon24/11/2017
Director's details changed for Mr Anthony Michael Fance on 2017-10-26
dot icon31/08/2017
Statement of capital on 2017-08-31
dot icon17/07/2017
Solvency Statement dated 15/06/17
dot icon17/07/2017
Resolutions
dot icon22/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon08/08/2016
Statement of capital on 2016-08-08
dot icon06/07/2016
Solvency Statement dated 23/06/16
dot icon06/07/2016
Resolutions
dot icon23/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon24/06/2015
Statement of capital on 2015-06-24
dot icon24/06/2015
Solvency Statement dated 12/06/15
dot icon24/06/2015
Resolutions
dot icon09/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/12/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon04/08/2014
Statement of capital on 2014-08-04
dot icon04/08/2014
Solvency statement dated 16/07/14
dot icon04/08/2014
Resolutions
dot icon08/07/2014
Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 2014-07-08
dot icon05/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Statement of capital on 2013-11-12
dot icon12/11/2013
Solvency statement dated 06/11/13
dot icon12/11/2013
Resolutions
dot icon11/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon02/08/2013
Termination of appointment of Sylvia Fance as a director on 2013-04-01
dot icon21/05/2013
Statement of capital on 2013-05-21
dot icon09/05/2013
Solvency statement dated 07/05/13
dot icon09/05/2013
Resolutions
dot icon28/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon29/10/2012
Statement of capital on 2012-10-29
dot icon18/10/2012
Solvency statement dated 15/10/12
dot icon18/10/2012
Resolutions
dot icon08/06/2012
Statement of capital on 2012-06-08
dot icon08/06/2012
Solvency statement dated 31/05/12
dot icon08/06/2012
Resolutions
dot icon05/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon06/06/2011
Statement of capital on 2011-06-06
dot icon06/06/2011
Solvency statement dated 01/06/11
dot icon06/06/2011
Resolutions
dot icon17/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Statement of capital on 2010-11-10
dot icon10/11/2010
Solvency statement dated 08/11/10
dot icon10/11/2010
Resolutions
dot icon09/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon27/05/2010
Statement of capital on 2010-05-27
dot icon21/05/2010
Solvency statement dated 04/05/10
dot icon21/05/2010
Resolutions
dot icon03/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Anthony Michael Fance on 2009-12-15
dot icon15/12/2009
Director's details changed for Sylvia Fance on 2009-12-15
dot icon10/12/2009
Statement of capital on 2009-12-10
dot icon28/11/2009
Solvency statement dated 20/11/09
dot icon28/11/2009
Resolutions
dot icon06/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 28/10/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/11/2007
Return made up to 28/10/07; full list of members
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon28/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/03/2007
New director appointed
dot icon10/11/2006
Return made up to 28/10/06; full list of members
dot icon26/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 28/10/05; full list of members
dot icon29/07/2005
Ad 15/06/05--------- £ si 710195@1=710195 £ ic 1/710196
dot icon29/07/2005
Nc inc already adjusted 15/06/05
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Particulars of contract relating to shares
dot icon10/01/2005
Registered office changed on 10/01/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Secretary resigned
dot icon22/12/2004
Certificate of change of name
dot icon28/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
28/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
2.21K
-
2022
2
-
-
0.00
45.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. DIRECTORS LIMITED
Corporate Director
27/10/2004 - 13/12/2004
1153
A.C. SECRETARIES LIMITED
Corporate Secretary
27/10/2004 - 13/12/2004
1171
Fance, Anthony Michael
Director
14/12/2004 - Present
3
Fance, Sylvia
Secretary
14/12/2004 - Present
-
Mrs Sylvia Fance
Director
28/03/2007 - 31/03/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A M F PROPERTIES LIMITED

A M F PROPERTIES LIMITED is an(a) Dissolved company incorporated on 28/10/2004 with the registered office located at East Wing Goffs Oak House, Goffs Oak Lane, Goffs Oak, Hertfordshire EN7 5GE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A M F PROPERTIES LIMITED?

toggle

A M F PROPERTIES LIMITED is currently Dissolved. It was registered on 28/10/2004 and dissolved on 29/07/2025.

Where is A M F PROPERTIES LIMITED located?

toggle

A M F PROPERTIES LIMITED is registered at East Wing Goffs Oak House, Goffs Oak Lane, Goffs Oak, Hertfordshire EN7 5GE.

What does A M F PROPERTIES LIMITED do?

toggle

A M F PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A M F PROPERTIES LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.