A.M.S. PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

A.M.S. PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03753450

Incorporation date

16/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Lawmax House 30-32 Nottingham Road, Stapleford, Nottingham, Nottinghamshire NG9 8AACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1999)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/07/2025
Confirmation statement made on 2025-06-07 with updates
dot icon30/05/2025
Amended total exemption full accounts made up to 2024-05-31
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon28/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon30/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon26/04/2024
Amended total exemption full accounts made up to 2023-05-31
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon12/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-16
dot icon10/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon08/02/2021
Cessation of Andrew Martin Sykes as a person with significant control on 2021-02-08
dot icon22/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/11/2020
Notification of Andrew Martin Sykes as a person with significant control on 2020-10-10
dot icon28/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-04-16 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/12/2016
Previous accounting period extended from 2016-04-30 to 2016-05-31
dot icon03/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon18/03/2015
Amended total exemption small company accounts made up to 2014-04-30
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/11/2014
Appointment of Mr Paul Jon Minns as a secretary on 2014-11-20
dot icon25/11/2014
Termination of appointment of Andrew Martin Sykes as a secretary on 2014-11-20
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/07/2013
Director's details changed for Mr Andrew Martin Sykes on 2013-07-24
dot icon08/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/06/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon12/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon13/05/2010
Termination of appointment of Joanna Wilding as a secretary
dot icon13/05/2010
Appointment of Andrew Martin Sykes as a secretary
dot icon13/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon04/05/2010
Amended accounts made up to 2009-04-30
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/10/2009
Registered office address changed from Lawmax House 30-32 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 3AA on 2009-10-28
dot icon12/10/2009
Registered office address changed from Midland House 36 Station Road Sandiacre Nottingham NG10 5AS on 2009-10-12
dot icon10/06/2009
Return made up to 16/04/09; full list of members
dot icon08/06/2009
Secretary's change of particulars / joanna wilding / 08/06/2009
dot icon08/06/2009
Director's change of particulars / andrew sykes / 08/06/2009
dot icon19/03/2009
Partial exemption accounts made up to 2008-04-30
dot icon10/06/2008
Return made up to 16/04/08; no change of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon22/09/2007
Particulars of mortgage/charge
dot icon01/06/2007
Return made up to 16/04/07; no change of members
dot icon27/03/2007
Partial exemption accounts made up to 2006-04-30
dot icon03/02/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon15/05/2006
Return made up to 16/04/06; full list of members
dot icon07/03/2006
Partial exemption accounts made up to 2005-04-30
dot icon09/02/2006
Return made up to 16/04/05; full list of members
dot icon01/03/2005
Partial exemption accounts made up to 2004-04-30
dot icon21/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon06/08/2004
Resolutions
dot icon20/04/2004
Return made up to 16/04/04; full list of members
dot icon16/03/2004
Partial exemption accounts made up to 2003-04-30
dot icon13/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Particulars of mortgage/charge
dot icon11/08/2003
Return made up to 16/04/03; full list of members
dot icon22/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon07/01/2003
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon12/09/2002
Partial exemption accounts made up to 2002-04-30
dot icon03/09/2002
Registered office changed on 03/09/02 from: N.J. Bell & co 84 high road beeston nottingham NG9 2LF
dot icon02/08/2002
Particulars of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon25/06/2002
Particulars of mortgage/charge
dot icon03/05/2002
Return made up to 16/04/02; full list of members
dot icon01/05/2002
Particulars of mortgage/charge
dot icon18/04/2002
Particulars of mortgage/charge
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon04/01/2002
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon15/06/2001
Return made up to 16/04/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-04-30
dot icon15/12/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon26/04/2000
Particulars of mortgage/charge
dot icon26/04/2000
Return made up to 16/04/00; full list of members
dot icon27/03/2000
Particulars of mortgage/charge
dot icon01/02/2000
Particulars of mortgage/charge
dot icon13/05/1999
New secretary appointed
dot icon13/05/1999
New director appointed
dot icon12/05/1999
Registered office changed on 12/05/99 from: 78 sherwin road lenton nottingham nottinghamshire NG7 2FB
dot icon08/05/1999
Particulars of mortgage/charge
dot icon26/04/1999
Registered office changed on 26/04/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon26/04/1999
Secretary resigned
dot icon26/04/1999
Director resigned
dot icon16/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.74M
-
0.00
51.72K
-
2022
0
3.27M
-
0.00
563.41K
-
2023
0
3.27M
-
0.00
-
-
2023
0
3.27M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.27M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Andrew Martin
Director
16/04/1999 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.M.S. PROPERTY MANAGEMENT LIMITED

A.M.S. PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 16/04/1999 with the registered office located at Lawmax House 30-32 Nottingham Road, Stapleford, Nottingham, Nottinghamshire NG9 8AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.S. PROPERTY MANAGEMENT LIMITED?

toggle

A.M.S. PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 16/04/1999 .

Where is A.M.S. PROPERTY MANAGEMENT LIMITED located?

toggle

A.M.S. PROPERTY MANAGEMENT LIMITED is registered at Lawmax House 30-32 Nottingham Road, Stapleford, Nottingham, Nottinghamshire NG9 8AA.

What does A.M.S. PROPERTY MANAGEMENT LIMITED do?

toggle

A.M.S. PROPERTY MANAGEMENT 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.S. PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.