AM & L PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AM & L PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06121440

Incorporation date

21/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Windsor Avenue, London SW19 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2007)
dot icon31/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon02/03/2026
Registered office address changed from Unit 5, Oyo Business Units the Fairground Weyhill Andover Hampshire SP11 0QH to 60 Windsor Avenue London SW19 2RR on 2026-03-02
dot icon04/12/2025
Director's details changed for Jennifer Goodyer on 2025-12-04
dot icon03/12/2025
Appointment of Jennifer Goodyer as a director on 2025-10-21
dot icon02/12/2025
Termination of appointment of Leigh Goodyer as a secretary on 2025-10-21
dot icon02/12/2025
Termination of appointment of Anthony William Goodyer as a director on 2025-10-21
dot icon02/12/2025
Appointment of Jennifer Goodyer as a secretary on 2025-10-21
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/09/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon05/07/2018
Satisfaction of charge 1 in full
dot icon11/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon05/05/2017
Registration of charge 061214400004, created on 2017-04-27
dot icon25/01/2017
Registration of charge 061214400003, created on 2017-01-25
dot icon16/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon13/07/2016
Secretary's details changed for Mrs Leigh Goodyer on 2016-07-13
dot icon13/07/2016
Director's details changed for Mr Anthony William Goodyer on 2016-07-13
dot icon13/07/2016
Director's details changed for Mr. Louise Goodyer on 2016-07-13
dot icon13/07/2016
Director's details changed for Mr. Louise Goodyer on 2016-07-13
dot icon13/07/2016
Director's details changed for Mr. Michael Goodyer on 2016-07-13
dot icon13/07/2016
Director's details changed for Mr. Michael Goodyer on 2016-07-13
dot icon25/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/11/2015
Registration of charge 061214400002, created on 2015-11-23
dot icon09/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon29/05/2015
Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Unit 5, Oyo Business Units the Fairground Weyhill Andover Hampshire SP11 0QH on 2015-05-29
dot icon11/02/2015
Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 2015-02-11
dot icon14/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon24/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon23/12/2013
Director's details changed
dot icon23/12/2013
Director's details changed
dot icon23/12/2013
Termination of appointment of Anthony Goodyer as a secretary
dot icon23/12/2013
Director's details changed for Mr. Louise Goodyer on 2009-10-01
dot icon23/12/2013
Director's details changed for Mr. Louise Goodyer on 2009-10-01
dot icon23/12/2013
Appointment of Mrs Leigh Goodyer as a secretary
dot icon23/12/2013
Director's details changed for Mr Anthony Goodyer on 2009-10-01
dot icon04/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon07/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon10/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon31/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon31/03/2010
Director's details changed for Michael Goodyer on 2010-03-31
dot icon31/03/2010
Director's details changed for Louise Goodyer on 2010-03-31
dot icon03/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon20/03/2009
Return made up to 21/02/09; full list of members
dot icon17/12/2008
Amended accounts made up to 2008-06-30
dot icon04/12/2008
Accounts for a dormant company made up to 2008-06-30
dot icon08/05/2008
Return made up to 21/02/08; full list of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from third floor 55 gower street london WC1E 6HQ
dot icon07/05/2008
Secretary appointed mr anthony goodyer
dot icon15/12/2007
Particulars of mortgage/charge
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
Director resigned
dot icon22/05/2007
Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/2007
Accounting reference date extended from 29/02/08 to 30/06/08
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon21/02/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
94.02K
-
0.00
89.06K
-
2022
3
110.00K
-
0.00
36.46K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodyer, Anthony William
Director
19/04/2007 - 21/10/2025
4
Goodyer, Michael, Mr.
Director
19/04/2007 - Present
-
Goodyer, Louise, Mr.
Director
19/04/2007 - Present
-
Goodyer, Leigh
Secretary
01/10/2009 - 21/10/2025
-
Goodyer, Jennifer
Secretary
21/10/2025 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM & L PROPERTIES LIMITED

AM & L PROPERTIES LIMITED is an(a) Active company incorporated on 21/02/2007 with the registered office located at 60 Windsor Avenue, London SW19 2RR. There are currently 4 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 AM & L PROPERTIES LIMITED?

toggle

AM & L PROPERTIES LIMITED is currently Active. It was registered on 21/02/2007 .

Where is AM & L PROPERTIES LIMITED located?

toggle

AM & L PROPERTIES LIMITED is registered at 60 Windsor Avenue, London SW19 2RR.

What does AM & L PROPERTIES LIMITED do?

toggle

AM & L PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AM & L PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Previous accounting period shortened from 2025-06-30 to 2025-06-29.