AM HOUSING DIRECTORS LTD

Register to unlock more data on OkredoRegister

AM HOUSING DIRECTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14400551

Incorporation date

05/10/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Miranda Building, Miranda Close, London E1 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2022)
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon22/07/2025
Micro company accounts made up to 2024-10-31
dot icon31/03/2025
Change of details for Mr Abidul Islam as a person with significant control on 2025-03-28
dot icon31/03/2025
Change of details for Mr Abidul Islam as a person with significant control on 2025-03-28
dot icon28/03/2025
Change of details for Mr Abidul Islam as a person with significant control on 2025-03-28
dot icon28/03/2025
Change of details for Mr Muhammad Mahinoor Rashid Chowdhury as a person with significant control on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Abidul Islam on 2025-03-28
dot icon05/12/2024
Change of details for Mr Abidul Islam as a person with significant control on 2024-12-05
dot icon05/12/2024
Appointment of Mr Elijah White as a secretary on 2024-12-05
dot icon05/12/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon05/12/2024
Director's details changed for Mr Abidul Islam on 2024-12-05
dot icon25/11/2024
Change of details for Mr Abidul Islam as a person with significant control on 2024-11-22
dot icon25/11/2024
Change of details for Mr Abidul Islam as a person with significant control on 2024-11-23
dot icon25/11/2024
Change of details for Mr Abidul Islam as a person with significant control on 2024-11-23
dot icon23/11/2024
Change of details for Mr Abidul Islam as a person with significant control on 2024-11-23
dot icon23/11/2024
Appointment of Mr Noah Akbar as a secretary on 2024-11-22
dot icon23/11/2024
Registered office address changed from 3 Miranda Close London E1 2EQ England to Stanley Durham Edward Terrace Stanley DH9 7JW on 2024-11-23
dot icon23/11/2024
Registered office address changed from Stanley Durham Edward Terrace Stanley DH9 7JW England to Miranda Building Miranda Close London E1 2EQ on 2024-11-23
dot icon26/06/2024
Micro company accounts made up to 2023-10-31
dot icon24/10/2023
Second filing of Confirmation Statement dated 2023-10-04
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon05/10/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Muhammad Mahinoor Rashid Chowdhury
Director
05/10/2022 - Present
2
White, Elijah
Secretary
05/12/2024 - Present
-
Islam, Abidul
Director
05/10/2022 - Present
-
Akbar, Noah
Secretary
22/11/2024 - 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 HOUSING DIRECTORS LTD

AM HOUSING DIRECTORS LTD is an(a) Active company incorporated on 05/10/2022 with the registered office located at Miranda Building, Miranda Close, London E1 2EQ. 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 HOUSING DIRECTORS LTD?

toggle

AM HOUSING DIRECTORS LTD is currently Active. It was registered on 05/10/2022 .

Where is AM HOUSING DIRECTORS LTD located?

toggle

AM HOUSING DIRECTORS LTD is registered at Miranda Building, Miranda Close, London E1 2EQ.

What does AM HOUSING DIRECTORS LTD do?

toggle

AM HOUSING DIRECTORS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AM HOUSING DIRECTORS LTD?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-04 with no updates.