AM PROPERTY DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

AM PROPERTY DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09079681

Incorporation date

10/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Waterside Gardens, South View, Washington, Tyne And Wear NE38 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2014)
dot icon15/04/2026
Satisfaction of charge 090796810012 in full
dot icon15/04/2026
Registration of charge 090796810042, created on 2026-03-30
dot icon15/04/2026
Registration of charge 090796810043, created on 2026-04-02
dot icon09/04/2026
Satisfaction of charge 090796810011 in full
dot icon09/04/2026
Registration of charge 090796810041, created on 2026-04-01
dot icon23/03/2026
Satisfaction of charge 090796810010 in full
dot icon23/03/2026
Registration of charge 090796810039, created on 2026-03-18
dot icon23/03/2026
Registration of charge 090796810040, created on 2026-03-23
dot icon18/03/2026
Satisfaction of charge 090796810008 in full
dot icon18/03/2026
Registration of charge 090796810038, created on 2026-03-11
dot icon12/03/2026
Registration of charge 090796810036, created on 2026-02-26
dot icon12/03/2026
Registration of charge 090796810037, created on 2026-02-26
dot icon16/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/01/2026
Registration of charge 090796810035, created on 2026-01-14
dot icon19/11/2025
Registration of charge 090796810034, created on 2025-11-07
dot icon21/10/2025
Registration of charge 090796810033, created on 2025-10-21
dot icon20/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon06/05/2025
Registration of charge 090796810032, created on 2025-04-17
dot icon24/02/2025
Registration of charge 090796810030, created on 2025-02-13
dot icon24/02/2025
Registration of charge 090796810031, created on 2025-02-13
dot icon30/01/2025
Registration of charge 090796810029, created on 2025-01-23
dot icon20/12/2024
Registration of charge 090796810028, created on 2024-12-16
dot icon19/12/2024
Registration of charge 090796810027, created on 2024-12-13
dot icon27/11/2024
Registration of charge 090796810026, created on 2024-11-21
dot icon19/11/2024
Registration of charge 090796810025, created on 2024-11-13
dot icon16/09/2024
Registration of charge 090796810024, created on 2024-09-05
dot icon19/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon23/07/2024
Satisfaction of charge 090796810021 in full
dot icon02/07/2024
Registration of charge 090796810023, created on 2024-06-24
dot icon13/06/2024
Registration of charge 090796810022, created on 2024-06-05
dot icon16/04/2024
Registration of charge 090796810020, created on 2024-04-15
dot icon16/04/2024
Registration of charge 090796810021, created on 2024-04-15
dot icon16/04/2024
Satisfaction of charge 090796810009 in full
dot icon04/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/10/2023
Registration of charge 090796810019, created on 2023-09-29
dot icon21/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/08/2022
Change of details for Mr Ajay Singh Rai as a person with significant control on 2022-08-26
dot icon30/08/2022
Director's details changed for Mr Ajay Singh Rai on 2022-08-26
dot icon26/08/2022
Appointment of Mrs Gurpreet Kaur as a director on 2022-08-26
dot icon22/08/2022
Notification of Gurpreet Kaur as a person with significant control on 2022-05-25
dot icon22/08/2022
Change of details for Mr Ajay Singh Rai as a person with significant control on 2022-05-25
dot icon22/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon27/06/2022
Registration of charge 090796810018, created on 2022-06-24
dot icon12/04/2022
Registration of charge 090796810017, created on 2022-04-12
dot icon28/03/2022
Registration of charge 090796810016, created on 2022-03-28
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/11/2021
Registration of charge 090796810015, created on 2021-11-22
dot icon16/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon28/07/2021
Registration of charge 090796810014, created on 2021-07-26
dot icon08/07/2021
Registration of charge 090796810013, created on 2021-06-30
dot icon01/04/2021
Registration of charge 090796810012, created on 2021-04-01
dot icon22/03/2021
Registration of charge 090796810011, created on 2021-03-22
dot icon05/03/2021
Registration of charge 090796810010, created on 2021-03-05
dot icon03/03/2021
Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to 1 Waterside Gardens South View Washington Tyne and Wear NE38 8AS on 2021-03-03
dot icon23/02/2021
Registration of charge 090796810008, created on 2021-02-22
dot icon23/02/2021
Registration of charge 090796810009, created on 2021-02-18
dot icon10/02/2021
Registration of charge 090796810007, created on 2021-02-03
dot icon22/01/2021
Registration of charge 090796810005, created on 2021-01-20
dot icon22/01/2021
Registration of charge 090796810006, created on 2021-01-20
dot icon20/01/2021
Satisfaction of charge 090796810003 in full
dot icon20/01/2021
Registration of charge 090796810004, created on 2021-01-15
dot icon15/01/2021
Registration of charge 090796810003, created on 2021-01-15
dot icon27/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/11/2020
Registration of charge 090796810002, created on 2020-11-05
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon30/06/2020
Termination of appointment of Gurpreet Kaur as a director on 2020-06-28
dot icon05/06/2020
Appointment of Ms Gurpreet Kaur as a director on 2020-06-04
dot icon05/06/2020
Termination of appointment of Jagminder Singh as a director on 2020-06-04
dot icon25/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/10/2019
Change of details for Mr Ajay Singh Rai as a person with significant control on 2019-08-19
dot icon28/10/2019
Director's details changed for Mr Ajay Singh Rai on 2019-08-19
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon04/09/2019
Registration of charge 090796810001, created on 2019-08-19
dot icon21/08/2019
Cessation of Jagminder Singh as a person with significant control on 2019-08-19
dot icon21/08/2019
Notification of Ajay Singh Rai as a person with significant control on 2019-08-19
dot icon21/08/2019
Appointment of Mr Ajay Singh Rai as a director on 2019-08-19
dot icon16/05/2019
Notification of Jagminder Singh as a person with significant control on 2019-05-10
dot icon16/05/2019
Cessation of Ajay Singh Rai as a person with significant control on 2019-05-10
dot icon16/05/2019
Termination of appointment of Ajay Singh Rai as a director on 2019-05-10
dot icon13/05/2019
Notification of Ajay Singh Rai as a person with significant control on 2019-05-10
dot icon13/05/2019
Cessation of Jagminder Singh as a person with significant control on 2019-05-10
dot icon13/05/2019
Appointment of Mr Ajay Singh Rai as a director on 2019-05-10
dot icon03/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon17/09/2018
Termination of appointment of Mandeep Singh Dosanjh as a director on 2018-09-17
dot icon18/04/2018
Appointment of Mr Mandeep Singh Dosanjh as a director on 2018-04-09
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/02/2018
Registered office address changed from 830a Harrogate Road Bradford BD10 0RA to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 2018-02-22
dot icon20/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon19/09/2016
Termination of appointment of Karamdip Singh Cheema as a director on 2016-09-19
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon20/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon22/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon22/07/2014
Appointment of Mr Karamdip Singh Cheema as a director on 2014-07-17
dot icon10/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ajay Singh Rai
Director
19/08/2019 - Present
3
Mrs Gurpreet Kaur
Director
26/08/2022 - Present
1
Mrs Gurpreet Kaur
Director
04/06/2020 - 28/06/2020
1
Singh, Jagminder
Director
10/06/2014 - 04/06/2020
11
Rai, Ajay Singh
Director
10/05/2019 - 10/05/2019
1

Persons with Significant Control

5
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 PROPERTY DEVELOPMENT LTD

AM PROPERTY DEVELOPMENT LTD is an(a) Active company incorporated on 10/06/2014 with the registered office located at 1 Waterside Gardens, South View, Washington, Tyne And Wear NE38 8AS. 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 AM PROPERTY DEVELOPMENT LTD?

toggle

AM PROPERTY DEVELOPMENT LTD is currently Active. It was registered on 10/06/2014 .

Where is AM PROPERTY DEVELOPMENT LTD located?

toggle

AM PROPERTY DEVELOPMENT LTD is registered at 1 Waterside Gardens, South View, Washington, Tyne And Wear NE38 8AS.

What does AM PROPERTY DEVELOPMENT LTD do?

toggle

AM PROPERTY DEVELOPMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AM PROPERTY DEVELOPMENT LTD?

toggle

The latest filing was on 15/04/2026: Satisfaction of charge 090796810012 in full.