AM SURVEYING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AM SURVEYING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04832412

Incorporation date

15/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St Leonards On Sea, East Sussex TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon05/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/12/2025
Change of details for Mrs Netta Joyce Mackintosh as a person with significant control on 2025-12-08
dot icon18/08/2025
Change of details for Mr Anthony Mackintosh as a person with significant control on 2025-08-01
dot icon18/08/2025
Change of details for Mrs Netta Joyce Mackintosh as a person with significant control on 2025-08-01
dot icon18/08/2025
Director's details changed for Mr Antony Mackintosh on 2025-08-01
dot icon18/08/2025
Director's details changed for Mrs Netta Joyce Mackintosh on 2025-08-01
dot icon18/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon07/09/2023
Registered office address changed from 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex TN37 7DG on 2023-09-07
dot icon27/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon06/07/2023
Director's details changed for Mrs Netta Joyce Mackintosh on 2023-07-06
dot icon29/03/2023
Secretary's details changed for Netta Joyce Mackintosh on 2023-03-29
dot icon27/03/2023
Registered office address changed from Hazel St Hazel Street Cottage Hazel Street Stockbury Kent ME9 7SB England to 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 2023-03-27
dot icon18/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon04/01/2022
Director's details changed for Mrs Netta Joyce Mackintosh on 2022-01-04
dot icon04/01/2022
Director's details changed for Mr Anthony Mackintosh on 2022-01-04
dot icon09/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon10/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon25/06/2021
Registered office address changed from 42 New Road Ditton Aylesford Kent ME20 6AD England to Hazel St Hazel Street Cottage Hazel Street Stockbury Kent ME9 7SB on 2021-06-25
dot icon22/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/08/2020
Satisfaction of charge 1 in full
dot icon30/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/08/2016
Registered office address changed from 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE England to 42 New Road Ditton Aylesford Kent ME20 6AD on 2016-08-30
dot icon09/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon25/07/2016
Satisfaction of charge 048324120002 in full
dot icon25/07/2016
Satisfaction of charge 048324120003 in full
dot icon24/06/2016
Registration of charge 048324120002, created on 2016-06-24
dot icon24/06/2016
Registration of charge 048324120003, created on 2016-06-24
dot icon19/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon15/09/2015
Registered office address changed from 16 Long Shaw Close Boughton Monchelsea Maidstone Kent ME17 4GE to 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE on 2015-09-15
dot icon29/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon29/07/2015
Director's details changed for Netta Joyce Mackintosh on 2014-10-03
dot icon29/07/2015
Director's details changed for Anthony Mackintosh on 2014-10-03
dot icon29/07/2015
Secretary's details changed for Netta Joyce Mackintosh on 2014-10-03
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon23/06/2010
Registered office address changed from Sussex House Farningham Road Crowborough TN6 2JP on 2010-06-23
dot icon05/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/07/2009
Return made up to 15/07/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2008
Return made up to 15/07/08; full list of members
dot icon15/04/2008
Certificate of change of name
dot icon19/03/2008
Director and secretary's change of particulars / netta mackintosh / 10/01/2008
dot icon19/03/2008
Director and secretary's change of particulars / netta mackintosh / 10/01/2008
dot icon19/03/2008
Director's change of particulars / anthony mackintosh / 10/01/2008
dot icon18/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 15/07/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/10/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/08/2006
Return made up to 15/07/06; full list of members
dot icon08/09/2005
Return made up to 15/07/05; no change of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/05/2005
Resolutions
dot icon17/09/2004
Return made up to 15/07/04; full list of members
dot icon14/04/2004
Ad 01/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/07/2003
New secretary appointed;new director appointed
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
New director appointed
dot icon15/07/2003
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 icon-51.93 % *

* during past year

Cash in Bank

£2,590.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06M
-
0.00
2.51K
-
2022
0
1.11M
-
0.00
5.39K
-
2023
0
1.12M
-
0.00
2.59K
-
2023
0
1.12M
-
0.00
2.59K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.12M £Ascended0.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.59K £Descended-51.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackintosh, Netta Joyce
Director
15/07/2003 - Present
5
Mackintosh, Netta Joyce
Secretary
15/07/2003 - Present
-
Mackintosh, Antony
Director
15/07/2003 - 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+
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 AM SURVEYING HOLDINGS LIMITED

AM SURVEYING HOLDINGS LIMITED is an(a) Active company incorporated on 15/07/2003 with the registered office located at 2-6 Sedlescombe Road North, St Leonards On Sea, East Sussex TN37 7DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AM SURVEYING HOLDINGS LIMITED?

toggle

AM SURVEYING HOLDINGS LIMITED is currently Active. It was registered on 15/07/2003 .

Where is AM SURVEYING HOLDINGS LIMITED located?

toggle

AM SURVEYING HOLDINGS LIMITED is registered at 2-6 Sedlescombe Road North, St Leonards On Sea, East Sussex TN37 7DG.

What does AM SURVEYING HOLDINGS LIMITED do?

toggle

AM SURVEYING HOLDINGS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AM SURVEYING HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-07-31.