AMADEUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMADEUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00918453

Incorporation date

17/10/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

15a Byron Road, London NW7 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1967)
dot icon01/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon04/09/2025
Change of details for J.L.G.Investments Limited as a person with significant control on 2023-03-31
dot icon13/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon20/10/2023
Registration of charge 009184530036, created on 2023-10-19
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Registered office address changed from 3 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AE to 15a Byron Road London NW7 4AH on 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon01/11/2022
Appointment of Mrs Caroline Mary Godfrey as a director on 2022-11-01
dot icon01/11/2022
Appointment of Ms Rebecca Jayne Godfrey as a director on 2022-11-01
dot icon22/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Termination of appointment of Walter Stanton as a director on 2021-04-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon20/08/2019
Satisfaction of charge 009184530034 in full
dot icon24/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Termination of appointment of Robert Paul Godfrey as a director on 2019-07-19
dot icon19/07/2019
Termination of appointment of Michael Peter Chester as a director on 2019-07-19
dot icon19/07/2019
Termination of appointment of Elaine Rachel Chester as a director on 2019-07-19
dot icon03/06/2019
Registration of charge 009184530035, created on 2019-05-30
dot icon29/05/2019
Cessation of John Stephen Godfrey as a person with significant control on 2019-05-20
dot icon29/05/2019
Cessation of Colin Roger Godfrey as a person with significant control on 2019-05-20
dot icon29/05/2019
Cessation of Michael Peter Chester as a person with significant control on 2019-05-20
dot icon29/05/2019
Notification of J.L.G.Investments Limited as a person with significant control on 2019-05-20
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon19/11/2018
Resolutions
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Registration of charge 009184530031, created on 2017-12-22
dot icon03/01/2018
Registration of charge 009184530032, created on 2017-12-22
dot icon03/01/2018
Registration of charge 009184530033, created on 2017-12-22
dot icon03/01/2018
Registration of charge 009184530034, created on 2017-12-22
dot icon27/12/2017
Satisfaction of charge 009184530028 in full
dot icon27/12/2017
Satisfaction of charge 009184530030 in full
dot icon27/12/2017
Satisfaction of charge 009184530029 in full
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Resolutions
dot icon22/04/2014
Registration of charge 009184530030
dot icon22/04/2014
Registration of charge 009184530029
dot icon22/04/2014
Registration of charge 009184530028
dot icon16/04/2014
Satisfaction of charge 10 in full
dot icon16/04/2014
Satisfaction of charge 20 in full
dot icon16/04/2014
Satisfaction of charge 22 in full
dot icon16/04/2014
Satisfaction of charge 4 in full
dot icon16/04/2014
Satisfaction of charge 25 in full
dot icon16/04/2014
Satisfaction of charge 26 in full
dot icon16/04/2014
Satisfaction of charge 27 in full
dot icon16/04/2014
Satisfaction of charge 23 in full
dot icon16/04/2014
Satisfaction of charge 24 in full
dot icon24/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-03-31
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 27
dot icon19/03/2012
Director's details changed for Michael Peter Chester on 2012-01-31
dot icon19/03/2012
Director's details changed for Elaine Rachel Chester on 2012-01-31
dot icon19/03/2012
Director's details changed for Jane Frances Mowat on 2012-01-31
dot icon19/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon18/03/2012
Director's details changed for Mrs Audrey Godfrey on 2012-01-31
dot icon18/03/2012
Director's details changed for Mr John Stephen Godfrey on 2012-01-31
dot icon18/03/2012
Secretary's details changed for Mrs Audrey Godfrey on 2012-01-31
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Appointment of Mr Richard Scott Godfrey as a director
dot icon12/07/2011
Appointment of Mr Walter Stanton as a director
dot icon12/07/2011
Appointment of Mr Robert Paul Godfrey as a director
dot icon12/07/2011
Appointment of Mr Allan Russell Godfrey as a director
dot icon01/07/2011
Resolutions
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 26
dot icon23/11/2010
Director's details changed for Mr Colin Roger Godfrey on 2010-11-01
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 25
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon24/02/2010
Director's details changed for Jane Frances Mowat on 2010-02-14
dot icon24/02/2010
Director's details changed for Elaine Rachel Chester on 2010-02-14
dot icon24/02/2010
Director's details changed for Michael Peter Chester on 2010-02-14
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 24
dot icon11/08/2009
Appointment terminated director david godfrey
dot icon17/02/2009
Return made up to 14/02/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 23
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon03/10/2008
Director appointed elaine rachael chester
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 22
dot icon02/04/2008
Resolutions
dot icon27/03/2008
Registered office changed on 27/03/2008 from 2 tavistock place london WC1H 9SS
dot icon18/02/2008
Return made up to 14/02/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon11/09/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 14/02/07; full list of members
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 14/02/06; full list of members
dot icon19/12/2005
Full accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 14/02/05; full list of members
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 14/02/04; full list of members
dot icon27/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Full accounts made up to 2003-03-31
dot icon01/07/2003
Registered office changed on 01/07/03 from: 3 albemarle street london W1S 4AU
dot icon17/03/2003
Return made up to 14/02/03; full list of members
dot icon13/02/2003
Full accounts made up to 2002-03-31
dot icon09/03/2002
Return made up to 14/02/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon21/03/2001
Return made up to 14/02/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Particulars of mortgage/charge
dot icon13/03/2000
Return made up to 14/02/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon27/10/1999
Declaration of satisfaction of mortgage/charge
dot icon27/10/1999
Declaration of satisfaction of mortgage/charge
dot icon27/10/1999
Declaration of satisfaction of mortgage/charge
dot icon27/10/1999
Declaration of satisfaction of mortgage/charge
dot icon27/10/1999
Declaration of satisfaction of mortgage/charge
dot icon27/10/1999
Declaration of satisfaction of mortgage/charge
dot icon23/02/1999
Return made up to 14/02/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon11/12/1998
New director appointed
dot icon21/04/1998
Particulars of mortgage/charge
dot icon24/02/1998
Return made up to 14/02/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon27/02/1997
Return made up to 14/02/97; no change of members
dot icon09/01/1997
Full accounts made up to 1996-03-31
dot icon25/02/1996
Return made up to 14/02/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon13/03/1995
Registered office changed on 13/03/95 from: 63/65 picadilly london W1V oea
dot icon06/03/1995
Return made up to 14/02/95; no change of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon07/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Return made up to 14/02/94; no change of members
dot icon20/12/1993
New director appointed
dot icon20/12/1993
New director appointed
dot icon26/11/1993
Full accounts made up to 1993-03-31
dot icon07/06/1993
Particulars of mortgage/charge
dot icon21/02/1993
Return made up to 14/02/93; full list of members
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon03/03/1992
Return made up to 14/02/92; no change of members
dot icon13/06/1991
Particulars of mortgage/charge
dot icon27/04/1991
Declaration of satisfaction of mortgage/charge
dot icon27/04/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon17/03/1991
Full accounts made up to 1990-03-31
dot icon17/03/1991
Return made up to 14/02/91; no change of members
dot icon03/10/1990
Declaration of satisfaction of mortgage/charge
dot icon03/10/1990
Declaration of satisfaction of mortgage/charge
dot icon08/09/1990
Particulars of mortgage/charge
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon21/03/1990
Return made up to 14/02/90; full list of members
dot icon23/10/1989
Registered office changed on 23/10/89 from: 63/65 piccadilly london W1
dot icon05/10/1989
Particulars of mortgage/charge
dot icon31/05/1989
Secretary resigned;new secretary appointed
dot icon26/04/1989
Full accounts made up to 1988-03-31
dot icon26/04/1989
Return made up to 31/01/89; full list of members
dot icon24/06/1988
Certificate of change of name
dot icon24/06/1988
Certificate of change of name
dot icon20/05/1988
Full accounts made up to 1987-03-31
dot icon20/05/1988
Return made up to 03/03/88; full list of members
dot icon20/04/1988
Particulars of mortgage/charge
dot icon08/04/1988
Particulars of mortgage/charge
dot icon22/09/1987
Particulars of mortgage/charge
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Return made up to 20/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1967
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
2.22M
-
0.00
684.26K
-
2023
8
2.29M
-
0.00
757.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanton, Walter
Director
14/06/2011 - 30/04/2021
12
Godfrey, Audrey
Director
28/10/1993 - Present
2
Mowat, Jane Frances
Director
28/10/1993 - Present
2
Godfrey, John Stephen
Director
01/12/1994 - Present
8
Godfrey, Richard Scott
Director
14/06/2011 - Present
5

Persons with Significant Control

4
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 AMADEUS PROPERTIES LIMITED

AMADEUS PROPERTIES LIMITED is an(a) Active company incorporated on 17/10/1967 with the registered office located at 15a Byron Road, London NW7 4AH. There are currently 8 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 AMADEUS PROPERTIES LIMITED?

toggle

AMADEUS PROPERTIES LIMITED is currently Active. It was registered on 17/10/1967 .

Where is AMADEUS PROPERTIES LIMITED located?

toggle

AMADEUS PROPERTIES LIMITED is registered at 15a Byron Road, London NW7 4AH.

What does AMADEUS PROPERTIES LIMITED do?

toggle

AMADEUS PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMADEUS PROPERTIES LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-11-01 with no updates.