AMADORA ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMADORA ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07274673

Incorporation date

07/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Copford House 40 Royal Oak Lane, Pirton, Hitchin, Hertfordshire SG5 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon17/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon04/05/2021
Termination of appointment of Ana Cristina Lopes Pereira as a director on 2021-04-10
dot icon06/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Change of details for Mr William Spencer as a person with significant control on 2018-03-01
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Director's details changed for Mr William Spencer on 2018-04-17
dot icon25/04/2018
Director's details changed for Mr William Spencer on 2018-04-17
dot icon25/04/2018
Registered office address changed from 40 Royal Oak Lane Pirton Hitchin Hertfordshire SG5 3QT United Kingdom to Copford House 40 Royal Oak Lane Pirton Hitchin Hertfordshire SG5 3QT on 2018-04-25
dot icon25/04/2018
Director's details changed for Miss Ana Cristina Lopes Pereira on 2018-04-17
dot icon25/04/2018
Registered office address changed from 15 the Chilterns Hitchin Hertfordshire SG4 9PP to 40 Royal Oak Lane Pirton Hitchin Hertfordshire SG5 3QT on 2018-04-25
dot icon11/07/2017
Director's details changed for Mrs Cristina Lopes Spencer on 2016-03-29
dot icon09/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon30/03/2017
Resolutions
dot icon29/03/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon13/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon13/10/2015
Certificate of change of name
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/09/2014
Statement of capital following an allotment of shares on 2013-09-25
dot icon16/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon22/03/2011
Certificate of change of name
dot icon08/03/2011
Change of name notice
dot icon07/12/2010
Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom on 2010-12-07
dot icon13/10/2010
Certificate of change of name
dot icon13/10/2010
Change of name notice
dot icon12/07/2010
Director's details changed for Cristina Spencer on 2010-06-07
dot icon07/06/2010
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
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
362.49K
-
0.00
10.72K
-
2022
1
389.67K
-
0.00
37.35K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lopes Pereira, Ana Cristina
Director
07/06/2010 - 10/04/2021
-
Spencer, William
Director
07/06/2010 - Present
22

Persons with Significant Control

1
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 AMADORA ASSET MANAGEMENT LIMITED

AMADORA ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 07/06/2010 with the registered office located at Copford House 40 Royal Oak Lane, Pirton, Hitchin, Hertfordshire SG5 3QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMADORA ASSET MANAGEMENT LIMITED?

toggle

AMADORA ASSET MANAGEMENT LIMITED is currently Active. It was registered on 07/06/2010 .

Where is AMADORA ASSET MANAGEMENT LIMITED located?

toggle

AMADORA ASSET MANAGEMENT LIMITED is registered at Copford House 40 Royal Oak Lane, Pirton, Hitchin, Hertfordshire SG5 3QT.

What does AMADORA ASSET MANAGEMENT LIMITED do?

toggle

AMADORA ASSET MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMADORA ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-12-31.