AMALGAMATED PROPERTIES (TRING) LIMITED

Register to unlock more data on OkredoRegister

AMALGAMATED PROPERTIES (TRING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00822106

Incorporation date

07/10/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Great Seabrook House, Cheddington, Leighton Buzzard, Beds LU7 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/08/2023
Notification of Amalgamated Builders (Holdings) Ltd as a person with significant control on 2022-09-20
dot icon08/08/2023
Cessation of Elizabeth Linda Frazier as a person with significant control on 2022-09-20
dot icon08/08/2023
Appointment of Mr Edward James Frazier as a director on 2023-07-03
dot icon08/08/2023
Confirmation statement made on 2023-07-07 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/10/2022
Notification of Elizabeth Linda Frazier as a person with significant control on 2022-09-20
dot icon10/10/2022
Cessation of Alan Edward Frazier as a person with significant control on 2022-09-20
dot icon10/10/2022
Termination of appointment of Alan Edward Frazier as a director on 2022-09-20
dot icon10/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon27/02/2018
Accounts for a small company made up to 2017-05-31
dot icon20/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon28/02/2017
Full accounts made up to 2016-05-31
dot icon12/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon29/02/2016
Full accounts made up to 2015-05-31
dot icon26/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon27/02/2015
Full accounts made up to 2014-05-31
dot icon12/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-05-31
dot icon02/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-05-31
dot icon06/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon01/03/2012
Full accounts made up to 2011-05-31
dot icon09/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-05-31
dot icon04/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon04/08/2010
Director's details changed for Alan Edward Frazier on 2010-07-07
dot icon04/08/2010
Director's details changed for Elizabeth Linda Frazier on 2010-07-07
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon21/09/2009
Return made up to 07/07/09; full list of members
dot icon30/03/2009
Full accounts made up to 2008-05-31
dot icon02/02/2009
Return made up to 07/07/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-05-31
dot icon26/09/2007
Return made up to 07/07/07; no change of members
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon24/07/2006
Return made up to 07/07/06; full list of members
dot icon03/04/2006
Full accounts made up to 2005-05-31
dot icon15/07/2005
Return made up to 07/07/05; full list of members
dot icon31/03/2005
Full accounts made up to 2004-05-31
dot icon10/02/2005
Full accounts made up to 2003-05-31
dot icon10/02/2005
Full accounts made up to 2002-05-31
dot icon10/02/2005
Full accounts made up to 2001-05-31
dot icon10/02/2005
Return made up to 07/07/03; no change of members
dot icon10/02/2005
Return made up to 07/07/04; no change of members
dot icon07/02/2005
Restoration by order of the court
dot icon17/08/2004
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2004
First Gazette notice for voluntary strike-off
dot icon28/10/2003
Voluntary strike-off action has been suspended
dot icon22/09/2003
Application for striking-off
dot icon27/05/2003
Auditor's resignation
dot icon19/08/2002
Return made up to 07/07/02; full list of members
dot icon06/08/2001
Return made up to 07/07/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-05-31
dot icon17/07/2000
Return made up to 07/07/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-05-31
dot icon01/03/2000
Accounts for a small company made up to 1998-05-31
dot icon11/11/1999
Return made up to 13/07/99; no change of members
dot icon04/08/1998
Return made up to 13/07/98; full list of members
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Return made up to 13/07/97; no change of members
dot icon04/10/1997
Declaration of satisfaction of mortgage/charge
dot icon04/10/1997
Declaration of satisfaction of mortgage/charge
dot icon04/10/1997
Declaration of satisfaction of mortgage/charge
dot icon04/10/1997
Declaration of satisfaction of mortgage/charge
dot icon04/10/1997
Declaration of satisfaction of mortgage/charge
dot icon08/04/1997
Director resigned
dot icon17/01/1997
Accounts for a small company made up to 1996-05-31
dot icon17/01/1997
Accounts for a small company made up to 1995-05-31
dot icon02/08/1996
Return made up to 13/07/96; no change of members
dot icon01/08/1995
Return made up to 13/07/95; full list of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 13/07/94; no change of members
dot icon06/04/1994
Accounts for a small company made up to 1993-05-31
dot icon14/09/1993
Director's particulars changed
dot icon13/09/1993
Particulars of mortgage/charge
dot icon31/08/1993
Full accounts made up to 1992-05-31
dot icon23/08/1993
Return made up to 13/07/93; no change of members
dot icon20/10/1992
Return made up to 13/07/92; full list of members
dot icon16/06/1992
Accounts for a small company made up to 1991-05-31
dot icon28/10/1991
Accounts for a small company made up to 1990-05-31
dot icon19/08/1991
Return made up to 31/05/91; full list of members
dot icon19/08/1991
Return made up to 20/07/90; full list of members
dot icon29/04/1991
Director resigned
dot icon13/08/1990
Full accounts made up to 1989-05-31
dot icon21/07/1990
Declaration of satisfaction of mortgage/charge
dot icon21/07/1990
Declaration of satisfaction of mortgage/charge
dot icon21/07/1990
Declaration of satisfaction of mortgage/charge
dot icon21/07/1990
Declaration of satisfaction of mortgage/charge
dot icon21/07/1990
Declaration of satisfaction of mortgage/charge
dot icon27/10/1989
Return made up to 13/07/89; full list of members
dot icon24/05/1989
Return made up to 31/12/88; full list of members
dot icon14/02/1989
Full accounts made up to 1988-05-31
dot icon14/12/1988
Particulars of mortgage/charge
dot icon30/11/1988
Particulars of mortgage/charge
dot icon06/04/1988
Return made up to 13/11/87; full list of members
dot icon19/11/1987
Full accounts made up to 1987-05-31
dot icon22/10/1987
Particulars of mortgage/charge
dot icon29/09/1987
Auditor's resignation
dot icon20/08/1987
Full accounts made up to 1986-05-31
dot icon22/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1986
Full accounts made up to 1985-05-31
dot icon13/06/1986
Return made up to 16/01/86; full list of members
dot icon13/06/1986
Return made up to 04/02/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-7.84 % *

* during past year

Cash in Bank

£47.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
918.83K
-
0.00
89.00
-
2022
2
965.94K
-
0.00
51.00
-
2023
2
1.02M
-
0.00
47.00
-
2023
2
1.02M
-
0.00
47.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.02M £Ascended5.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.00 £Descended-7.84 % *

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
Frazier, Alan Edward
Director
19/01/1981 - 20/09/2022
4
Frazier, Elizabeth Linda
Director
19/01/1981 - Present
7
Frazier, Edward James
Director
03/07/2023 - Present
8

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+
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 AMALGAMATED PROPERTIES (TRING) LIMITED

AMALGAMATED PROPERTIES (TRING) LIMITED is an(a) Active company incorporated on 07/10/1964 with the registered office located at Great Seabrook House, Cheddington, Leighton Buzzard, Beds LU7 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMALGAMATED PROPERTIES (TRING) LIMITED?

toggle

AMALGAMATED PROPERTIES (TRING) LIMITED is currently Active. It was registered on 07/10/1964 .

Where is AMALGAMATED PROPERTIES (TRING) LIMITED located?

toggle

AMALGAMATED PROPERTIES (TRING) LIMITED is registered at Great Seabrook House, Cheddington, Leighton Buzzard, Beds LU7 9AB.

What does AMALGAMATED PROPERTIES (TRING) LIMITED do?

toggle

AMALGAMATED PROPERTIES (TRING) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AMALGAMATED PROPERTIES (TRING) LIMITED have?

toggle

AMALGAMATED PROPERTIES (TRING) LIMITED had 2 employees in 2023.

What is the latest filing for AMALGAMATED PROPERTIES (TRING) LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.