AMALGAMATED PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMALGAMATED PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02827723

Incorporation date

16/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Park Road, Hampton Hill, Middlesex TW12 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1993)
dot icon05/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/09/2018
Notification of Amalgamated Holdco Ltd as a person with significant control on 2016-04-06
dot icon30/08/2018
Satisfaction of charge 028277230013 in full
dot icon30/08/2018
Satisfaction of charge 028277230011 in full
dot icon30/08/2018
Satisfaction of charge 028277230010 in full
dot icon06/07/2018
Registration of charge 028277230014, created on 2018-06-29
dot icon06/07/2018
Registration of charge 028277230015, created on 2018-06-29
dot icon06/07/2018
Registration of charge 028277230017, created on 2018-06-29
dot icon06/07/2018
Registration of charge 028277230016, created on 2018-06-29
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon28/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon10/10/2016
Total exemption full accounts made up to 2016-07-31
dot icon13/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/01/2016
Registration of charge 028277230012, created on 2016-01-08
dot icon09/01/2016
Registration of charge 028277230013, created on 2016-01-08
dot icon23/12/2015
Registration of charge 028277230011, created on 2015-12-07
dot icon18/12/2015
Registration of charge 028277230010, created on 2015-12-07
dot icon09/10/2015
Appointment of Mr Derek George Cormack as a director on 2015-08-24
dot icon07/10/2015
Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 6 Park Road Hampton Hill Middlesex TW12 1HB on 2015-10-07
dot icon06/10/2015
Appointment of Mr Clifford Andrew William Hamilton as a director on 2015-08-24
dot icon23/09/2015
Appointment of Derek George Cormack as a secretary on 2015-08-24
dot icon18/09/2015
Termination of appointment of Richard Freer Daniel as a secretary on 2015-08-24
dot icon09/09/2015
Termination of appointment of Sally Anne Campbell as a director on 2015-08-24
dot icon09/09/2015
Termination of appointment of Richard Freer Daniel as a director on 2015-08-24
dot icon04/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/08/2015
Previous accounting period shortened from 2015-09-30 to 2015-07-31
dot icon16/07/2015
Satisfaction of charge 2 in full
dot icon16/07/2015
Satisfaction of charge 7 in full
dot icon16/07/2015
Satisfaction of charge 3 in full
dot icon16/07/2015
Satisfaction of charge 1 in full
dot icon16/07/2015
Satisfaction of charge 5 in full
dot icon16/07/2015
Satisfaction of charge 6 in full
dot icon16/07/2015
Satisfaction of charge 4 in full
dot icon16/07/2015
Satisfaction of charge 8 in full
dot icon16/07/2015
Satisfaction of charge 028277230009 in full
dot icon01/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon14/08/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/03/2014
Registration of charge 028277230009
dot icon18/09/2013
Total exemption small company accounts made up to 2012-10-01
dot icon10/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon18/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon11/09/2012
Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 2012-09-11
dot icon28/03/2012
Accounts for a small company made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon01/08/2011
Director's details changed for Richard Freer Daniel on 2011-08-01
dot icon01/08/2011
Director's details changed for Sally Anne Campbell on 2011-08-01
dot icon01/08/2011
Secretary's details changed for Richard Freer Daniel on 2011-08-01
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon02/08/2010
Director's details changed for Richard Freer Daniel on 2010-06-16
dot icon02/08/2010
Director's details changed for Sally Anne Campbell on 2010-06-16
dot icon26/03/2010
Accounts for a small company made up to 2009-03-31
dot icon13/07/2009
Return made up to 16/06/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 16/06/08; no change of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 16/06/07; no change of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 16/06/06; full list of members
dot icon28/04/2006
Registered office changed on 28/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Return made up to 16/06/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 16/06/04; full list of members
dot icon12/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Particulars of mortgage/charge
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/09/2003
Particulars of mortgage/charge
dot icon16/07/2003
Return made up to 16/06/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/08/2002
Return made up to 16/06/02; full list of members
dot icon23/08/2002
New secretary appointed
dot icon11/03/2002
Registered office changed on 11/03/02 from: parkgate house 27 high street hampton hill middlesex TW12 1NB
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/07/2001
Return made up to 16/06/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/12/2000
Particulars of mortgage/charge
dot icon22/07/2000
Particulars of mortgage/charge
dot icon26/06/2000
Return made up to 16/06/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
Return made up to 16/06/99; full list of members
dot icon04/02/1999
New director appointed
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon03/07/1998
Return made up to 16/06/98; no change of members
dot icon07/04/1998
Accounts for a small company made up to 1997-03-31
dot icon20/01/1998
Particulars of mortgage/charge
dot icon05/08/1997
Return made up to 16/06/97; full list of members
dot icon26/06/1997
New secretary appointed
dot icon26/06/1997
Director resigned
dot icon26/06/1997
Secretary resigned
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon08/09/1996
Return made up to 16/06/96; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon24/10/1995
Return made up to 16/06/95; no change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-06-30
dot icon26/05/1995
Auditor's resignation
dot icon10/04/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 16/06/94; full list of members
dot icon01/06/1994
Ad 13/04/94--------- £ si 500@1=500 £ ic 2/502
dot icon11/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/04/1994
Resolutions
dot icon11/04/1994
Certificate of change of name
dot icon08/04/1994
£ nc 100/1000 23/03/94
dot icon05/08/1993
Registered office changed on 05/08/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon05/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1993
Certificate of change of name
dot icon16/06/1993
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
16/06/2026
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)
2021
2
6.99M
-
0.00
48.16K
-
2022
2
7.06M
-
0.00
97.06K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/06/1993 - 11/07/1993
16011
London Law Services Limited
Nominee Director
15/06/1993 - 11/07/1993
15403
Cormack, Derek George
Director
24/08/2015 - Present
94
Hamilton, Clifford Andrew William
Director
24/08/2015 - Present
19
Campbell, Sally Anne
Director
08/05/1994 - 23/08/2015
-

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 AMALGAMATED PROPERTY HOLDINGS LIMITED

AMALGAMATED PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 16/06/1993 with the registered office located at 6 Park Road, Hampton Hill, Middlesex TW12 1HB. There are currently 3 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 AMALGAMATED PROPERTY HOLDINGS LIMITED?

toggle

AMALGAMATED PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 16/06/1993 .

Where is AMALGAMATED PROPERTY HOLDINGS LIMITED located?

toggle

AMALGAMATED PROPERTY HOLDINGS LIMITED is registered at 6 Park Road, Hampton Hill, Middlesex TW12 1HB.

What does AMALGAMATED PROPERTY HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AMALGAMATED PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-03-31.