AMAZON HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMAZON HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03344138

Incorporation date

02/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O E MESRIE & SONS LIMITED, Ground Floor, Suite 3, Bruce Court, 25a Hale Road, Altrincham, Greater Manchester WA14 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1997)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon04/03/2026
Director's details changed for Mr Daniel Victor Mesrie on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Daniel Victor Mesrie on 2026-03-04
dot icon04/03/2026
Secretary's details changed for Mr Michael Edward Mesrie on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Michael Edward Mesrie on 2026-03-04
dot icon04/03/2026
Secretary's details changed for Mr Michael Edward Mesrie on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Michael Edward Mesrie on 2026-03-04
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/11/2022
Director's details changed for Mr Daniel Victor Mesrie on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Daniel Victor Mesrie on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Michael Edward Mesrie on 2022-11-01
dot icon31/10/2022
Director's details changed for Mr Daniel Victor Mesrie on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Michael Edward Mesrie on 2022-10-31
dot icon31/10/2022
Secretary's details changed for Mr Michael Edward Mesrie on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Daniel Victor Mesrie on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Michael Edward Mesrie on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Michael Edward Mesrie on 2022-10-31
dot icon31/10/2022
Secretary's details changed for Mr Michael Edward Mesrie on 2022-10-31
dot icon31/10/2022
Change of details for Brazil Street Investments Ltd as a person with significant control on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Daniel Victor Mesrie on 2022-10-31
dot icon31/10/2022
Registered office address changed from Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY United Kingdom to C/O E Mesrie & Sons Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY on 2022-10-31
dot icon31/10/2022
Registered office address changed from C/O E Mesrie & Sons Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY United Kingdom to C/O E Mesrie & Sons Limited Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY on 2022-10-31
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon27/01/2022
Registered office address changed from 3 Brazil Street Manchester M1 3PJ to Ground Floor, Suite 3, Bruce Court 25a Hale Road Altrincham Greater Manchester WA14 2EY on 2022-01-27
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon05/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Statement by Directors
dot icon22/11/2016
Statement of capital on 2016-11-22
dot icon22/11/2016
Solvency Statement dated 21/11/16
dot icon22/11/2016
Resolutions
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/08/2015
Termination of appointment of Albert Mesrie as a director on 2015-08-03
dot icon28/07/2015
Secretary's details changed for Mr Michael Edward Mesrie on 2015-07-28
dot icon28/07/2015
Director's details changed for Mr Michael Edward Mesrie on 2015-07-28
dot icon28/07/2015
Director's details changed for Mr Albert Mesrie on 2015-07-28
dot icon28/07/2015
Director's details changed for Mr Daniel Victor Mesrie on 2015-07-28
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Secretary's details changed for Mr Michael Edward Mesrie on 2014-09-02
dot icon02/09/2014
Director's details changed for Mr Michael Edward Mesrie on 2014-09-02
dot icon08/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon28/03/2012
Current accounting period shortened from 2012-04-05 to 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon04/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr Albert Mesrie on 2010-04-09
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 02/04/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 02/04/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 02/04/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 02/04/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 02/04/05; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 02/04/04; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 02/04/03; full list of members
dot icon16/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 02/04/02; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 02/04/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 2000-04-05
dot icon03/07/2000
Return made up to 02/04/00; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-04-05
dot icon28/04/1999
Return made up to 02/04/99; no change of members
dot icon19/06/1998
Accounts for a small company made up to 1998-04-05
dot icon16/04/1998
Return made up to 02/04/98; full list of members
dot icon01/10/1997
Ad 02/09/97--------- £ si 299998@1=299998 £ ic 2/300000
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
£ nc 1000/300000 02/09/97
dot icon18/09/1997
Accounting reference date shortened from 30/04/98 to 05/04/98
dot icon18/09/1997
New director appointed
dot icon08/04/1997
New secretary appointed;new director appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Secretary resigned
dot icon02/04/1997
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
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2.14M
-
0.00
-
-
2022
2
2.27M
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Secretaries Limited
Nominee Secretary
02/04/1997 - 02/04/1997
1629
Chalfen Nominees Limited
Nominee Director
02/04/1997 - 02/04/1997
1639
Mesrie, Michael Edward
Director
02/04/1997 - Present
11
Mr Daniel Victor Mesrie
Director
02/04/1997 - Present
11
Mesrie, Albert
Director
03/09/1997 - 03/08/2015
-

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 AMAZON HOUSE PROPERTIES LIMITED

AMAZON HOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 02/04/1997 with the registered office located at C/O E MESRIE & SONS LIMITED, Ground Floor, Suite 3, Bruce Court, 25a Hale Road, Altrincham, Greater Manchester WA14 2EY. 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 AMAZON HOUSE PROPERTIES LIMITED?

toggle

AMAZON HOUSE PROPERTIES LIMITED is currently Active. It was registered on 02/04/1997 .

Where is AMAZON HOUSE PROPERTIES LIMITED located?

toggle

AMAZON HOUSE PROPERTIES LIMITED is registered at C/O E MESRIE & SONS LIMITED, Ground Floor, Suite 3, Bruce Court, 25a Hale Road, Altrincham, Greater Manchester WA14 2EY.

What does AMAZON HOUSE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for AMAZON HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.