AMCL (SYDENHAM) LIMITED

Register to unlock more data on OkredoRegister

AMCL (SYDENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09578940

Incorporation date

07/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2015)
dot icon07/11/2025
Change of details for Mh Holdings (London) Limited as a person with significant control on 2025-11-01
dot icon06/11/2025
Director's details changed for Mr Mark Anthony Harris on 2025-11-01
dot icon06/11/2025
Change of details for Mh Holdings (London) Limited as a person with significant control on 2025-11-01
dot icon04/11/2025
Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 4 Chester Court Chester Hall Lane Basildon SS14 3WR on 2025-11-04
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon18/08/2021
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-08-18
dot icon25/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon07/05/2020
Satisfaction of charge 095789400003 in full
dot icon07/05/2020
Satisfaction of charge 095789400004 in full
dot icon05/12/2019
Registration of charge 095789400004, created on 2019-11-29
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Notification of Mh Holdings (London) Limited as a person with significant control on 2018-01-31
dot icon04/06/2018
Cessation of Vanquish Id Land Investments Limited as a person with significant control on 2018-01-30
dot icon04/06/2018
Confirmation statement made on 2018-05-07 with updates
dot icon14/12/2017
Registration of charge 095789400003, created on 2017-12-14
dot icon06/11/2017
Satisfaction of charge 095789400002 in full
dot icon03/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon18/05/2017
Previous accounting period shortened from 2017-09-30 to 2016-12-31
dot icon11/05/2017
Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2017-05-11
dot icon30/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/12/2016
Director's details changed for Mr Mark Anthony Harris on 2016-05-23
dot icon21/12/2016
Previous accounting period extended from 2016-05-31 to 2016-09-30
dot icon20/12/2016
Satisfaction of charge 095789400001 in full
dot icon11/10/2016
Registration of charge 095789400002, created on 2016-09-22
dot icon27/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon03/03/2016
Registration of charge 095789400001, created on 2016-02-26
dot icon07/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-57.03 % *

* during past year

Cash in Bank

£4,650.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
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
30/12/2025
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
1.68M
-
0.00
10.82K
-
2022
0
1.52M
-
0.00
4.65K
-
2022
0
1.52M
-
0.00
4.65K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.52M £Descended-9.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.65K £Descended-57.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Mark Anthony
Director
07/05/2015 - Present
42

Persons with Significant Control

2
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 AMCL (SYDENHAM) LIMITED

AMCL (SYDENHAM) LIMITED is an(a) Active company incorporated on 07/05/2015 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon SS14 3WR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMCL (SYDENHAM) LIMITED?

toggle

AMCL (SYDENHAM) LIMITED is currently Active. It was registered on 07/05/2015 .

Where is AMCL (SYDENHAM) LIMITED located?

toggle

AMCL (SYDENHAM) LIMITED is registered at 4 Chester Court, Chester Hall Lane, Basildon SS14 3WR.

What does AMCL (SYDENHAM) LIMITED do?

toggle

AMCL (SYDENHAM) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMCL (SYDENHAM) LIMITED?

toggle

The latest filing was on 07/11/2025: Change of details for Mh Holdings (London) Limited as a person with significant control on 2025-11-01.