AMEERA REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

AMEERA REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07022687

Incorporation date

17/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2009)
dot icon01/05/2025
Liquidators' statement of receipts and payments to 2025-03-09
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-09
dot icon25/03/2023
Registered office address changed from 3 Norland Place London W11 4QG England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-03-25
dot icon24/03/2023
Statement of affairs
dot icon24/03/2023
Appointment of a voluntary liquidator
dot icon24/03/2023
Resolutions
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon19/10/2021
Micro company accounts made up to 2020-12-31
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon21/11/2018
Notification of Mark Adam Maurice as a person with significant control on 2018-11-21
dot icon21/11/2018
Cessation of Almants Varkalis as a person with significant control on 2018-11-21
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/03/2017
Registered office address changed from 1 Norland Place Holland Park London W11 4QG England to 3 Norland Place London W11 4QG on 2017-03-21
dot icon13/03/2017
Register(s) moved to registered office address 1 Norland Place Holland Park London W11 4QG
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon03/10/2016
Registered office address changed from 1 Norland Place Kensington London W11 4PX England to 1 Norland Place Holland Park London W11 4QG on 2016-10-03
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP to 1 Norland Place Kensington London W11 4PX on 2016-09-16
dot icon11/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon13/03/2015
Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to Office 3, Peverel House Maldon Road Hatfield Peverel Chelmsford CM3 2JF
dot icon13/03/2015
Director's details changed for Mr Mark Adam Maurice on 2014-04-01
dot icon10/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon07/03/2014
Certificate of change of name
dot icon06/03/2014
Appointment of Mr Mark Maurice as a secretary
dot icon06/03/2014
Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE United Kingdom on 2014-03-06
dot icon06/03/2014
Termination of appointment of Kingsley Secretaries Limited as a secretary
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon25/04/2013
Director's details changed for Mr. Mark Adam Maurice on 2013-04-25
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon18/09/2012
Secretary's details changed for Kingsley Secretaries Limited on 2012-09-11
dot icon18/09/2012
Director's details changed for Mr Mark Adam Maurice on 2012-09-11
dot icon18/09/2012
Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
dot icon04/01/2012
Registered office address changed from Fourth Floor, 31 Davies Street Mayfair London W1K 4LP United Kingdom on 2012-01-04
dot icon06/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr Louis Schwartz on 2010-05-01
dot icon05/10/2011
Director's details changed for Mr Marc Traube on 2010-05-01
dot icon05/10/2011
Director's details changed for Mr. Mark Maurice on 2009-10-01
dot icon05/10/2011
Termination of appointment of Marc Traube as a director
dot icon05/10/2011
Termination of appointment of Louis Schwartz as a director
dot icon05/10/2011
Termination of appointment of Mark Quirk as a director
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-09-17
dot icon14/06/2011
Director's details changed for Mr Mark Maurice on 2011-06-14
dot icon21/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon21/09/2010
Register(s) moved to registered inspection location
dot icon21/09/2010
Secretary's details changed for Kingsley Secretaries Limited on 2009-10-01
dot icon21/09/2010
Register inspection address has been changed
dot icon05/08/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon29/01/2010
Registered office address changed from 21 Bedford Square London WC1B 3HH on 2010-01-29
dot icon10/12/2009
Appointment of Mr Louis Schwartz as a director
dot icon09/12/2009
Appointment of Mr Marc Traube as a director
dot icon07/12/2009
Appointment of Mr Mark Colin John Quirk as a director
dot icon17/09/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
147.77K
-
0.00
-
-
2021
1
147.77K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

147.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maurice, Mark Adam
Director
17/09/2009 - Present
57
Traube, Marc Daniel
Director
16/11/2009 - 23/09/2011
27
Schwartz, Louis Jean
Director
16/11/2009 - 23/09/2011
8
Maurice, Mark
Secretary
05/03/2014 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AMEERA REAL ESTATE LIMITED

AMEERA REAL ESTATE LIMITED is an(a) Liquidation company incorporated on 17/09/2009 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMEERA REAL ESTATE LIMITED?

toggle

AMEERA REAL ESTATE LIMITED is currently Liquidation. It was registered on 17/09/2009 .

Where is AMEERA REAL ESTATE LIMITED located?

toggle

AMEERA REAL ESTATE LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does AMEERA REAL ESTATE LIMITED do?

toggle

AMEERA REAL ESTATE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AMEERA REAL ESTATE LIMITED have?

toggle

AMEERA REAL ESTATE LIMITED had 1 employees in 2021.

What is the latest filing for AMEERA REAL ESTATE LIMITED?

toggle

The latest filing was on 01/05/2025: Liquidators' statement of receipts and payments to 2025-03-09.