AMEN HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMEN HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04999906

Incorporation date

19/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Forge, Amen House, Bedale, North Yorkshire DL8 1XACopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-09-14 with updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon20/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2018-12-19 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon23/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mrs Julie Ann Dow on 2014-10-14
dot icon14/01/2015
Director's details changed for Mr James Richard Dow on 2014-10-14
dot icon14/01/2015
Secretary's details changed for Mr James Richard Dow on 2014-10-14
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mrs Julie Ann Dow on 2012-12-01
dot icon16/01/2013
Director's details changed for Mr James Richard Dow on 2012-12-01
dot icon16/01/2013
Secretary's details changed for Mr James Richard Dow on 2012-12-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Registered office address changed from Stannisons House Croft Hill Carthorpe North Yorkshire DL8 2PL on 2011-05-17
dot icon02/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr James Richard Dow on 2010-02-11
dot icon11/02/2010
Director's details changed for Mrs Julie Ann Dow on 2010-02-11
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 19/12/08; full list of members
dot icon23/02/2009
Director and secretary's change of particulars / james dow / 23/02/2009
dot icon23/02/2009
Director's change of particulars / julie dow / 23/02/2009
dot icon23/02/2009
Director and secretary's change of particulars / james dow / 23/02/2009
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Registered office changed on 15/01/08 from: kingsfield house, carthorpe bedale north yorkshire DL8 2LL
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 19/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/11/2007
Registered office changed on 16/11/07 from: amen house north end bedale north yorkshire DL8 1XA
dot icon30/05/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 19/12/06; full list of members
dot icon01/02/2006
Return made up to 19/12/05; full list of members
dot icon29/12/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon12/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 19/12/04; full list of members
dot icon08/07/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New secretary appointed;new director appointed
dot icon21/01/2004
Director resigned
dot icon21/01/2004
Secretary resigned
dot icon19/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-91.13 % *

* during past year

Cash in Bank

£705.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
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
-
130.19K
-
0.00
2.42K
-
2022
-
240.68K
-
0.00
7.95K
-
2023
-
273.09K
-
0.00
705.00
-
2023
-
273.09K
-
0.00
705.00
-

Employees

2023

Employees

-

Net Assets(GBP)

273.09K £Ascended13.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

705.00 £Descended-91.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
19/12/2003 - 26/12/2003
1867
C & M REGISTRARS LIMITED
Nominee Director
19/12/2003 - 26/12/2003
2135
Mrs Julie Ann Dow
Director
26/12/2003 - Present
6
Mr James Richard Dow
Director
26/12/2003 - Present
8
Dow, James Richard
Secretary
26/12/2003 - Present
2

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+
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 AMEN HOUSE PROPERTIES LIMITED

AMEN HOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 19/12/2003 with the registered office located at The Forge, Amen House, Bedale, North Yorkshire DL8 1XA. 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 AMEN HOUSE PROPERTIES LIMITED?

toggle

AMEN HOUSE PROPERTIES LIMITED is currently Active. It was registered on 19/12/2003 .

Where is AMEN HOUSE PROPERTIES LIMITED located?

toggle

AMEN HOUSE PROPERTIES LIMITED is registered at The Forge, Amen House, Bedale, North Yorkshire DL8 1XA.

What does AMEN HOUSE PROPERTIES LIMITED do?

toggle

AMEN HOUSE PROPERTIES 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 AMEN HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.