AMF PROPERTIES MK LIMITED

Register to unlock more data on OkredoRegister

AMF PROPERTIES MK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04858351

Incorporation date

06/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

58 Church Street, Wolverton, Milton Keynes MK12 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon24/09/2025
Micro company accounts made up to 2025-08-31
dot icon15/11/2024
Micro company accounts made up to 2024-08-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-08-31
dot icon02/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-08-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon05/08/2021
Cessation of Amanda Mary Armstrong as a person with significant control on 2021-07-05
dot icon05/07/2021
Change of details for Mrs Amanda Mary Armstrong as a person with significant control on 2021-07-02
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon05/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/03/2020
Resolutions
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon29/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/08/2018
Registered office address changed from 58 Church Street Wolverton Milton Keynes MK12 5JW to 58 Church Street Wolverton Milton Keynes MK12 5JW on 2018-08-13
dot icon08/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon15/06/2018
Director's details changed for Mrs Amanda Mary Armstrong on 2018-06-14
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/03/2018
Satisfaction of charge 1 in full
dot icon23/08/2017
Notification of Amanda Mary Armstrong as a person with significant control on 2016-04-06
dot icon23/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/01/2017
Registered office address changed from 3 Heathfield Stacey Bushes Milton Keynes MK12 6HP to 58 Church Street Wolverton Milton Keynes MK12 5JW on 2017-01-31
dot icon07/09/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/09/2016
Compulsory strike-off action has been discontinued
dot icon05/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon03/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/12/2012
Compulsory strike-off action has been discontinued
dot icon11/12/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon04/12/2012
First Gazette notice for compulsory strike-off
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/11/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mrs Amanda Armstrong on 2011-01-01
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/12/2010
Compulsory strike-off action has been discontinued
dot icon07/12/2010
First Gazette notice for compulsory strike-off
dot icon06/12/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/10/2009
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom on 2009-10-19
dot icon19/10/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon19/10/2009
Termination of appointment of John Goodinson as a secretary
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/02/2009
Return made up to 06/08/08; full list of members
dot icon16/02/2009
Director's change of particulars / amanda armstrong / 01/05/2008
dot icon16/02/2009
Secretary's change of particulars / john goodinson / 01/05/2008
dot icon16/02/2009
Registered office changed on 16/02/2009 from 54A ampthill road maulden bedford beds MK45 2DH
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/12/2007
Return made up to 06/08/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/10/2006
Return made up to 06/08/06; full list of members
dot icon26/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Registered office changed on 18/10/06 from: tax assist thomas grant house 20 - 28 watling street bletchley milton keynes MK2 2BL
dot icon05/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/10/2005
Return made up to 06/08/05; full list of members
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Registered office changed on 10/10/05 from: 3 heathfield stacey bushes milton keynes MK12 6HP
dot icon09/06/2005
Registered office changed on 09/06/05 from: regency house westminster place york business park york north yorkshire YO26 6RW
dot icon09/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon21/01/2005
New secretary appointed
dot icon21/01/2005
Secretary resigned
dot icon01/11/2004
Return made up to 06/08/04; full list of members
dot icon08/09/2004
New secretary appointed
dot icon02/09/2004
Secretary resigned
dot icon18/02/2004
New director appointed
dot icon03/02/2004
Director resigned
dot icon31/01/2004
New director appointed
dot icon28/01/2004
Certificate of change of name
dot icon19/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon06/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
454.07K
-
0.00
-
-
2022
1
458.14K
-
0.00
-
-
2023
1
459.65K
-
0.00
-
-
2023
1
459.65K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

459.65K £Ascended0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ms Amanda Mary Flynn
Director
26/01/2004 - Present
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMF PROPERTIES MK LIMITED

AMF PROPERTIES MK LIMITED is an(a) Active company incorporated on 06/08/2003 with the registered office located at 58 Church Street, Wolverton, Milton Keynes MK12 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMF PROPERTIES MK LIMITED?

toggle

AMF PROPERTIES MK LIMITED is currently Active. It was registered on 06/08/2003 .

Where is AMF PROPERTIES MK LIMITED located?

toggle

AMF PROPERTIES MK LIMITED is registered at 58 Church Street, Wolverton, Milton Keynes MK12 5JW.

What does AMF PROPERTIES MK LIMITED do?

toggle

AMF PROPERTIES MK LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does AMF PROPERTIES MK LIMITED have?

toggle

AMF PROPERTIES MK LIMITED had 1 employees in 2023.

What is the latest filing for AMF PROPERTIES MK LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-24 with no updates.