AMGATE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMGATE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03426297

Incorporation date

29/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

40 Homer Street, London, W1H 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1997)
dot icon06/03/2026
Confirmation statement made on 2026-01-06 with updates
dot icon25/06/2025
Termination of appointment of Joel Samuel Adelman as a director on 2025-06-25
dot icon25/06/2025
Termination of appointment of Joel Samuel Adelman as a secretary on 2025-06-25
dot icon09/05/2025
Micro company accounts made up to 2024-08-31
dot icon25/02/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon12/06/2024
Micro company accounts made up to 2023-08-31
dot icon13/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon03/07/2023
Micro company accounts made up to 2022-08-31
dot icon06/01/2023
Change of details for Mr Roger David Adleman as a person with significant control on 2023-01-06
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon05/01/2023
Change of details for Mr Roger Adleman as a person with significant control on 2023-01-05
dot icon15/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon29/05/2022
Micro company accounts made up to 2021-08-31
dot icon14/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon04/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/05/2019
Appointment of Mr Joel Samuel Adelman as a secretary on 2019-05-13
dot icon13/05/2019
Termination of appointment of Roger David Adleman as a secretary on 2019-05-13
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon05/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-08-31
dot icon12/03/2018
Appointment of Mr Joel Samuel Adelman as a director on 2018-03-12
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon13/04/2017
Micro company accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/03/2016
Director's details changed for Mr Roger David Adelman on 2016-03-21
dot icon21/03/2016
Appointment of Mr Roger David Adleman as a secretary on 2016-03-09
dot icon21/03/2016
Termination of appointment of Barbara Adelman as a secretary on 2016-03-09
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon01/09/2010
Director's details changed for Noel Edward Hart on 2010-08-29
dot icon05/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 29/08/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 29/08/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/09/2007
Return made up to 29/08/07; no change of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/09/2006
Return made up to 29/08/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/09/2005
Return made up to 29/08/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/08/2004
Return made up to 29/08/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon02/09/2003
Return made up to 29/08/03; full list of members
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
New secretary appointed
dot icon15/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon27/09/2002
Return made up to 29/08/02; full list of members
dot icon21/11/2001
Director resigned
dot icon21/11/2001
New director appointed
dot icon04/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon24/09/2001
Return made up to 29/08/01; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-08-31
dot icon25/09/2000
Return made up to 29/08/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1999-08-31
dot icon10/11/1999
Return made up to 29/08/99; full list of members
dot icon21/06/1999
Return made up to 29/08/98; full list of members
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New secretary appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
Accounts for a small company made up to 1998-08-31
dot icon17/09/1997
Registered office changed on 17/09/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
Director resigned
dot icon09/09/1997
Resolutions
dot icon09/09/1997
S-div 04/09/97
dot icon09/09/1997
Resolutions
dot icon29/08/1997
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
31/08/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.06K
-
0.00
-
-
2022
0
1.89K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
29/08/1997 - 04/09/1997
1539
LUFMER LIMITED
Nominee Director
29/08/1997 - 04/09/1997
1514
Sprinz, John Peter
Director
29/08/1997 - 05/11/2001
6
Adelman, Roger David
Director
05/11/2001 - Present
18
Israel, Gideon Ian
Director
29/08/1997 - Present
40

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 AMGATE PROPERTIES LIMITED

AMGATE PROPERTIES LIMITED is an(a) Active company incorporated on 29/08/1997 with the registered office located at 40 Homer Street, London, W1H 1HL. 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 AMGATE PROPERTIES LIMITED?

toggle

AMGATE PROPERTIES LIMITED is currently Active. It was registered on 29/08/1997 .

Where is AMGATE PROPERTIES LIMITED located?

toggle

AMGATE PROPERTIES LIMITED is registered at 40 Homer Street, London, W1H 1HL.

What does AMGATE PROPERTIES LIMITED do?

toggle

AMGATE PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AMGATE PROPERTIES LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-01-06 with updates.