AMHILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMHILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969305

Incorporation date

19/09/1994

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon27/10/2025
Termination of appointment of Simone Rachael Ross as a director on 2025-10-20
dot icon23/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2025-09-19
dot icon13/05/2025
Micro company accounts made up to 2024-09-19
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon13/05/2024
Accounts for a dormant company made up to 2023-09-19
dot icon16/11/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon03/06/2023
Registered office address changed from 20 Linden Lea London N2 0RG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-06-03
dot icon03/06/2023
Director's details changed for Mr Howard Allen Ross on 2023-06-02
dot icon13/05/2023
Accounts for a dormant company made up to 2022-09-19
dot icon13/05/2023
Termination of appointment of Simone Rachael Ross as a secretary on 2023-05-12
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon04/06/2022
Accounts for a dormant company made up to 2021-09-19
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon22/05/2021
Accounts for a dormant company made up to 2020-09-19
dot icon26/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon24/05/2020
Accounts for a dormant company made up to 2019-09-19
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon08/06/2019
Accounts for a dormant company made up to 2018-09-19
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon26/05/2018
Accounts for a dormant company made up to 2017-09-19
dot icon24/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon29/05/2017
Accounts for a dormant company made up to 2016-09-19
dot icon28/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2015-09-19
dot icon09/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2014-09-18
dot icon03/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon17/06/2014
Accounts for a dormant company made up to 2013-09-18
dot icon04/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-09-19
dot icon24/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon04/07/2012
Accounts for a dormant company made up to 2011-09-19
dot icon26/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon03/06/2011
Accounts for a dormant company made up to 2010-09-19
dot icon05/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mrs Simone Rachael Ross on 2010-09-19
dot icon04/10/2010
Secretary's details changed for Simone Rachael Ross on 2010-09-19
dot icon04/10/2010
Director's details changed for Howard Allen Ross on 2010-09-19
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-19
dot icon07/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon07/07/2009
Accounts for a dormant company made up to 2008-09-19
dot icon03/10/2008
Return made up to 19/09/08; full list of members
dot icon04/07/2008
Accounts for a dormant company made up to 2007-09-19
dot icon15/10/2007
Return made up to 19/09/07; full list of members
dot icon17/07/2007
Accounts for a dormant company made up to 2006-09-19
dot icon05/10/2006
Return made up to 19/09/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-09-19
dot icon12/10/2005
Return made up to 19/09/05; full list of members
dot icon12/07/2005
Accounts for a dormant company made up to 2004-09-19
dot icon06/10/2004
Return made up to 19/09/04; full list of members
dot icon12/07/2004
Accounts for a dormant company made up to 2003-09-19
dot icon09/10/2003
Return made up to 19/09/03; full list of members
dot icon30/06/2003
Accounts for a dormant company made up to 2002-09-19
dot icon03/10/2002
Return made up to 19/09/02; full list of members
dot icon31/05/2002
Accounts for a dormant company made up to 2001-09-19
dot icon01/10/2001
Return made up to 19/09/01; full list of members
dot icon25/06/2001
Accounts for a dormant company made up to 2000-09-19
dot icon26/09/2000
Return made up to 19/09/00; full list of members
dot icon12/07/2000
Accounts for a dormant company made up to 1999-09-19
dot icon08/10/1999
Return made up to 19/09/99; no change of members
dot icon07/12/1998
Return made up to 19/09/98; full list of members
dot icon12/10/1998
Accounts for a dormant company made up to 1998-09-19
dot icon11/11/1997
Accounts for a dormant company made up to 1997-09-19
dot icon05/11/1997
Accounting reference date shortened from 30/09/97 to 19/09/97
dot icon15/10/1997
Return made up to 19/09/97; no change of members
dot icon04/06/1997
Registered office changed on 04/06/97 from: 125 high holborn, london, WC1V 6QF
dot icon18/11/1996
Accounts for a dormant company made up to 1996-09-30
dot icon11/11/1996
Return made up to 19/09/96; no change of members
dot icon11/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon26/01/1996
Return made up to 19/09/95; full list of members
dot icon26/01/1996
Resolutions
dot icon26/01/1996
Resolutions
dot icon27/12/1995
Resolutions
dot icon18/01/1995
Nc dec already adjusted 19/12/94
dot icon18/01/1995
Resolutions
dot icon03/01/1995
Director resigned;new director appointed
dot icon03/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1995
Registered office changed on 03/01/95 from: 33 crwys road, cardiff, CF2 4YF
dot icon19/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
19/09/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
19/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
19/09/2025
dot iconNext account date
19/09/2026
dot iconNext due on
19/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Simone Rachael
Secretary
19/12/1994 - 12/05/2023
-
Ross, Simone Rachael
Director
19/12/1994 - 20/10/2025
-
Mr Howard Allen Ross
Director
19/12/1994 - Present
2

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 AMHILL PROPERTIES LIMITED

AMHILL PROPERTIES LIMITED is an(a) Active company incorporated on 19/09/1994 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMHILL PROPERTIES LIMITED?

toggle

AMHILL PROPERTIES LIMITED is currently Active. It was registered on 19/09/1994 .

Where is AMHILL PROPERTIES LIMITED located?

toggle

AMHILL PROPERTIES LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AMHILL PROPERTIES LIMITED do?

toggle

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

What is the latest filing for AMHILL PROPERTIES LIMITED?

toggle

The latest filing was on 27/10/2025: Termination of appointment of Simone Rachael Ross as a director on 2025-10-20.