AMORGATE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMORGATE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01329165

Incorporation date

08/09/1977

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House, Powell Road, Buckhurst Hill, Essex IG9 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1987)
dot icon04/09/2025
Micro company accounts made up to 2025-06-30
dot icon16/07/2025
Appointment of Mr Neil Lloyd-Evans as a director on 2025-07-16
dot icon16/07/2025
Confirmation statement made on 2025-06-10 with updates
dot icon14/06/2025
Director's details changed for Mrs Yvonne Mansfield as Pr of the Late Paul Mansfield Decd on 2023-06-13
dot icon13/05/2025
Change of details for Mrs Yvonne Mansfield as a person with significant control on 2025-04-04
dot icon09/05/2025
Cessation of Paul Mansfield as a person with significant control on 2021-06-13
dot icon09/05/2025
Notification of Neil Lloyd-Evans as a person with significant control on 2025-04-04
dot icon16/04/2025
Registered office address changed from 1 Buckhurst Hill House 214 Queens Road Buckhurst Hill Essex IG9 5AY to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 2025-04-16
dot icon09/04/2025
Micro company accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon30/03/2022
Change of details for Mrs Yvonne Mansfield as a person with significant control on 2022-01-01
dot icon30/03/2022
Notification of Paul Mansfield as a person with significant control on 2016-04-06
dot icon17/03/2022
Notification of Yvonne Mansfield as a person with significant control on 2021-06-21
dot icon16/12/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon20/10/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon19/10/2021
Appointment of Mrs Yvonne Mansfield as Pr of the Late Paul Mansfield Decd as a director on 2021-06-13
dot icon19/10/2021
Termination of appointment of Paul Mansfield as a director on 2021-06-13
dot icon19/10/2021
Cessation of Paul Mansfield as a person with significant control on 2021-06-13
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon19/06/2018
Termination of appointment of Kieron Brian Humphries as a secretary on 2018-06-10
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon24/08/2015
Director's details changed for Paul Mansfield on 2015-08-24
dot icon08/06/2015
Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 1 Buckhurst Hill House 214 Queens Road Buckhurst Hill Essex IG9 5AY on 2015-06-08
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon01/07/2010
Director's details changed for Paul Mansfield on 2010-06-10
dot icon27/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 10/06/09; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 10/06/08; no change of members
dot icon19/12/2007
Return made up to 10/06/07; no change of members
dot icon30/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 10/06/06; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 10/06/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 10/06/04; full list of members
dot icon06/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 10/06/03; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2002
Return made up to 10/06/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/09/2001
Return made up to 10/06/01; full list of members
dot icon28/11/2000
Secretary resigned
dot icon02/11/2000
New secretary appointed
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Return made up to 10/06/00; full list of members
dot icon29/06/2000
Registered office changed on 29/06/00 from: 45 victoria road south woodford london E18 1LJ
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon23/06/1999
Particulars of mortgage/charge
dot icon17/06/1999
Return made up to 10/06/99; full list of members
dot icon23/10/1998
Full accounts made up to 1998-03-31
dot icon13/07/1998
Return made up to 10/06/98; full list of members
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon13/07/1997
Return made up to 10/06/97; full list of members
dot icon13/06/1997
New secretary appointed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon03/11/1996
Secretary resigned;director resigned
dot icon16/06/1996
Return made up to 10/06/96; full list of members
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon05/10/1995
Return made up to 10/06/95; change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 10/06/94; full list of members
dot icon06/02/1994
Full accounts made up to 1993-03-31
dot icon13/12/1993
Return made up to 10/06/93; full list of members
dot icon13/11/1993
Full accounts made up to 1991-03-31
dot icon13/11/1993
Full accounts made up to 1992-03-31
dot icon24/06/1992
Return made up to 10/06/92; full list of members
dot icon17/09/1991
Full accounts made up to 1990-03-31
dot icon09/08/1991
Compulsory strike-off action has been discontinued
dot icon09/08/1991
Return made up to 10/06/91; full list of members
dot icon11/06/1991
First Gazette notice for compulsory strike-off
dot icon08/08/1989
Full accounts made up to 1989-03-31
dot icon25/07/1989
Full accounts made up to 1988-03-31
dot icon25/07/1989
Return made up to 10/06/89; full list of members
dot icon02/08/1988
Full accounts made up to 1987-03-31
dot icon02/08/1988
Return made up to 19/07/88; full list of members
dot icon02/08/1988
Accounts made up to 1986-03-31
dot icon02/08/1988
Return made up to 31/12/87; full list of members
dot icon24/06/1987
Particulars of mortgage/charge
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 icon-11.01 % *

* during past year

Cash in Bank

£67,529.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.17M
-
0.00
83.08K
-
2022
1
2.15M
-
0.00
75.88K
-
2023
1
2.16M
-
0.00
67.53K
-
2023
1
2.16M
-
0.00
67.53K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.16M £Ascended0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.53K £Descended-11.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd-Evans, Neil
Director
16/07/2025 - Present
2
Mansfield As Pr Of The Late Paul Mansfield Decd, Yvonne
Director
13/06/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMORGATE PROPERTIES LIMITED

AMORGATE PROPERTIES LIMITED is an(a) Active company incorporated on 08/09/1977 with the registered office located at The Coach House, Powell Road, Buckhurst Hill, Essex IG9 5RD. 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 AMORGATE PROPERTIES LIMITED?

toggle

AMORGATE PROPERTIES LIMITED is currently Active. It was registered on 08/09/1977 .

Where is AMORGATE PROPERTIES LIMITED located?

toggle

AMORGATE PROPERTIES LIMITED is registered at The Coach House, Powell Road, Buckhurst Hill, Essex IG9 5RD.

What does AMORGATE PROPERTIES LIMITED do?

toggle

AMORGATE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AMORGATE PROPERTIES LIMITED have?

toggle

AMORGATE PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for AMORGATE PROPERTIES LIMITED?

toggle

The latest filing was on 04/09/2025: Micro company accounts made up to 2025-06-30.