AMPNEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMPNEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02885529

Incorporation date

07/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BOYDENS LEASEHOLD & ESTATE MANAGEMENT, Aston House, 57-59 Crouch Street, Colchester, Essex CO3 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1994)
dot icon16/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon04/02/2026
Micro company accounts made up to 2025-12-31
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon06/02/2024
Micro company accounts made up to 2023-12-31
dot icon10/05/2023
Appointment of Rev Eric Peter Fenwick as a director on 2023-04-14
dot icon20/04/2023
Termination of appointment of Anthony Scott-Russell as a director on 2023-04-14
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon19/02/2023
Micro company accounts made up to 2022-12-31
dot icon12/07/2022
Appointment of Mr John Stephen Ringguth as a director on 2022-06-24
dot icon17/05/2022
Termination of appointment of Linda Margaret Horsnail as a director on 2022-05-16
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-12-31
dot icon19/02/2021
Micro company accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon14/02/2020
Micro company accounts made up to 2019-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon18/02/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon19/07/2018
Appointment of Boydens Leasehold & Estate Management as a secretary on 2018-07-19
dot icon19/07/2018
Termination of appointment of Anthony John Scott Russell as a secretary on 2018-07-19
dot icon26/04/2018
Micro company accounts made up to 2017-12-31
dot icon05/02/2018
Appointment of Mr Anthony Scott-Russell as a director on 2018-02-05
dot icon01/02/2018
Secretary's details changed for Anthony John Scott Russell on 2018-02-01
dot icon01/02/2018
Confirmation statement made on 2018-01-05 with updates
dot icon02/02/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon08/04/2016
Registered office address changed from , 49 Worrin Road, Shenfield, Brentwood, Essex, CM15 8DH to C/O Boydens Leasehold & Estate Management Aston House 57-59 Crouch Street Colchester Essex CO3 3EY on 2016-04-08
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon01/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon13/01/2014
Register inspection address has been changed
dot icon24/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/02/2013
Statement of capital following an allotment of shares on 2012-05-15
dot icon08/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon22/05/2012
Appointment of Mrs Linda Margaret Horsnail as a director
dot icon11/05/2012
Termination of appointment of Barbara Lea as a director
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon07/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon08/01/2010
Director's details changed for Barbara Joan Lea on 2010-01-07
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 07/01/09; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 07/01/08; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 07/01/07; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 07/01/06; full list of members
dot icon17/05/2005
Total exemption full accounts made up to 2005-01-07
dot icon15/04/2005
Registered office changed on 15/04/05 from:\boydens, 57-59 crouch street, colchester, essex CO3 3EY
dot icon25/01/2005
Return made up to 07/01/05; full list of members
dot icon18/05/2004
New secretary appointed
dot icon06/05/2004
Secretary resigned
dot icon06/03/2004
Total exemption full accounts made up to 2004-01-07
dot icon24/01/2004
Return made up to 07/01/04; full list of members
dot icon05/07/2003
Total exemption full accounts made up to 2003-01-07
dot icon17/01/2003
Return made up to 07/01/03; full list of members
dot icon05/02/2002
Return made up to 07/01/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2002-01-07
dot icon05/03/2001
Full accounts made up to 2001-01-07
dot icon16/01/2001
Return made up to 07/01/01; full list of members
dot icon06/03/2000
Full accounts made up to 2000-01-07
dot icon11/01/2000
Return made up to 07/01/00; full list of members
dot icon01/04/1999
Full accounts made up to 1999-01-07
dot icon19/01/1999
Return made up to 07/01/99; change of members
dot icon28/04/1998
New secretary appointed
dot icon28/04/1998
Director resigned
dot icon03/02/1998
Full accounts made up to 1998-01-07
dot icon20/01/1998
Return made up to 07/01/98; no change of members
dot icon20/01/1998
Registered office changed on 20/01/98 from:\sparling benham & brough, 62A connaught avenue, frinton on sea, essex CO13 9QH
dot icon09/01/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon20/03/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon13/03/1997
Full accounts made up to 1997-01-31
dot icon10/02/1997
Return made up to 07/01/97; full list of members
dot icon02/09/1996
Restoration by order of the court
dot icon02/09/1996
Full accounts made up to 1996-01-31
dot icon02/09/1996
Full accounts made up to 1995-01-31
dot icon02/09/1996
New secretary appointed;new director appointed
dot icon02/09/1996
New director appointed
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Secretary resigned
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New secretary appointed
dot icon02/09/1996
Secretary resigned
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Ad 14/01/94--------- £ si 6@1
dot icon02/09/1996
Return made up to 07/01/96; no change of members
dot icon02/09/1996
Return made up to 07/01/95; full list of members
dot icon02/09/1996
Location of register of members address changed
dot icon28/11/1995
Final Gazette dissolved via compulsory strike-off
dot icon08/08/1995
First Gazette notice for compulsory strike-off
dot icon06/06/1995
Registered office changed on 06/06/95 from:\76 whitchurch road, cardiff, s glam, CF4 3LX
dot icon27/01/1994
Resolutions
dot icon07/01/1994
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
31/12/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.08K
-
0.00
-
-
2022
0
3.08K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOYDENS LIMITED
Corporate Secretary
18/07/2018 - Present
85
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
06/01/1994 - 13/01/1994
4893
Rev Eric Peter Fenwick
Director
14/04/2023 - Present
4
Key Legal Services (Nominees) Limited
Nominee Director
06/01/1994 - 13/01/1994
4782
Plum, Frank Norman
Director
30/04/1995 - 30/12/1997
3

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 AMPNEY PROPERTIES LIMITED

AMPNEY PROPERTIES LIMITED is an(a) Active company incorporated on 07/01/1994 with the registered office located at C/O BOYDENS LEASEHOLD & ESTATE MANAGEMENT, Aston House, 57-59 Crouch Street, Colchester, Essex CO3 3EY. 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 AMPNEY PROPERTIES LIMITED?

toggle

AMPNEY PROPERTIES LIMITED is currently Active. It was registered on 07/01/1994 .

Where is AMPNEY PROPERTIES LIMITED located?

toggle

AMPNEY PROPERTIES LIMITED is registered at C/O BOYDENS LEASEHOLD & ESTATE MANAGEMENT, Aston House, 57-59 Crouch Street, Colchester, Essex CO3 3EY.

What does AMPNEY PROPERTIES LIMITED do?

toggle

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

What is the latest filing for AMPNEY PROPERTIES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-18 with no updates.