AMRO PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMRO PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07971186

Incorporation date

01/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Berkeley Square, London W1J 6HECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2012)
dot icon25/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/12/2023
Satisfaction of charge 079711860001 in full
dot icon07/06/2023
Change of details for Mr Rajesh Vinod Kotecha as a person with significant control on 2016-04-06
dot icon07/06/2023
Change of details for Mrs Ami Raj Kotecha as a person with significant control on 2016-04-06
dot icon24/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/11/2018
Registration of charge 079711860001, created on 2018-11-12
dot icon26/03/2018
Micro company accounts made up to 2017-04-30
dot icon04/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon19/04/2017
Director's details changed for Mr Rajesh Vinod Kotecha on 2017-03-24
dot icon19/04/2017
Director's details changed for Mrs Ami Raj Kotecha on 2017-03-24
dot icon17/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon15/07/2016
Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 24 Berkeley Square London W1J 6HE on 2016-07-15
dot icon07/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/03/2015
Director's details changed for Mrs Ami Raj Kotecha on 2015-01-23
dot icon06/03/2015
Director's details changed for Mr Rajesh Vinod Kotecha on 2015-01-23
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/08/2014
Termination of appointment of London Registrars Plc as a secretary on 2014-07-31
dot icon04/08/2014
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH to Craven House 16 Northumberland Avenue London WC2N 5AP on 2014-08-04
dot icon18/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/11/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon20/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon14/03/2013
Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2013-03-14
dot icon14/03/2013
Secretary's details changed for London Registrars Plc on 2013-01-01
dot icon08/08/2012
Termination of appointment of Rajesh Kotecha as a secretary
dot icon08/08/2012
Director's details changed for Mr Rajesh Vinod Kotecha on 2012-08-08
dot icon08/08/2012
Director's details changed for Mrs Ami Raj Kotecha on 2012-08-08
dot icon07/08/2012
Appointment of London Registrars Plc as a secretary
dot icon01/08/2012
Registered office address changed from Tivon Hill Close Harrow Middlesex HA1 3PQ United Kingdom on 2012-08-01
dot icon01/03/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
81.24K
-
0.00
488.53K
-
2022
17
129.48K
-
0.00
841.73K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotecha, Ami Raj
Director
01/03/2012 - Present
18
Kotecha, Rajesh Vinod
Director
01/03/2012 - Present
18

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+
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 AMRO PROPERTY MANAGEMENT LIMITED

AMRO PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 01/03/2012 with the registered office located at 24 Berkeley Square, London W1J 6HE. There are currently 2 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 AMRO PROPERTY MANAGEMENT LIMITED?

toggle

AMRO PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 01/03/2012 .

Where is AMRO PROPERTY MANAGEMENT LIMITED located?

toggle

AMRO PROPERTY MANAGEMENT LIMITED is registered at 24 Berkeley Square, London W1J 6HE.

What does AMRO PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for AMRO PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-01 with no updates.