AMROTH DEVELOPMENT CO. LIMITED

Register to unlock more data on OkredoRegister

AMROTH DEVELOPMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01522759

Incorporation date

16/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, London KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1987)
dot icon23/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Termination of appointment of Matthew John Skinner as a secretary on 2022-04-01
dot icon23/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon22/09/2020
Registered office address changed from 1 Princeton Mews M&N Group Limited 167-169 London Road Kingston upon Thames London KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames London KT2 6PT on 2020-09-22
dot icon22/09/2020
Registered office address changed from Office 14 Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX United Kingdom to 1 Princeton Mews M&N Group Limited 167-169 London Road Kingston upon Thames London KT2 6PT on 2020-09-22
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Appointment of Mr Matthew John Skinner as a secretary on 2019-01-03
dot icon28/02/2019
Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Office 14 Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 2019-02-28
dot icon28/02/2019
Termination of appointment of Eden Secretaries Limited as a secretary on 2019-01-03
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon07/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/08/2014
Secretary's details changed for Eden Secretaries Limited on 2014-08-15
dot icon13/08/2014
Registered office address changed from , the Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2014-08-13
dot icon28/05/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon06/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon25/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon04/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon09/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon02/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 25/05/09; full list of members
dot icon07/01/2009
Director appointed mark beazley
dot icon05/01/2009
Appointment terminated director barry beazley
dot icon30/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 25/05/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon30/05/2007
Return made up to 25/05/07; full list of members
dot icon19/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 25/05/06; full list of members
dot icon14/09/2005
New director appointed
dot icon19/08/2005
Secretary resigned
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon28/06/2005
Return made up to 25/05/05; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 25/05/04; full list of members
dot icon06/08/2003
Full accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 25/05/03; full list of members
dot icon05/06/2003
Secretary's particulars changed
dot icon20/11/2002
Registered office changed on 20/11/02 from: the glassmill, 1 battersea bridge road, london, SW11 3BG
dot icon02/08/2002
Full accounts made up to 2002-03-31
dot icon02/06/2002
Return made up to 25/05/02; full list of members
dot icon02/07/2001
Full accounts made up to 2001-03-31
dot icon04/06/2001
Return made up to 25/05/01; full list of members
dot icon04/06/2001
Secretary's particulars changed;director's particulars changed
dot icon04/06/2001
Director's particulars changed
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon12/06/2000
Return made up to 25/05/00; full list of members
dot icon15/11/1999
Full accounts made up to 1999-03-31
dot icon02/06/1999
Return made up to 25/05/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon14/07/1998
Return made up to 25/05/98; full list of members
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
New secretary appointed
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon08/09/1997
Registered office changed on 08/09/97 from: aria house, 23 craven street, london, WC2N 5NT
dot icon20/07/1997
Return made up to 25/05/97; full list of members
dot icon14/03/1997
Full accounts made up to 1996-03-31
dot icon11/06/1996
Return made up to 25/05/96; full list of members
dot icon04/01/1996
Secretary resigned;new secretary appointed
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon24/11/1995
Registered office changed on 24/11/95 from: the glassmill, 1 battersea bridge road, london, SW11 3BG
dot icon14/07/1995
Return made up to 25/05/95; full list of members
dot icon11/12/1994
Full accounts made up to 1994-03-31
dot icon15/06/1994
Return made up to 25/05/94; no change of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon23/06/1993
Return made up to 25/05/93; full list of members
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon04/06/1992
Return made up to 25/05/92; full list of members
dot icon05/03/1992
Full accounts made up to 1991-03-31
dot icon05/03/1992
Full accounts made up to 1990-03-31
dot icon03/06/1991
Return made up to 25/05/91; no change of members
dot icon26/07/1990
Return made up to 25/05/90; full list of members
dot icon04/07/1990
Full accounts made up to 1989-03-31
dot icon02/07/1990
Full accounts made up to 1988-03-31
dot icon02/07/1990
Full accounts made up to 1987-03-31
dot icon24/04/1990
Resolutions
dot icon28/03/1990
Full accounts made up to 1986-03-31
dot icon15/01/1990
Auditor's resignation
dot icon22/12/1989
Return made up to 14/12/89; full list of members
dot icon21/12/1989
Registered office changed on 21/12/89 from: 35 st. Thomas street, london, SE1 9SN
dot icon10/02/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1988
Registered office changed on 03/05/88 from: southwark towers, 32 london bridge street, london, SE1 9SY
dot icon14/03/1988
Return made up to 31/12/87; full list of members
dot icon03/09/1987
Secretary resigned;new secretary appointed
dot icon24/07/1987
Full accounts made up to 1985-03-31
dot icon24/07/1987
Auditor's resignation
dot icon17/06/1987
Return made up to 13/11/86; full list of members
dot icon01/06/1987
Secretary resigned;new secretary appointed
dot icon11/04/1987
Accounting reference date shortened from 30/06 to 31/03
dot icon04/04/1987
Registered office changed on 04/04/87 from: hill house, 1 little new street, london, EC4A 3TR
dot icon27/03/1987
Full accounts made up to 1984-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Beazley
Director
22/12/2008 - Present
-

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 AMROTH DEVELOPMENT CO. LIMITED

AMROTH DEVELOPMENT CO. LIMITED is an(a) Active company incorporated on 16/10/1980 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, London KT2 6PT. 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 AMROTH DEVELOPMENT CO. LIMITED?

toggle

AMROTH DEVELOPMENT CO. LIMITED is currently Active. It was registered on 16/10/1980 .

Where is AMROTH DEVELOPMENT CO. LIMITED located?

toggle

AMROTH DEVELOPMENT CO. LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, London KT2 6PT.

What does AMROTH DEVELOPMENT CO. LIMITED do?

toggle

AMROTH DEVELOPMENT CO. LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AMROTH DEVELOPMENT CO. LIMITED?

toggle

The latest filing was on 23/05/2025: Total exemption full accounts made up to 2025-03-31.