AMSPROP CITY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMSPROP CITY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04203471

Incorporation date

23/04/2001

Size

Dormant

Contacts

Registered address

Registered address

Amshold House, Goldings Hill, Loughton, Essex IG10 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2001)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon05/03/2024
Application to strike the company off the register
dot icon26/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon03/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon03/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon03/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon03/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon03/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon05/07/2022
Termination of appointment of Claude Manuel Littner as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Simon Sugar as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Louise Jane Sugar as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Daniel Paul Sugar as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Andrew Norman Cohen as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of James Hughes as a director on 2022-06-30
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon24/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon24/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon07/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon24/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon18/02/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon18/02/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon18/02/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon18/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon13/01/2021
Termination of appointment of Roger George Adams as a director on 2020-12-31
dot icon17/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon17/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon17/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon17/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon14/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon14/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon14/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon14/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon04/03/2019
Director's details changed for Mr Daniel Paul Sugar on 2019-02-28
dot icon04/03/2019
Director's details changed for Roger George Adams on 2019-02-28
dot icon04/03/2019
Director's details changed for Louise Jane Baron on 2019-02-28
dot icon28/03/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon28/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon28/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon20/03/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon20/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon20/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon20/03/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon11/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon11/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon11/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon11/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon19/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/03/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon06/03/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon06/03/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon07/04/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon07/04/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon07/04/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon07/04/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon14/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon14/03/2014
Register(s) moved to registered office address
dot icon28/11/2013
Auditor's resignation
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon23/01/2013
Full accounts made up to 2012-06-30
dot icon05/11/2012
Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 2012-11-05
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Claude Manuel Littner on 2012-03-01
dot icon21/02/2012
Termination of appointment of Colin Sandy as a secretary
dot icon21/02/2012
Termination of appointment of Colin Sandy as a director
dot icon21/02/2012
Appointment of Michael Edward Ray as a secretary
dot icon21/02/2012
Appointment of Roger George Adams as a director
dot icon21/02/2012
Appointment of Mr Michael Edward Ray as a director
dot icon10/11/2011
Full accounts made up to 2011-06-30
dot icon08/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon05/11/2010
Full accounts made up to 2010-06-30
dot icon05/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon18/11/2009
Full accounts made up to 2009-06-30
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Secretary's details changed for Colin Torquil Sandy on 2009-10-30
dot icon16/11/2009
Director's details changed for Louise Jane Baron on 2009-10-30
dot icon16/11/2009
Director's details changed for Andrew Norman Cohen on 2009-10-30
dot icon16/11/2009
Director's details changed for Daniel Paul Sugar on 2009-10-30
dot icon16/11/2009
Director's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for James Hughes on 2009-10-30
dot icon13/11/2009
Director's details changed for Simon Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Mr Claude Manuel Littner on 2009-10-30
dot icon02/07/2009
Director appointed claude littner
dot icon02/07/2009
Appointment terminated director ann sugar
dot icon02/07/2009
Appointment terminated director alan sugar
dot icon18/03/2009
Return made up to 01/03/09; full list of members
dot icon17/11/2008
Full accounts made up to 2008-06-30
dot icon16/10/2008
Registered office changed on 16/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF
dot icon12/06/2008
Director's change of particulars / james hughes / 14/05/2008
dot icon28/03/2008
Return made up to 01/03/08; full list of members
dot icon11/02/2008
New director appointed
dot icon19/12/2007
Full accounts made up to 2007-06-30
dot icon21/05/2007
Return made up to 23/04/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-06-30
dot icon03/05/2006
Return made up to 23/04/06; full list of members
dot icon06/03/2006
Full accounts made up to 2005-06-30
dot icon29/04/2005
Return made up to 23/04/05; full list of members
dot icon29/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon28/02/2005
Director's particulars changed
dot icon10/02/2005
Certificate of change of name
dot icon06/05/2004
Return made up to 23/04/04; full list of members
dot icon10/02/2004
New director appointed
dot icon30/09/2003
Accounts for a dormant company made up to 2003-06-30
dot icon24/09/2003
Director's particulars changed
dot icon30/04/2003
Return made up to 23/04/03; full list of members
dot icon14/02/2003
Director's particulars changed
dot icon22/01/2003
Director's particulars changed
dot icon10/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon01/05/2002
Return made up to 23/04/02; full list of members
dot icon27/10/2001
Location of register of members (non legible)
dot icon27/10/2001
Location of register of members
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Registered office changed on 19/09/01 from: hill house 1 little new street london EC4A 3TR
dot icon19/09/2001
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon13/08/2001
Certificate of change of name
dot icon23/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugar, Simon
Director
08/01/2004 - 30/06/2022
96
Ray, Michael Edward
Director
07/02/2012 - Present
75
Adams, Roger George
Director
07/02/2012 - 31/12/2020
34
Lady Ann Sugar
Director
03/08/2001 - 30/06/2009
16
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/04/2001 - 03/08/2001
16827

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMSPROP CITY PROPERTIES LIMITED

AMSPROP CITY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 23/04/2001 with the registered office located at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW. 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 AMSPROP CITY PROPERTIES LIMITED?

toggle

AMSPROP CITY PROPERTIES LIMITED is currently Dissolved. It was registered on 23/04/2001 and dissolved on 28/05/2024.

Where is AMSPROP CITY PROPERTIES LIMITED located?

toggle

AMSPROP CITY PROPERTIES LIMITED is registered at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW.

What does AMSPROP CITY PROPERTIES LIMITED do?

toggle

AMSPROP CITY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMSPROP CITY PROPERTIES LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.