AMSPROP ESTATES LIMITED

Register to unlock more data on OkredoRegister

AMSPROP ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02801817

Incorporation date

19/03/1993

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 19/03/1993)
dot icon04/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon12/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon09/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon08/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon08/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon08/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon08/03/2023
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 icon24/10/2022
Termination of appointment of Claude Manuel Littner as a director on 2022-10-24
dot icon24/10/2022
Termination of appointment of James Hughes as a director on 2022-10-24
dot icon24/10/2022
Termination of appointment of Andrew Norman Cohen as a director on 2022-10-24
dot icon24/10/2022
Termination of appointment of Louise Jane Sugar as a director on 2022-10-24
dot icon24/10/2022
Termination of appointment of Daniel Paul Sugar as a director on 2022-10-24
dot icon24/10/2022
Termination of appointment of Simon Sugar as a director on 2022-10-24
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 icon08/03/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon17/02/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts 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 icon31/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon31/03/2020
Consolidated accounts of parent company for subsidiary company 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 icon17/03/2020
Audit exemption statement of guarantee by parent company 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
Audit exemption statement of guarantee by parent company for 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 icon07/03/2019
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
Consolidated accounts of parent company for subsidiary company 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 icon28/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon13/03/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon13/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon13/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon13/03/2017
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 icon07/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon07/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon07/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon07/04/2016
Audit exemption statement of guarantee by parent company 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
Audit exemption subsidiary 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 icon15/04/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon15/04/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon04/04/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon04/04/2014
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 icon22/02/2012
Termination of appointment of Colin Sandy as a director
dot icon21/02/2012
Termination of appointment of Colin Sandy as a secretary
dot icon21/02/2012
Appointment of Roger George Adams as a director
dot icon21/02/2012
Appointment of Michael Edward Ray as a secretary
dot icon10/11/2011
Full accounts made up to 2011-06-30
dot icon07/03/2011
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 icon03/01/2010
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 Daniel Paul Sugar 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 Louise Jane Baron on 2009-10-30
dot icon16/11/2009
Director's details changed for Colin Torquil Sandy on 2009-10-30
dot icon16/11/2009
Director's details changed for James Hughes on 2009-10-30
dot icon16/11/2009
Director's details changed for Simon Sugar on 2009-10-30
dot icon16/11/2009
Director's details changed for Mr. Michael Edward Ray on 2009-10-30
dot icon16/11/2009
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
Director appointed michael edward ray
dot icon02/07/2009
Appointment terminated director alan sugar
dot icon02/07/2009
Appointment terminated director ann 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 icon31/05/2007
Director resigned
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon09/02/2007
Full accounts made up to 2006-06-30
dot icon08/06/2006
New director appointed
dot icon16/03/2006
Return made up to 01/03/06; full list of members
dot icon20/02/2006
Full accounts made up to 2005-06-30
dot icon10/03/2005
Return made up to 01/03/05; full list of members
dot icon28/02/2005
Director's particulars changed
dot icon28/02/2005
Full accounts made up to 2004-06-30
dot icon27/04/2004
Full accounts made up to 2003-06-30
dot icon08/03/2004
Return made up to 01/03/04; full list of members
dot icon10/02/2004
New director appointed
dot icon24/09/2003
Director's particulars changed
dot icon13/03/2003
Return made up to 01/03/03; full list of members
dot icon14/02/2003
Director's particulars changed
dot icon05/02/2003
Certificate of change of name
dot icon27/01/2003
Full accounts made up to 2002-06-30
dot icon22/01/2003
Director's particulars changed
dot icon19/04/2002
Full accounts made up to 2001-06-30
dot icon19/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Return made up to 01/03/02; full list of members
dot icon28/10/2001
Director's particulars changed
dot icon27/07/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Secretary's particulars changed;director's particulars changed
dot icon05/03/2001
Return made up to 01/03/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-06-30
dot icon27/12/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon14/03/2000
Return made up to 01/03/00; full list of members
dot icon14/03/2000
Director's particulars changed
dot icon14/03/2000
Director's particulars changed
dot icon06/05/1999
Full accounts made up to 1998-06-30
dot icon04/03/1999
Return made up to 01/03/99; full list of members
dot icon02/11/1998
Particulars of mortgage/charge
dot icon07/07/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon21/04/1998
Return made up to 01/03/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon07/03/1997
Return made up to 01/03/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/04/1996
Return made up to 01/03/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon09/03/1995
Return made up to 01/03/95; full list of members
dot icon23/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/03/1994
Return made up to 19/03/94; full list of members
dot icon08/06/1993
Particulars of mortgage/charge
dot icon07/05/1993
Ad 21/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon06/05/1993
Certificate of change of name
dot icon04/05/1993
Resolutions
dot icon28/04/1993
Accounting reference date notified as 30/04
dot icon28/04/1993
Registered office changed on 28/04/93 from: hill house 1 little new street london EC4A 3TR
dot icon28/04/1993
Secretary resigned;new director appointed
dot icon28/04/1993
New director appointed
dot icon28/04/1993
New secretary appointed;director resigned;new director appointed
dot icon19/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugar, Simon
Director
07/01/2004 - 23/10/2022
96
Ray, Michael Edward
Director
01/07/2009 - Present
75
Adams, Roger George
Director
06/02/2012 - 30/12/2020
34
Lady Ann Sugar
Director
20/04/1993 - 29/06/2009
16
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/03/1993 - 20/04/1993
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+
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 AMSPROP ESTATES LIMITED

AMSPROP ESTATES LIMITED is an(a) Active company incorporated on 19/03/1993 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 ESTATES LIMITED?

toggle

AMSPROP ESTATES LIMITED is currently Active. It was registered on 19/03/1993 .

Where is AMSPROP ESTATES LIMITED located?

toggle

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

What does AMSPROP ESTATES LIMITED do?

toggle

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

What is the latest filing for AMSPROP ESTATES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-01 with no updates.