AMSPROP REAT LIMITED

Register to unlock more data on OkredoRegister

AMSPROP REAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03058930

Incorporation date

19/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amshold House, Goldings Hill, Loughton, Essex IG10 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1995)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/10/2022
Termination of appointment of Claude Manuel Littner as a director on 2022-10-24
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/01/2021
Termination of appointment of Roger George Adams as a director on 2020-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/05/2019
Cessation of Amshold Limited as a person with significant control on 2019-04-08
dot icon13/05/2019
Notification of Amsprop Property Company Limited as a person with significant control on 2019-04-08
dot icon28/03/2019
Notification of Amshold Limited as a person with significant control on 2019-03-26
dot icon28/03/2019
Cessation of Amshold Group Limited as a person with significant control on 2019-03-26
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon04/03/2019
Notification of Amshold Group Limited as a person with significant control on 2019-02-25
dot icon04/03/2019
Cessation of Amsprop Estates as a person with significant control on 2019-02-25
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 icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-19
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon10/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon04/10/2018
Resolutions
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon15/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon19/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon10/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
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 director
dot icon21/02/2012
Termination of appointment of Colin Sandy as a secretary
dot icon21/02/2012
Appointment of Mr Michael Edward Ray as a director
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 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 icon04/03/2010
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 icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Secretary's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Daniel Paul Sugar on 2009-10-30
dot icon13/11/2009
Director's details changed for Andrew Norman Cohen on 2009-10-30
dot icon13/11/2009
Director's details changed for Colin Torquil Sandy on 2009-10-30
dot icon13/11/2009
Director's details changed for Louise Jane Baron 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 Mr Claude Manuel Littner on 2009-10-30
dot icon13/11/2009
Director's details changed for Simon Sugar on 2009-10-30
dot icon02/07/2009
Director appointed claude littner
dot icon01/07/2009
Appointment terminated director alan sugar
dot icon01/07/2009
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 icon18/12/2007
Full accounts made up to 2007-06-30
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-06-30
dot icon16/03/2006
Return made up to 01/03/06; full list of members
dot icon26/01/2006
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 icon08/04/2004
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 icon27/01/2003
Full accounts made up to 2002-06-30
dot icon22/01/2003
Director's particulars changed
dot icon07/01/2003
Director resigned
dot icon19/04/2002
Full accounts made up to 2001-06-30
dot icon13/03/2002
Return made up to 01/03/02; full list of members
dot icon28/10/2001
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 icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon21/03/2000
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 icon25/04/1999
Full accounts made up to 1998-06-30
dot icon04/03/1999
Return made up to 01/03/99; full list of members
dot icon07/07/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon12/06/1998
Return made up to 19/05/98; full list of members
dot icon23/02/1998
Full accounts made up to 1997-04-30
dot icon08/06/1997
Return made up to 19/05/97; full list of members
dot icon08/06/1997
Location of register of members address changed
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon25/06/1996
Certificate of change of name
dot icon23/06/1996
Return made up to 19/05/96; full list of members
dot icon16/03/1996
Particulars of mortgage/charge
dot icon22/11/1995
New director appointed
dot icon20/09/1995
Director resigned
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon04/07/1995
New director appointed
dot icon26/06/1995
Director resigned;new director appointed
dot icon26/06/1995
Secretary resigned;new secretary appointed
dot icon26/06/1995
Registered office changed on 26/06/95 from: 1 little new street london EC4A 3TR
dot icon26/06/1995
Accounting reference date notified as 30/04
dot icon19/05/1995
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
02/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugar, Simon
Director
08/01/2004 - Present
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
15/05/2000 - 30/06/2009
16
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/05/1995 - 15/06/1995
16827

Persons with Significant Control

4
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 REAT LIMITED

AMSPROP REAT LIMITED is an(a) Active company incorporated on 19/05/1995 with the registered office located at Amshold House, Goldings Hill, Loughton, Essex IG10 2RW. There are currently 7 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 REAT LIMITED?

toggle

AMSPROP REAT LIMITED is currently Active. It was registered on 19/05/1995 .

Where is AMSPROP REAT LIMITED located?

toggle

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

What does AMSPROP REAT LIMITED do?

toggle

AMSPROP REAT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMSPROP REAT LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.