AWM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AWM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05899780

Incorporation date

08/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon24/02/2026
Micro company accounts made up to 2025-08-31
dot icon20/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon29/01/2025
Micro company accounts made up to 2024-08-31
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon25/01/2024
Micro company accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon06/01/2023
Micro company accounts made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon19/07/2021
Amended micro company accounts made up to 2020-08-31
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon12/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon11/08/2020
Appointment of Tayler Bradshaw Limited as a secretary on 2020-08-11
dot icon23/01/2020
Micro company accounts made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon09/05/2018
Termination of appointment of Tayler Bradshaw Ltd as a secretary on 2018-05-09
dot icon09/02/2018
Micro company accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon21/08/2017
Notification of Andrew William Morris as a person with significant control on 2016-04-06
dot icon27/03/2017
Satisfaction of charge 1 in full
dot icon31/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon29/09/2009
Return made up to 08/08/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 08/08/08; full list of members
dot icon08/05/2008
Secretary appointed mrs mandy susan morris
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/01/2008
Return made up to 08/08/07; full list of members; amend
dot icon04/12/2007
Particulars of mortgage/charge
dot icon18/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon11/09/2007
Return made up to 08/08/07; full list of members
dot icon08/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.17K
-
0.00
-
-
2022
0
84.36K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLER BRADSHAW LIMITED
Corporate Secretary
11/08/2020 - Present
901
TAYLER BRADSHAW LIMITED
Corporate Secretary
08/08/2006 - 09/05/2018
159
Morris, Andrew William
Director
08/08/2006 - Present
2
Morris, Mandy Susan
Secretary
24/03/2008 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWM PROPERTIES LIMITED

AWM PROPERTIES LIMITED is an(a) Active company incorporated on 08/08/2006 with the registered office located at Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AX. There are currently 3 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 AWM PROPERTIES LIMITED?

toggle

AWM PROPERTIES LIMITED is currently Active. It was registered on 08/08/2006 .

Where is AWM PROPERTIES LIMITED located?

toggle

AWM PROPERTIES LIMITED is registered at Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AX.

What does AWM PROPERTIES LIMITED do?

toggle

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

What is the latest filing for AWM PROPERTIES LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-08-31.