Am 1 Properties Ltd

General information

Name:

Am 1 Properties Limited

Office Address:

111 Hopewell Drive ME5 7NP Chatham

Number: 09027546

Incorporation date: 2014-05-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this company was started is 2014-05-07. Registered under number 09027546, the firm is listed as a Private Limited Company. You can reach the main office of this firm during business hours under the following address: 111 Hopewell Drive, ME5 7NP Chatham. The enterprise's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. The company's most recent annual accounts cover the period up to 2022-09-30 and the most current confirmation statement was submitted on 2023-05-07.

Andrew M. is the company's solitary director, that was formally appointed in 2014 in May.

The companies that control this firm are: Am 1 Properties Newco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ashford at Ashford Commercial Quarter, 1 Dover Place, TN23 1FB, Kent and was registered as a PSC under the registration number 12121455.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 07 May 2014

Latest update: 20 January 2024

People with significant control

Am 1 Properties Newco Limited
Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12121455
Notified on 30 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Am1 Group Ltd
Legal authority The Companies Act
Legal form Private Limited With Share Capital
Country registered England & Wales
Place registered Companies House
Registration number 10370054
Notified on 20 October 2016
Ceased on 30 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts
Start Date For Period Covered By Report 07 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 13 November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on September 30, 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

45 Highfield Road

Post code:

DA1 2JS

City / Town:

Dartford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies