Amg Hotel And Resort Sales Ltd

General information

Name:

Amg Hotel And Resort Sales Limited

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 08262365

Incorporation date: 2012-10-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Amg Hotel And Resort Sales Ltd has existed on the market for 12 years. Started with Registered No. 08262365 in 2012, it is registered at 1st Floor Healthaid House, Harrow HA1 1UD. Amg Hotel And Resort Sales Ltd was listed 12 years ago under the name of Amg Hotel Sales & Resort. This business's SIC code is 74909, that means Other professional, scientific and technical activities not elsewhere classified. 2022-12-31 is the last time when the accounts were reported.

Within the business, all of director's obligations have so far been met by Ann G. who was designated to this position on 2012-10-22.

Ann G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Amg Hotel And Resort Sales Ltd 2012-11-02
  • Amg Hotel Sales & Resort Limited 2012-10-22

Financial data based on annual reports

Company staff

Ann G.

Role: Director

Appointed: 22 October 2012

Latest update: 14 April 2024

People with significant control

Ann G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 22 October 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-10-22 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies