Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMALCROFT PROPERTIES LIMITED
Company Information for

AMALCROFT PROPERTIES LIMITED

1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01310905
Private Limited Company
Active

Company Overview

About Amalcroft Properties Ltd
AMALCROFT PROPERTIES LIMITED was founded on 1977-04-27 and has its registered office in London. The organisation's status is listed as "Active". Amalcroft Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMALCROFT PROPERTIES LIMITED
 
Legal Registered Office
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 01310905
Company ID Number 01310905
Date formed 1977-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMALCROFT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMALCROFT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BARBARA LILIAN PETERS
Company Secretary 2015-06-23
ALLAN CHARLES BECKER
Director 2015-06-23
JOSEPH PEARLMAN
Director 1993-02-14
RUTH PEARLMAN
Director 1993-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH PEARLMAN
Company Secretary 1993-02-14 2015-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN CHARLES BECKER COVERED MARKETS LIMITED Director 2015-06-23 CURRENT 1953-01-23 Active
JOSEPH PEARLMAN ENTINDALE LIMITED Director 2013-12-18 CURRENT 1978-10-04 Active
JOSEPH PEARLMAN TIFERES SHLOMO BUILDING LIMITED Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2016-03-08
JOSEPH PEARLMAN EPICENTRE NORTHWEST LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2017-05-23
JOSEPH PEARLMAN AVIV CT LIMITED Director 2008-10-07 CURRENT 2006-06-22 Active
JOSEPH PEARLMAN TORAH & CHESED LIMITED Director 2002-11-30 CURRENT 2002-11-07 Active - Proposal to Strike off
JOSEPH PEARLMAN VIVOS SECURITIES LIMITED Director 2002-05-09 CURRENT 1969-08-01 Active
JOSEPH PEARLMAN NAHAFOCH LIMITED Director 1995-07-14 CURRENT 1995-07-10 Active - Proposal to Strike off
JOSEPH PEARLMAN COVERED MARKETS LIMITED Director 1992-02-14 CURRENT 1953-01-23 Active
JOSEPH PEARLMAN LYDMINSTER LIMITED Director 1991-12-31 CURRENT 1977-02-24 Active
JOSEPH PEARLMAN SYLVELLA CHARITY LIMITED Director 1991-12-31 CURRENT 1960-03-23 Active
JOSEPH PEARLMAN ROWANVILLE LIMITED Director 1991-12-31 CURRENT 1973-12-20 Active
JOSEPH PEARLMAN HENDON MANAGEMENT CO. LIMITED Director 1991-04-30 CURRENT 1982-07-20 Active - Proposal to Strike off
JOSEPH PEARLMAN WARDQUOTE LIMITED Director 1991-04-30 CURRENT 1982-05-24 Active - Proposal to Strike off
RUTH PEARLMAN SYLVELLA CHARITY LIMITED Director 1998-02-24 CURRENT 1960-03-23 Active
RUTH PEARLMAN COVERED MARKETS LIMITED Director 1992-02-14 CURRENT 1953-01-23 Active
RUTH PEARLMAN LYDMINSTER LIMITED Director 1991-12-31 CURRENT 1977-02-24 Active
RUTH PEARLMAN ROWANVILLE LIMITED Director 1991-12-31 CURRENT 1973-12-20 Active
RUTH PEARLMAN VIVOS SECURITIES LIMITED Director 1991-11-05 CURRENT 1969-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PEARLMAN
2022-04-27CH01Director's details changed for Mr Joseph Pearlman on 2022-03-01
2022-04-26CH01Director's details changed for Mrs Ruth Pearlman on 2022-03-01
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-08-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-08-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-10-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-08CH03SECRETARY'S DETAILS CHNAGED FOR BARBARA LILIAN PETERS on 2016-04-01
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH PEARLMAN / 01/04/2016
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CHARLES BECKER / 01/04/2016
2017-01-12CH01Director's details changed for Mr Joseph Pearlman on 2016-12-01
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2016 FROM NEWMAN HOUSE RUSSELL PARADE LONDON NW11 9NN
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2016 FROM NEWMAN HOUSE RUSSELL PARADE LONDON NW11 9NN
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10AP03SECRETARY APPOINTED BARBARA LILIAN PETERS
2015-07-10AP01DIRECTOR APPOINTED MR ALLAN CHARLES BECKER
2015-07-10TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH PEARLMAN
2015-07-10AP03SECRETARY APPOINTED BARBARA LILIAN PETERS
2015-07-10AP01DIRECTOR APPOINTED MR ALLAN CHARLES BECKER
2015-07-10TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH PEARLMAN
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0114/02/14 ANNUAL RETURN FULL LIST
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013109050013
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/13 FROM 21 Bedford Square London WC1B 3HH
2013-02-19AR0114/02/13 ANNUAL RETURN FULL LIST
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-21AR0114/02/12 FULL LIST
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-02-22AR0114/02/11 FULL LIST
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-17AR0114/02/10 FULL LIST
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-03363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-03363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-22363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-08363aRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-29244DELIVERY EXT'D 3 MTH 31/03/04
2004-03-03363aRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-27363aRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-22363aRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-08395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2001-03-13363aRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-06363aRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-11363aRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-09363aRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1998-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-03ELRESS366A DISP HOLDING AGM 20/06/97
1997-07-03ELRESS252 DISP LAYING ACC 20/06/97
1997-07-03ELRESS386 DISP APP AUDS 20/06/97
1997-07-03SRES01ALTER MEM AND ARTS 20/06/97
1997-03-19363aRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-13395PARTICULARS OF MORTGAGE/CHARGE
1996-05-22287REGISTERED OFFICE CHANGED ON 22/05/96 FROM: RUSSELL SQUARE HOUSE 10/12,RUSSELL SQUARE LONDON WC1B 5EL
1996-03-08363xRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-09363xRETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-03363xRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-16363xRETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMALCROFT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMALCROFT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-11 Outstanding CHAIM FRESHWATER
LEGAL CHARGE 2001-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-01 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28/11/96 1996-12-13 Outstanding EKC TECHNOLOGY LIMITED
ASSIGNMENT OF RENTAL MONIES 1992-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-03-21 Satisfied CITY MERCHANTS BANK LIMITED
LEGAL CHARGE 1984-06-12 Outstanding BARCLAYS BANK PLC
CHARGE 1981-04-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-06-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMALCROFT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of AMALCROFT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMALCROFT PROPERTIES LIMITED
Trademarks
We have not found any records of AMALCROFT PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FIRST STOP LEGAL SERVICES LIMITED 2012-05-02 Outstanding

We have found 1 mortgage charges which are owed to AMALCROFT PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for AMALCROFT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AMALCROFT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AMALCROFT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMALCROFT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMALCROFT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.