Company Information for AMPROP LIMITED
38 FLEET ROAD, FLEET, HAMPSHIRE, GU51 4PW,
|
Company Registration Number
03160613
Private Limited Company
Active |
Company Name | |
---|---|
AMPROP LIMITED | |
Legal Registered Office | |
38 FLEET ROAD FLEET HAMPSHIRE GU51 4PW Other companies in GU51 | |
Company Number | 03160613 | |
---|---|---|
Company ID Number | 03160613 | |
Date formed | 1996-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB642013387 |
Last Datalog update: | 2024-08-05 11:43:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMPROP ASSOCIATES II, INC. | 4210 W. SPRUCE STREET TAMPA FL 33607 | Inactive | Company formed on the 2002-08-23 | |
AMPROP ASSOCIATES WIMAUMA, LLC | 12950 RACE TRACK ROAD TAMPA FL 33626 | Inactive | Company formed on the 2008-03-13 | |
AMPROP ASSOCIATES, INC. | 4210 W. SPRUCE STREET TAMPA FL 33607 | Inactive | Company formed on the 2001-10-22 | |
AMPROP ASSOCIATES III, INC. | 4210 W SPRUCE STREET STE 202 TAMPA FL 33607 | Inactive | Company formed on the 2003-03-19 | |
AMPROP ASSOCIATES IV, LLC | 4201 W CYPRESS ST TAMPA FL 33607 | Inactive | Company formed on the 2006-02-08 | |
AMPROP ASSOCIATES III, LLC | 4201 W CYPRESS ST TAMPA FL 33607 | Inactive | Company formed on the 2003-09-29 | |
AMPROP CALIFORNIA I LIMITED PARTNERSHIP AN ILLINOIS LIMITED PARTNERSHIP | California | Unknown | ||
AMPROP CENTRAL, INC. | 4210 W SPRUCE ST, STE 202 TAMPA FL 33607 | Inactive | Company formed on the 2002-12-06 | |
AMPROP CORPORATION | 4201 W CYPRESS ST TAMPA FL 33607 | Active | Company formed on the 1993-03-19 | |
AMPROP CORNERS, INC. | 4201 W CYPRESS ST TAMPA FL 33607 | Active | Company formed on the 1997-06-20 | |
AMPROP CORPORATION | Massachusetts | Unknown | ||
AMPROP DEVELOPMENT VENTURES LLC | 4201 W CYPRESS ST TAMPA FL 33607 | Inactive | Company formed on the 2008-03-05 | |
AMPROP DEVELOPMENT CORPORATION | 12950 RACETRACK RD TAMPA FL 33626 | Inactive | Company formed on the 1995-04-13 | |
AMPROP DEVELOPMENT CORPORATION | Georgia | Unknown | ||
AMPROP DEVELOPMENT CORPORATION | Georgia | Unknown | ||
AMPROP EAST, INC. | 4201 W CYPRESS STREET TAMPA FL 33607 | Active | Company formed on the 2003-03-19 | |
AMPROP ENTERPRISES BRIDGES, LLC | 4201 W CYPRESS STREET TAMPA FL 33607 | Inactive | Company formed on the 2018-09-28 | |
AMPROP ENTERPRISES KYRENE, LLC | 4201 WEST CYPRESS STREET TAMPA FL 33607 | Inactive | Company formed on the 2018-09-20 | |
AMPROP ENTERPRISES LLC | California | Unknown | ||
AMPROP ENTERPRISES OVIEDO, LLC | 4201 W CYPRESS STREET TAMPA FL 33607 | Active | Company formed on the 2018-10-24 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN FOSTER |
||
CHRISTOPHER ALAN FOSTER |
||
NICHOLAS JOHN FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAPERCLOUD LIMITED | Company Secretary | 2008-12-22 | CURRENT | 2000-10-24 | Dissolved 2015-04-12 | |
AMCRIZ HOLDINGS LIMITED | Company Secretary | 1993-09-16 | CURRENT | 1993-09-15 | Active - Proposal to Strike off | |
FOSTER PROPERTIES FLEET LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
FOSTER PROPERTIES (FARNBOROUGH) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
SPRINGER FOSTER PROPERTIES LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
FOSTER PROPERTIES (HOLLYDENE) LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active - Proposal to Strike off | |
RIO HOMES VICTORIA LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
RIO HOMES (SANDRINGHAM) LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
KENSINGTON PLACE RESIDENTS COMPANY LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
SANDY LANE (COVE) MANAGEMENT COMPANY LTD | Director | 2008-04-25 | CURRENT | 2008-04-25 | Active | |
AVONDALE BUSINESS PARK LTD | Director | 2008-02-27 | CURRENT | 2006-12-22 | Active | |
RIO HOMES & ESTATES LTD | Director | 2008-01-09 | CURRENT | 2007-01-08 | Liquidation | |
FOSTERS OF FLEET LIMITED | Director | 2002-05-01 | CURRENT | 2002-05-01 | Active | |
AMCRIZ HOLDINGS LIMITED | Director | 1993-09-16 | CURRENT | 1993-09-15 | Active - Proposal to Strike off | |
C F INVESTMENTS LIMITED | Director | 2014-04-24 | CURRENT | 2004-08-04 | Active | |
CARDSSAFE LIMITED | Director | 2013-04-17 | CURRENT | 2003-02-17 | Active | |
FARNBOROUGH DEVELOPMENTS LIMITED | Director | 2012-12-04 | CURRENT | 2002-03-08 | Dissolved 2015-11-03 | |
HILLSIDE ESTATES (HAMPSHIRE) LIMITED | Director | 2012-07-04 | CURRENT | 2012-07-04 | Active | |
BROOKWOOD (WOKING) LIMITED | Director | 2012-03-22 | CURRENT | 2008-05-28 | Liquidation | |
PAPERCLOUD LIMITED | Director | 2008-12-22 | CURRENT | 2000-10-24 | Dissolved 2015-04-12 | |
WILLOWCREST HOMES LIMITED | Director | 2005-03-29 | CURRENT | 2005-03-29 | Active | |
LAMEDES LIMITED | Director | 1995-04-18 | CURRENT | 1995-01-11 | Active | |
AMCRIZ HOLDINGS LIMITED | Director | 1993-09-16 | CURRENT | 1993-09-15 | Active - Proposal to Strike off | |
CONTOUR ELECTRONICS LIMITED | Director | 1992-12-16 | CURRENT | 1992-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031606130025 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031606130024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031606130023 | |
LATEST SOC | 19/02/17 STATEMENT OF CAPITAL;GBP 130002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 130002 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 130002 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM UNIT 28 MURRELL GREEN BUSINESS PARK LONDON ROAD HOOK HAMPSHIRE RG27 9GR | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 130002 | |
AR01 | 07/02/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 FULL LIST | |
AA01 | PREVEXT FROM 30/04/2012 TO 31/10/2012 | |
AR01 | 07/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AR01 | 07/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
AR01 | 07/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:22 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/01 FROM: COPTHALL HOUSE 77-79 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SH | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 25 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 22 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | CAPITAL BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
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 AMPROP LIMITED
Called Up Share Capital | 2012-10-31 | £ 130,002 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 130,002 |
Cash Bank In Hand | 2012-10-31 | £ 13,401 |
Cash Bank In Hand | 2011-04-30 | £ 901 |
Current Assets | 2012-10-31 | £ 170,569 |
Current Assets | 2011-04-30 | £ 244,358 |
Debtors | 2012-10-31 | £ 157,168 |
Debtors | 2011-04-30 | £ 243,457 |
Fixed Assets | 2012-10-31 | £ 9,128,357 |
Fixed Assets | 2011-04-30 | £ 10,283,109 |
Shareholder Funds | 2012-10-31 | £ 3,356,258 |
Shareholder Funds | 2011-04-30 | £ 3,368,430 |
Tangible Fixed Assets | 2012-10-31 | £ 9,128,357 |
Tangible Fixed Assets | 2011-04-30 | £ 10,283,109 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | GLOBAL DIGITAL SYSTEMS LIMITED | 2009-08-07 | Outstanding |
RENT DEPOSIT DEED | GLOBAL DIGITAL SYSTEMS LIMITED | 2009-08-07 | Outstanding |
RENT DEPOSIT DEED | SDI EUROPE LIMITED | 2001-07-04 | Outstanding |
RENT DEPOSIT DEED | ZOLDI BG (UK) LIMITED | 2006-12-13 | Outstanding |
RENT DEPOSIT DEED | ACTIVITY INFORMATION MANAGEMENT LIMITED | 2006-02-11 | Outstanding |
We have found 5 mortgage charges which are owed to AMPROP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Lodgings / Rented Accom. |
Rushcliffe Borough Council | |
|
Rent Deposits |
Rushcliffe Borough Council | |
|
Rent Deposits |
Rushcliffe Borough Council | |
|
Rent Deposits |
Rushcliffe Borough Council | |
|
Rent Deposit |
Rushcliffe Borough Council | |
|
Rent Deposit |
Rushcliffe Borough Council | |
|
Rent Deposit |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |