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

A&M PROPERTY CONSTRUCTION SERVICES LIMITED

244 HAYDONS ROAD, LONDON, SW19 8TT,
Company Registration Number
04880446
Private Limited Company
Active

Company Overview

About A&m Property Construction Services Ltd
A&M PROPERTY CONSTRUCTION SERVICES LIMITED was founded on 2003-08-28 and has its registered office in London. The organisation's status is listed as "Active". A&m Property Construction Services Limited is a Private Limited Company registered in 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
A&M PROPERTY CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
244 HAYDONS ROAD
LONDON
SW19 8TT
Other companies in SW19
 
Filing Information
Company Number 04880446
Company ID Number 04880446
Date formed 2003-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 14:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A&M PROPERTY CONSTRUCTION SERVICES 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 A&M PROPERTY CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHAMIM GARDUZ SPAUL
Company Secretary 2014-01-13
MUSHTAQ AHMED SPAUL
Director 2014-01-13
SHAMIM GARDUZ SPAUL
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
FAISAL AHMED SPAUL
Company Secretary 2013-07-06 2014-01-13
REFAYET HOSSAIN
Director 2013-12-14 2014-01-13
FAISAL AHMED SPAUL
Director 2013-08-14 2014-01-13
MUSHTAQ AHMED SPAUL
Director 2013-06-05 2013-12-13
SHAMIM GARDUZ SPAUL
Company Secretary 2013-06-05 2013-11-28
SHAMIN GARDUZ SPAUL
Company Secretary 2013-06-05 2013-11-09
MUSHTAQ AHMED SPAUL
Director 2013-06-05 2013-11-09
ASHFAQ AHMED SPAUL
Director 2013-06-05 2013-09-04
SHAMIM GARDUZ SPAUL
Company Secretary 2009-08-10 2013-06-05
MUSHTAQ AHMED SPAUL
Director 2006-11-29 2013-06-05
ABBAS BUTT
Company Secretary 2007-09-20 2009-08-10
KHAN IMRAN KHAN
Company Secretary 2006-08-01 2007-09-19
ASHFAQ SPAUL
Director 2003-10-29 2007-01-02
NAZIR AHMED
Company Secretary 2005-04-04 2006-08-29
MUSHTAQ AHMED SPAUL
Company Secretary 2003-08-28 2005-04-04
MUSHTAQ AHMED SPAUL
Director 2003-08-28 2005-04-04
WHBC NOMINEE DIRECTORS LIMITED
Director 2003-08-28 2003-09-16
WHBC NOMINEE SECRETARIES LIMITED
Company Secretary 2003-08-28 2003-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUSHTAQ AHMED SPAUL S&M CONSTRUCTION MANAGEMENT LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-05-24
SHAMIM GARDUZ SPAUL S&M CONSTRUCTION MANAGEMENT LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-05-24

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
2023-07-12CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMIM GURDUZ SPAUL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMIM GURDUZ SPAUL
2022-04-19PSC07CESSATION OF MUSHTAQ AHMED SPAUL AS A PERSON OF SIGNIFICANT CONTROL
2021-08-14PSC07CESSATION OF MUSHTAQ AHMED SPAUL AS A PERSON OF SIGNIFICANT CONTROL
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-05-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-05-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSHTAQ AHMED SPAUL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0104/07/15 ANNUAL RETURN FULL LIST
2015-05-15AP01DIRECTOR APPOINTED SHAMIM GARDUZ SPAUL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0104/07/14 ANNUAL RETURN FULL LIST
2014-10-10CH01Director's details changed for Mr Mushtaq Ahmed Spaul on 2014-10-10
2014-09-26OCS1096 Court Order to Rectify
2014-09-01AR0102/08/14 FULL LIST
2014-09-01Annotation
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0121/08/14 FULL LIST
2014-08-22Annotation
2014-08-21AP03SECRETARY APPOINTED MR MUBARIK AHMAD
2014-08-21Annotation
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY SHAMIM SPAUL
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ SPAUL
2014-08-13Annotation
2014-07-29AP01DIRECTOR APPOINTED MR ASHFAQ AHMED SPAUL
2014-07-29Annotation
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 244 HAYDONS ROAD LONDON SW19 8TT ENGLAND
2014-06-23Annotation
2014-06-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AP03Appointment of Shamim Garduz Spaul as company secretary
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL SPAUL
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/14 FROM 1047a Garratt Lane London SW17 0LN England
2014-01-20AP01DIRECTOR APPOINTED MR MUSHTAQ AHMED SPAUL
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR REFAYET HOSSAIN
2014-01-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY FAISAL SPAUL
2013-12-14AP01DIRECTOR APPOINTED MR REFAYET HOSSAIN
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ SPAUL
2013-12-13AP01DIRECTOR APPOINTED MR. MUSHTAQ AHMED SPAUL
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 244 HAYDONS ROAD WIMBLEDON LONDON SW19 8TT
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY SHAMIM SPAUL
2013-11-27AP03SECRETARY APPOINTED SHAMIM GARDUZ SPAUL
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 1047A GARRATT LANE TOOTING BROADWAY LONDON SW17 0LN ENGLAND
2013-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ SPAUL
2013-11-09TM02APPOINTMENT TERMINATED, SECRETARY SHAMIN SPAUL
2013-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2013 FROM 244 HAYDONS ROAD WIMBLEDON LONDON SW19 8TT
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 1047A GARRATT LANE TOOTING BROADWAY LONDON SW17 0LN ENGLAND
2013-11-07AP03SECRETARY APPOINTED SHAMIN GARDUZ SPAUL
2013-11-07AP01DIRECTOR APPOINTED MUSHTAQ AHMED SPAUL
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 244 HAYDONS ROAD WIMBLEDON LONDON SW19 8TT
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 1047A GARRATT LANE LONDON SW17 0LN ENGLAND
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ASHFAQ SPAUL
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM, 244 HAYDONS ROAD, WIMBLEDON, LONDON, SW19 8TT
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, 1047A GARRATT LANE, TOOTING BROADWAY, LONDON, SW17 0LN
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, 1047A GARRATT LANE, TOOTING BROADWAY, LONDON, SW17 0LN
2013-08-14AP01DIRECTOR APPOINTED MR FAISAL AHMED SPAUL
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2013 FROM, 1047A GARRATT LANE, TOOTING BROADWAY, LONDON, SW17 0LN
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM, 244 HAYDONS ROAD, LONDON, SW19 8TT
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM, 1047A GARRATT LANE, TOOTING BROADWAY, LONDON, SW17 0LN
2013-07-06AP03SECRETARY APPOINTED MR FAISAL AHMED SPAUL
2013-07-04AR0104/07/13 FULL LIST
2013-06-25AP01DIRECTOR APPOINTED ASHFAQ SPAUL
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MUSHTAQ SPAUL
2013-06-25TM02APPOINTMENT TERMINATED, SECRETARY SHAMIM SPAUL
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM, 244 HAYDONS ROAD, LONDON, SW19 8TT
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-29AR0128/05/13 FULL LIST
2012-07-30AR0126/07/12 FULL LIST
2012-06-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-23AR0126/07/11 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION FULL
2010-08-18AA31/08/09 TOTAL EXEMPTION FULL
2010-08-16AR0126/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSHTAQ AHMED SPAUL / 26/07/2010
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / SHAMIM GARDUZ SPAUL / 26/07/2010
2010-02-24AR0126/07/09 FULL LIST
2009-09-02AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08
2009-08-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY ABBAS BUTT
2009-08-13288aSECRETARY APPOINTED SHAMIM GARDUZ SPAUL
2009-07-01AA31/08/08 TOTAL EXEMPTION FULL
2009-01-06363sRETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION FULL
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-27403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to A&M PROPERTY CONSTRUCTION SERVICES 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 A&M PROPERTY CONSTRUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE AND GENERAL CHARGE 2008-05-29 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-05-29 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2007-10-20 Satisfied B.M SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 2007-10-20 Satisfied B.M. SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 2005-06-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-06 PART of the property or undertaking has been released from charge BANK OF CYPRUS (LONDON) LTD
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 A&M PROPERTY CONSTRUCTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of A&M PROPERTY CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A&M PROPERTY CONSTRUCTION SERVICES LIMITED
Trademarks
We have not found any records of A&M PROPERTY CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A&M PROPERTY CONSTRUCTION SERVICES 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 (55900 - Other accommodation) as A&M PROPERTY CONSTRUCTION SERVICES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where A&M PROPERTY CONSTRUCTION SERVICES 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyA & M PROPERTY CONSTRUCTION SERVICES LIMITEDEvent Date2010-03-04
In the High Court of Justice (Chancery Division) Companies Court case number 1877 A Petition to wind up the above-named Company of 244 Haydons Road, London SW19 8TT , presented on 4 March 2010 , by ASHFAQ SPAUL , of 209 Clapham Road, Stockwell, London SW9 0QH , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 April 2010 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitors in accordance with Rule 4.16 by 1600hours on 20 April 2010. The Petitioners Solicitors are William Heath & Co , 16 Sale Place, Sussex Gardens, London W2 1PX . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A&M PROPERTY CONSTRUCTION SERVICES 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 A&M PROPERTY CONSTRUCTION SERVICES 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.