Company Information for A & M PROPERTY SERVICES (KENT) LTD
INVICTA HOUSE, IRIS AVENUE, BEXLEY, KENT, DA5 1HH,
|
Company Registration Number
05014696
Private Limited Company
Active |
Company Name | |
---|---|
A & M PROPERTY SERVICES (KENT) LTD | |
Legal Registered Office | |
INVICTA HOUSE IRIS AVENUE BEXLEY KENT DA5 1HH Other companies in DA5 | |
Company Number | 05014696 | |
---|---|---|
Company ID Number | 05014696 | |
Date formed | 2004-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB830987696 |
Last Datalog update: | 2024-02-07 02:13:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
AVRIL JULIANA FIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL KIMMINS |
Company Secretary | ||
MICHAEL PAUL KIMMINS |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATHFIELD AND MAYFIELD MANAGEMENT CO LIMITED | Director | 2007-06-01 | CURRENT | 1994-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Miss Avril Juliana Field on 2016-08-13 | |
PSC04 | Change of details for Miss Avril Juliana Field as a person with significant control on 2017-01-14 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/16 FULL LIST | |
AR01 | 14/01/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIMMINS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL KIMMINS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/12 TO 31/03/12 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL KIMMINS / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL JULIANA FIELD / 19/02/2010 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 14/01/09; full list of members | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/05 FROM: C/O MAURICE G WOOD PARTNERSHIP 69 PLUMSTEAD COMMON ROAD LONDON SE18 3AX | |
ELRES | S366A DISP HOLDING AGM 17/10/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
ELRES | S252 DISP LAYING ACC 17/10/05 | |
ELRES | S386 DISP APP AUDS 17/10/05 | |
88(2)R | AD 14/01/04--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2013-03-31 | £ 57,166 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 60,566 |
Creditors and other liabilities
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 SERVICES (KENT) LTD
Cash Bank In Hand | 2013-03-31 | £ 52,670 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 58,421 |
Current Assets | 2013-03-31 | £ 53,330 |
Current Assets | 2012-03-31 | £ 58,421 |
Fixed Assets | 2013-03-31 | £ 6,947 |
Fixed Assets | 2012-03-31 | £ 6,203 |
Shareholder Funds | 2013-03-31 | £ 3,111 |
Shareholder Funds | 2012-03-31 | £ 4,058 |
Tangible Fixed Assets | 2013-03-31 | £ 5,847 |
Tangible Fixed Assets | 2012-03-31 | £ 4,003 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as A & M PROPERTY SERVICES (KENT) LTD are:
STONEVIEW PROPERTY MANAGEMENT LTD | £ 664,045 |
JONES LANG LASALLE LIMITED | £ 253,394 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 241,095 |
MERSEY LETS LTD | £ 213,423 |
RENT CONNECT HOUSING LIMITED | £ 153,435 |
AVISON YOUNG (UK) LIMITED | £ 129,659 |
SAVILLS COMMERCIAL LIMITED | £ 77,392 |
WENTWORTH HOUSING LTD | £ 65,341 |
SANDERSON WEATHERALL GROUP LIMITED | £ 59,965 |
GOADSBY & HARDING (COMMERCIAL) LIMITED | £ 48,712 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
DABORA CONWAY LIMITED | £ 30,384,977 |
AVISON YOUNG (UK) LIMITED | £ 17,892,935 |
SAVILLS COMMERCIAL LIMITED | £ 17,625,826 |
JONES LANG LASALLE LIMITED | £ 12,417,228 |
DENHAN INTERNATIONAL LIMITED | £ 10,618,721 |
SAVILLS (UK) LIMITED | £ 7,875,147 |
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED | £ 7,076,752 |
FAIRVIEW LETS LIMITED | £ 5,799,767 |
INNES ENGLAND LIMITED | £ 4,661,755 |
GRANGE HOMES ESTATE AGENTS LTD | £ 4,562,526 |
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. |