AMALGAMATED PROPERTIES LIMITED

  • Company statusactive
  • Company No00187181
  • Age102 years 6 months Incorporated 18 January 1923
  • Officers7

Address

Office Services, 3, Avenue St. Nicholas, Harpenden, AL5 2DE, England

AMALGAMATED PROPERTIES LIMITED is an active company incorporated on 18 January 1923 and based in Harpenden, England. The company was registered 102 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

9 Months Ago on 31 Oct 2024

Confirmation Statement With No Updates

9 Months Ago on 12 Oct 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 12 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 12 Oct 2023

Resolution

2 Years Ago on 21 Dec 2022

Memorandum Articles

2 Years Ago on 21 Dec 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 19 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 14 Oct 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 05 Oct 2021

Confirmation Statement With Updates

3 Years Ago on 29 Sep 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 18 Feb 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 30 Sep 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 18 Dec 2019

Confirmation Statement With No Updates

5 Years Ago on 21 Oct 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 19 Dec 2018

Mortgage Satisfy Charge Full

6 Years Ago on 23 Nov 2018

Mortgage Satisfy Charge Full

6 Years Ago on 23 Nov 2018

Confirmation Statement With No Updates

6 Years Ago on 30 Sep 2018

Mortgage Satisfy Charge Full

6 Years Ago on 30 Aug 2018

Mortgage Satisfy Charge Full

6 Years Ago on 30 Aug 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 20 Dec 2017

Confirmation Statement With No Updates

7 Years Ago on 09 Oct 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 30 Dec 2016

Confirmation Statement With Updates

8 Years Ago on 11 Oct 2016

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HOLMES, Antonia Elizabethsecretary 08 May 2014
DUNN, Elizabeth Annedirector Aug 194201 Jan 1970
DUNN, Jeremy Robert Jamesdirector Aug 196908 May 2014
HOLMES, Antonia Elizabethdirector Aug 197208 May 2014
KENNETT, Christine Elizabethdirector Jul 194401 Jan 1970
KENNETT, Richard Johndirector Aug 194501 Jan 1970
SANDERSON, Anthea Louisedirector May 197410 Oct 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Richard John Kennett Aug 194506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.