AMSPROP REAT LIMITED - LOUGHTON
Company Profile | Company Filings |
Overview
AMSPROP REAT LIMITED is a Private Limited Company from LOUGHTON and has the status: Active.
AMSPROP REAT LIMITED was incorporated 29 years ago on 19/05/1995 and has the registered number: 03058930. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
AMSPROP REAT LIMITED was incorporated 29 years ago on 19/05/1995 and has the registered number: 03058930. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
AMSPROP REAT LIMITED - LOUGHTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
AMSHOLD HOUSE
LOUGHTON
ESSEX
IG10 2RW
This Company Originates in : United Kingdom
Previous trading names include:
AMSGAL PROPERTIES LIMITED (until 04/10/2018)
AMSGAL PROPERTIES LIMITED (until 04/10/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2024 | 16/03/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL PAUL SUGAR | Jul 1971 | British | Director | 2000-12-17 | CURRENT |
LOUISE JANE SUGAR | Mar 1974 | British | Director | 2000-05-15 | CURRENT |
MR SIMON SUGAR | Jun 1969 | British | Director | 2004-01-08 | CURRENT |
ANDREW NORMAN COHEN | Feb 1961 | British | Director | 2000-05-15 | CURRENT |
MR MICHAEL EDWARD RAY | Jun 1963 | British | Director | 2012-02-07 | CURRENT |
JAMES HUGHES | Jun 1963 | British | Director | 2008-01-22 | CURRENT |
MICHAEL EDWARD RAY | Secretary | 2012-02-07 | CURRENT | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1995-05-19 UNTIL 1995-06-15 | RESIGNED | ||
MR COLIN TORQUIL SANDY | Apr 1955 | British | Secretary | 1995-06-15 UNTIL 2012-02-07 | RESIGNED |
MR CLAUDE MANUEL LITTNER | Apr 1949 | British | Director | 2009-07-01 UNTIL 2022-10-24 | RESIGNED |
SCOTT NORMAN TRUSTY | Nov 1949 | British | Director | 1995-06-15 UNTIL 1995-09-06 | RESIGNED |
LADY ANN SUGAR | Nov 1948 | British | Director | 2000-05-15 UNTIL 2009-06-30 | RESIGNED |
SIR ALAN MICHAEL SUGAR | Mar 1947 | British | Director | 1995-06-15 UNTIL 2009-06-30 | RESIGNED |
MR COLIN TORQUIL SANDY | Apr 1955 | British | Director | 2000-05-15 UNTIL 2012-02-07 | RESIGNED |
MICHAEL TERRY SAGGERS | Dec 1942 | British | Director | 1995-05-19 UNTIL 1995-06-15 | RESIGNED |
MR IGAL YAWETZ | Sep 1937 | British | Director | 1995-11-08 UNTIL 2002-12-12 | RESIGNED |
ROGER GEORGE ADAMS | Oct 1950 | British | Director | 2012-02-07 UNTIL 2020-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amsprop Property Company Limited | 2019-04-08 | Loughton |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors |
|
Amshold Limited | 2019-03-26 - 2019-04-08 | Loughton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Amshold Group Limited | 2019-02-25 - 2019-03-26 | Loughton |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Amsprop Estates | 2016-04-06 - 2019-02-25 | Loughton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |