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

AMAD PROPERTIES LIMITED

DEMAR HOUSE 14 CHURCH ROAD, EAST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8PS,
Company Registration Number
05114407
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amad Properties Ltd
AMAD PROPERTIES LIMITED was founded on 2004-04-28 and has its registered office in Chichester. The organisation's status is listed as "Active - Proposal to Strike off". Amad Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMAD PROPERTIES LIMITED
 
Legal Registered Office
DEMAR HOUSE 14 CHURCH ROAD
EAST WITTERING
CHICHESTER
WEST SUSSEX
PO20 8PS
Other companies in MK9
 
Previous Names
AMAD DEVELOPMENTS LIMITED27/07/2017
Filing Information
Company Number 05114407
Company ID Number 05114407
Date formed 2004-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-07 11:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMAD PROPERTIES 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 AMAD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KEN MILES
Director 2004-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEPHEN WINSPER
Company Secretary 2006-10-02 2011-05-01
JOANNE LISA MILES
Company Secretary 2004-04-28 2006-10-02
DOROTHY MAY GRAEME
Nominated Secretary 2004-04-28 2004-04-28
LESLEY JOYCE GRAEME
Nominated Director 2004-04-28 2004-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEN MILES AM DEVELOPMENTS BOTLEY HILL FARM LTD Director 2010-02-23 CURRENT 2010-02-23 Active
ANDREW KEN MILES JCA CONCEPT CONSTRUCTION LIMITED Director 2008-07-30 CURRENT 2008-07-30 Liquidation
ANDREW KEN MILES A M ARCHITECTURAL DESIGN LIMITED Director 2003-11-11 CURRENT 2003-11-11 Liquidation

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
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-11DS01Application to strike the company off the register
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-11-03CH01Director's details changed for Mr Terence David Greenwood on 2021-11-03
2021-11-03PSC04Change of details for Mr Terry David Greenwood as a person with significant control on 2021-11-03
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 6 Warnham Court Warnham Horsham RH12 3QF England
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2021-10-09CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2021-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DAVID GREENWOOD
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2021-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/21 FROM 11 Swan Street Alcester Warwickshire B49 5DP
2021-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEN MILES
2021-10-03PSC07CESSATION OF ANDREW KEN MILES AS A PERSON OF SIGNIFICANT CONTROL
2021-08-24REC2Liquidation. Receiver abstract of receipts and payments to 2021-07-08
2021-07-21REC2Liquidation. Receiver abstract of receipts and payments to 2021-06-02
2021-07-21RM02Notice of ceasing to act as receiver or manager
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-24REC2Liquidation. Receiver abstract of receipts and payments to 2020-12-02
2020-01-23AP01DIRECTOR APPOINTED MR TERENCE DAVID GREENWOOD
2019-12-11RM01Liquidation appointment of receiver
2019-12-11RM01Liquidation appointment of receiver
2019-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM GAHAN
2018-11-20AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM GAHAN
2018-10-03CH01Director's details changed for Andrew Ken Miles on 2018-09-27
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-07-27RES15CHANGE OF COMPANY NAME 27/07/17
2017-07-27CERTNMCOMPANY NAME CHANGED AMAD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/07/17
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0128/04/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/14 FROM 11 Swan Street Alcester Warwickshire B49 5DP England
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks MK9 1EH
2014-12-11AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0128/04/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0128/04/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0128/04/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WINSPER
2011-05-11AR0128/04/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18AR0128/04/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEN MILES / 22/07/2009
2009-12-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 696 YARDLEY WOOD ROAD BILLESLEY BIRMINGHAM B13 0HY
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILES / 25/06/2008
2008-06-24363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288bSECRETARY RESIGNED
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-02225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-06-07363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-1888(2)RAD 10/05/06--------- £ SI 99@1=99 £ IC 1/100
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-18363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-05-06287REGISTERED OFFICE CHANGED ON 06/05/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2004-05-06288aNEW DIRECTOR APPOINTED
2004-05-06288bSECRETARY RESIGNED
2004-05-06288bDIRECTOR RESIGNED
2004-05-06288aNEW SECRETARY APPOINTED
2004-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AMAD PROPERTIES 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 AMAD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-05-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-11-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-02-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-04-25 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 AMAD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of AMAD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMAD PROPERTIES LIMITED
Trademarks
We have not found any records of AMAD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMAD PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as AMAD PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMAD PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMAD PROPERTIES 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 AMAD PROPERTIES 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.