Company NameAmingaon Property Company Limited
DirectorsLily May Pepper and Nicholas Francis Luther Geary Pepper
Company StatusActive
Company Number00629299
CategoryPrivate Limited Company
Incorporation Date1 June 1959(64 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lily May Pepper
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Country of ResidenceSpain
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameNicholas Francis Luther Geary Pepper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(48 years, 11 months after company formation)
Appointment Duration16 years
RoleBoatman
Country of ResidenceEngland
Correspondence Address198 Rotherhithe Street
London
SE16 7RB
Secretary NameNicholas Francis Luther Geary Pepper
NationalityBritish
StatusCurrent
Appointed16 April 2008(48 years, 11 months after company formation)
Appointment Duration16 years
RoleBoatman
Country of ResidenceEngland
Correspondence Address198 Rotherhithe Street
London
SE16 7RB
Director NameRobert Francis Luther Geary Pepper
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 April 2008)
RoleRetired Solicitor
Correspondence Address1 Escaleros Espanolas Apartado Box 5
El Cortijo Grande
Turre
Almeria 04639
Spain
Secretary NameChristine Winifred Vale
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 April 2000)
RoleRetired
Correspondence Address29 Farndale Road
Sutton In Ashfield
Nottinghamshire
NG17 4DH
Secretary NameDerek Roy Blore
NationalityBritish
StatusResigned
Appointed08 April 2000(40 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 August 2004)
RoleAccountant
Correspondence AddressHallfield House 126 Market Street
Clay Cross
Chesterfield
Derbyshire
S45 9LY
Secretary NameChristine Winifred Vale
NationalityBritish
StatusResigned
Appointed07 May 2004(44 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 April 2005)
RoleRetired
Correspondence Address29 Farndale Road
Sutton In Ashfield
Nottinghamshire
NG17 4DH
Secretary NameRobert Francis Luther Geary Pepper
NationalityBritish
StatusResigned
Appointed10 August 2004(45 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address1 Escaleros Espanolas Apartado Box 5
El Cortijo Grande
Turre
Almeria 04639
Spain

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

660 at £1Lily May Pepper
100.00%
Ordinary

Financials

Year2014
Net Worth£275,813
Cash£28,947
Current Liabilities£39,686

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

30 April 1984Delivered on: 2 May 1984
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: Securing £45,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings - opas house, market street, sutton-in-ashfield, nottinghamshire.
Outstanding

Filing History

4 September 2020Amended total exemption full accounts made up to 30 June 2019 (9 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 March 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
14 February 2020Change of details for Mrs Lily May Pepper as a person with significant control on 11 February 2019 (2 pages)
24 June 2019Amended total exemption full accounts made up to 30 June 2018 (8 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
11 February 2019Notification of Lily May Pepper as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Lily May Pepper on 11 February 2019 (2 pages)
11 February 2019Cessation of Nicholas Francis Luther Geary Pepper as a person with significant control on 11 February 2019 (1 page)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 July 2018Amended accounts made up to 30 June 2017 (11 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
14 February 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 660
(5 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 660
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 660
(5 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 660
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Registered office address changed from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL on 11 March 2014 (2 pages)
11 March 2014Registered office address changed from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL on 11 March 2014 (2 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 660
(5 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 660
(5 pages)
30 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Lily May Pepper on 28 February 2010 (2 pages)
18 March 2010Director's details changed for Lily May Pepper on 28 February 2010 (2 pages)
18 March 2010Director's details changed for Nicholas Francis Luther Geary Pepper on 28 February 2010 (2 pages)
18 March 2010Director's details changed for Nicholas Francis Luther Geary Pepper on 28 February 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Appointment terminated director robert pepper (1 page)
27 February 2009Appointment terminated director robert pepper (1 page)
29 May 2008Appointment terminated secretary robert pepper (1 page)
29 May 2008Director and secretary appointed nicholas francis luther geary pepper (2 pages)
29 May 2008Appointment terminated secretary robert pepper (1 page)
29 May 2008Director and secretary appointed nicholas francis luther geary pepper (2 pages)
29 February 2008Director's change of particulars / robert pepper / 31/01/2008 (1 page)
29 February 2008Return made up to 31/01/08; full list of members (4 pages)
29 February 2008Director's change of particulars / robert pepper / 31/01/2008 (1 page)
29 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Director's change of particulars / lily pepper / 31/01/2008 (1 page)
28 February 2008Secretary's change of particulars / robert pepper / 31/01/2008 (1 page)
28 February 2008Director's change of particulars / lily pepper / 31/01/2008 (1 page)
28 February 2008Secretary's change of particulars / robert pepper / 31/01/2008 (1 page)
5 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
5 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
14 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 March 2006Return made up to 31/01/06; full list of members (7 pages)
2 March 2006Return made up to 31/01/06; full list of members (7 pages)
9 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
9 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
14 April 2005Return made up to 31/01/05; full list of members (7 pages)
14 April 2005Return made up to 31/01/05; full list of members (7 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
30 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
22 April 2004Return made up to 31/01/04; full list of members (7 pages)
22 April 2004Return made up to 31/01/04; full list of members (7 pages)
7 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
21 February 2003Return made up to 31/01/03; full list of members (7 pages)
21 February 2003Return made up to 31/01/03; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (9 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (9 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: opas house market st sutton in ashfield nottingham NG17 1AH (1 page)
29 March 2000Registered office changed on 29/03/00 from: opas house market st sutton in ashfield nottingham NG17 1AH (1 page)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 February 1999Return made up to 31/01/99; full list of members (6 pages)
16 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
19 March 1997Return made up to 31/01/97; no change of members (4 pages)
19 March 1997Return made up to 31/01/97; no change of members (4 pages)
5 March 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 March 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)