Company NameA.M.H. Properties Limited
Company StatusActive
Company Number00986068
CategoryPrivate Limited Company
Incorporation Date4 August 1970(53 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThomas Mansel Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(22 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameHazel Georgina Jones
NationalityBritish
StatusCurrent
Appointed30 October 2008(38 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMrs Tracey Sarah Gardiner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(39 years after company formation)
Appointment Duration14 years, 8 months
RoleEstate Agent
Country of ResidenceUnited States
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMrs Hazel Georgina Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(39 years after company formation)
Appointment Duration14 years, 8 months
RoleSecretary
Country of ResidenceUnited States
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameAlun Idris Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(22 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address100 Friars Walk
Southgate
London
N14 5LH
Director NameWilliam Howard Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressHigher Buscaverran Farm
Crowan
Praze Comborne
Cornwall
TR14 9NQ
Secretary NameAlun Idris Jones
NationalityBritish
StatusResigned
Appointed14 November 1992(22 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address100 Friars Walk
Southgate
London
N14 5LH

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Executors Of Estate Of Mr Alun Idris Jones
50.00%
Ordinary
50 at £1Thomas Mansel Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£5,606,973
Cash£3,927,011
Current Liabilities£164,906

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

30 January 1985Delivered on: 1 February 1985
Persons entitled:
Hazel Georgina Jones
Thomas Mansell Jones

Classification: Legal charge
Secured details: £170,000 and all other monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: 211 muswell hill broadway london N10.
Outstanding
7 December 1978Delivered on: 18 December 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 158 tollington park, islington london together with all fixtures present & future title no 252147.
Outstanding
20 December 1972Delivered on: 27 December 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152, tollington park london N4 together with all fixtures.
Outstanding
30 November 1972Delivered on: 6 December 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 tollington park, london N4, together with all fixtures.
Outstanding
18 February 1972Delivered on: 24 February 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 tollington park, london N4 with all fixtures.
Outstanding
15 December 1971Delivered on: 4 January 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 tollington park, london, N4 with all fixtures.
Outstanding
1 September 1971Delivered on: 7 September 1971
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 tollington pk london N4 with all fixtures.
Outstanding
1 September 1971Delivered on: 7 September 1971
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises N.W. side of dukes st london N4 with all fixtures.
Outstanding
2 November 1989Delivered on: 9 November 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 150 tollington park, islington, london N4.
Outstanding
2 November 1989Delivered on: 9 November 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 148 tollington park, islington, london N4.
Outstanding
1 September 1971Delivered on: 7 September 1971
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Workshop at back of 148 tollington park london N4 with all fixtures.
Outstanding

Filing History

20 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 December 2020Confirmation statement made on 10 October 2020 with updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 July 2019Secretary's details changed for Hazel Georgina Jones on 24 July 2019 (1 page)
31 July 2019Director's details changed for Thomas Mansel Jones on 24 July 2019 (2 pages)
31 July 2019Director's details changed for Mrs Tracey Sarah Gardiner on 24 July 2019 (2 pages)
31 July 2019Director's details changed for Mrs Hazel Georgina Jones on 24 July 2019 (2 pages)
24 July 2019Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 24 July 2019 (1 page)
1 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
19 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
3 April 2018Secretary's details changed for Hazel Georgina Jones on 1 March 2018 (1 page)
28 March 2018Director's details changed for Tracey Stevens on 1 March 2018 (2 pages)
28 March 2018Director's details changed for Hazel Georgina Jones on 1 March 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
28 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 June 2016Satisfaction of charge 9 in full (4 pages)
11 June 2016Satisfaction of charge 1 in full (4 pages)
11 June 2016Satisfaction of charge 6 in full (4 pages)
11 June 2016Satisfaction of charge 4 in full (4 pages)
11 June 2016Satisfaction of charge 5 in full (4 pages)
11 June 2016Satisfaction of charge 7 in full (4 pages)
11 June 2016Satisfaction of charge 8 in full (4 pages)
11 June 2016Satisfaction of charge 3 in full (4 pages)
11 June 2016Satisfaction of charge 10 in full (4 pages)
11 June 2016Satisfaction of charge 3 in full (4 pages)
11 June 2016Satisfaction of charge 11 in full (4 pages)
11 June 2016Satisfaction of charge 5 in full (4 pages)
11 June 2016Satisfaction of charge 6 in full (4 pages)
11 June 2016Satisfaction of charge 8 in full (4 pages)
11 June 2016Satisfaction of charge 4 in full (4 pages)
11 June 2016Satisfaction of charge 11 in full (4 pages)
11 June 2016Satisfaction of charge 1 in full (4 pages)
11 June 2016Satisfaction of charge 2 in full (4 pages)
11 June 2016Satisfaction of charge 7 in full (4 pages)
11 June 2016Satisfaction of charge 10 in full (4 pages)
11 June 2016Satisfaction of charge 9 in full (4 pages)
11 June 2016Satisfaction of charge 2 in full (4 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
23 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
11 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
24 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
24 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
20 December 2012Accounts for a small company made up to 31 May 2012 (8 pages)
20 December 2012Accounts for a small company made up to 31 May 2012 (8 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
21 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
14 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
14 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
6 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
8 September 2009Director appointed tracey stevens (1 page)
8 September 2009Director appointed tracey stevens (1 page)
8 September 2009Director appointed hazel jones (1 page)
8 September 2009Director appointed hazel jones (1 page)
19 November 2008Secretary appointed hazel jones (2 pages)
19 November 2008Secretary appointed hazel jones (2 pages)
18 November 2008Appointment terminated director alun jones (1 page)
18 November 2008Appointment terminated director alun jones (1 page)
18 November 2008Appointment terminated secretary alun jones (1 page)
18 November 2008Appointment terminated secretary alun jones (1 page)
14 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
14 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
12 November 2008Return made up to 10/10/08; full list of members (4 pages)
12 November 2008Return made up to 10/10/08; full list of members (4 pages)
19 November 2007Return made up to 10/10/07; full list of members (5 pages)
19 November 2007Return made up to 10/10/07; full list of members (5 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 November 2006Return made up to 10/10/06; full list of members (5 pages)
2 November 2006Return made up to 10/10/06; full list of members (5 pages)
16 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
28 October 2005Return made up to 10/10/05; full list of members (5 pages)
28 October 2005Return made up to 10/10/05; full list of members (5 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 October 2004Return made up to 20/10/04; full list of members (5 pages)
27 October 2004Return made up to 20/10/04; full list of members (5 pages)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 November 2003Return made up to 30/10/03; full list of members (5 pages)
29 November 2003Return made up to 30/10/03; full list of members (5 pages)
3 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
3 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
26 November 2002Return made up to 14/11/02; full list of members (5 pages)
26 November 2002Return made up to 14/11/02; full list of members (5 pages)
7 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
7 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
23 November 2001Return made up to 14/11/01; full list of members (5 pages)
23 November 2001Return made up to 14/11/01; full list of members (5 pages)
17 October 2001Accounts for a small company made up to 31 May 2001 (8 pages)
17 October 2001Accounts for a small company made up to 31 May 2001 (8 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
11 December 2000Return made up to 14/11/00; full list of members (6 pages)
11 December 2000Return made up to 14/11/00; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
19 November 1999Return made up to 14/11/99; full list of members (7 pages)
19 November 1999Return made up to 14/11/99; full list of members (7 pages)
19 November 1998Return made up to 14/11/98; full list of members (7 pages)
19 November 1998Return made up to 14/11/98; full list of members (7 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
17 November 1997Return made up to 14/11/97; full list of members (7 pages)
17 November 1997Return made up to 14/11/97; full list of members (7 pages)
7 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
7 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
28 November 1996Return made up to 14/11/96; full list of members (7 pages)
28 November 1996Return made up to 14/11/96; full list of members (7 pages)
18 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
18 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
17 November 1995Return made up to 14/11/95; full list of members (14 pages)
17 November 1995Return made up to 14/11/95; full list of members (14 pages)
11 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
11 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)