Company NameAm/Pm Property Services Ltd.
DirectorAnthony Patrick Murphy
Company StatusActive
Company Number02909078
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony Patrick Murphy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1994(same day as company formation)
RoleProperty Services
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Secretary NameMichael Murphy
NationalityBritish
StatusCurrent
Appointed01 May 2006(12 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address42 Shakespeare Street
North Watford
Hertfordshire
WD24 5HF
Director NameFay Carmela Murphy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleManager
Correspondence Address31 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1RZ
Secretary NameFay Carmela Murphy
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleManager
Correspondence Address31 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1RZ
Secretary NameMicheal Murphy
NationalityBritish
StatusResigned
Appointed06 August 2003(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2005)
RoleCompany Director
Correspondence Address46 Shakespear Street
North Watford
Hertfordshire
WD24 5HF
Secretary NameMandy Zena Surridge
NationalityBritish
StatusResigned
Appointed09 September 2005(11 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressFlat 1
66 Pinner Road
Northwood
Middlesex
HA6 1BT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehilton.co.uk

Location

Registered Address27a Green Lane
Northwood
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Anthony Patrick Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£304,117
Cash£70,911
Current Liabilities£33,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

25 July 2018Delivered on: 1 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 271A st albans road watfrod herts; 367A church lane london.
Outstanding
6 December 2017Delivered on: 6 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 August 2015Delivered on: 2 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 September 1999Delivered on: 16 September 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 369A church lane kingsbury london NW9-NGL647023. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 July 1998Delivered on: 10 August 1998
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 367A church lane kingsbury london t/no NGL647022. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

14 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
23 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
1 August 2018Registration of charge 029090780005, created on 25 July 2018 (41 pages)
12 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2018Previous accounting period extended from 28 March 2017 to 31 March 2017 (1 page)
20 March 2018Registered office address changed from The Greenhouse Birchen Grove Kingsbury London NW9 8RY to 27a Green Lane Northwood HA6 2PX on 20 March 2018 (1 page)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
6 December 2017Registration of charge 029090780004, created on 6 December 2017 (43 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
2 September 2015Registration of charge 029090780003, created on 20 August 2015 (44 pages)
2 September 2015Registration of charge 029090780003, created on 20 August 2015 (44 pages)
18 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(3 pages)
18 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page)
22 November 2013Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page)
16 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
16 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
18 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
18 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
2 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
2 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
24 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
3 June 2010Director's details changed for Anthony Patrick Murphy on 16 March 2010 (2 pages)
3 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Anthony Patrick Murphy on 16 March 2010 (2 pages)
3 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 16/03/09; full list of members (3 pages)
5 May 2009Return made up to 16/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Return made up to 16/03/08; full list of members (3 pages)
12 September 2008Return made up to 16/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Return made up to 16/03/07; full list of members (2 pages)
9 November 2007Return made up to 16/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
17 May 2006Return made up to 16/03/06; full list of members (2 pages)
17 May 2006Return made up to 16/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 16/03/05; full list of members (2 pages)
5 January 2006Return made up to 16/03/05; full list of members (2 pages)
5 January 2006Director's particulars changed (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 April 2004Return made up to 16/03/04; full list of members (6 pages)
2 April 2004Return made up to 16/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
28 March 2003Return made up to 16/03/03; full list of members (7 pages)
28 March 2003Return made up to 16/03/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 April 2002Return made up to 16/03/02; full list of members (6 pages)
17 April 2002Return made up to 16/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Registered office changed on 05/04/01 from: 367 church lane kingsbury london NW9 8JB (1 page)
5 April 2001Registered office changed on 05/04/01 from: 367 church lane kingsbury london NW9 8JB (1 page)
5 April 2001Return made up to 16/03/01; full list of members (6 pages)
5 April 2001Return made up to 16/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Return made up to 16/03/00; full list of members (6 pages)
11 September 2000Return made up to 16/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Particulars of mortgage/charge (5 pages)
16 September 1999Particulars of mortgage/charge (5 pages)
26 August 1999Return made up to 16/03/99; no change of members (4 pages)
26 August 1999Return made up to 16/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1998Particulars of mortgage/charge (6 pages)
10 August 1998Particulars of mortgage/charge (6 pages)
22 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 May 1997Full accounts made up to 31 March 1996 (5 pages)
2 May 1997Full accounts made up to 31 March 1996 (5 pages)
20 March 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1996Return made up to 16/03/96; no change of members (4 pages)
25 March 1996Return made up to 16/03/96; no change of members (4 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 September 1995Registered office changed on 20/09/95 from: 90A walm lane london NW2 4QY (1 page)
20 September 1995Registered office changed on 20/09/95 from: 90A walm lane london NW2 4QY (1 page)
7 April 1995Return made up to 16/03/95; full list of members (6 pages)
7 April 1995Return made up to 16/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)