Company NameAmaze Property Limited
DirectorsMatthew Peter Allchurch and Richard Paul Broome
Company StatusActive
Company Number06951185
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Matthew Peter Allchurch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBlue House
Hampton Court Road
Hampton Court
Surrey
KT8 9BX
Director NameMr Richard Paul Broome
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Bockhampton Road
Kingston Upon Thames
Surrey
KT2 5JU

Location

Registered AddressThe Boathouse
27 Ferry Road
Teddington
Middlesex
TW11 9NN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Matthew Peter Allchurch
50.00%
Ordinary
50 at £1Richard Paul Broome
50.00%
Ordinary

Financials

Year2014
Net Worth£5,282
Cash£51,994
Current Liabilities£32,792

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

12 November 2014Delivered on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 October 2009Delivered on: 16 October 2009
Persons entitled: Barclays 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 27 ferry road teddington t/no MX151356.
Outstanding

Filing History

8 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 September 2018Amended total exemption full accounts made up to 31 March 2017 (11 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
14 July 2017Notification of Richard Paul Broome as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Matt Peter Allchurch as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Matt Peter Allchurch as a person with significant control on 7 April 2016 (2 pages)
14 July 2017Notification of Richard Paul Broome as a person with significant control on 7 April 2016 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
5 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2014Registration of charge 069511850002, created on 12 November 2014 (26 pages)
24 November 2014Registration of charge 069511850003, created on 12 November 2014 (26 pages)
24 November 2014Registration of charge 069511850002, created on 12 November 2014 (26 pages)
24 November 2014Registration of charge 069511850003, created on 12 November 2014 (26 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
19 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
19 May 2010Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey KT8 9DD on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey KT8 9DD on 19 May 2010 (2 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2009Incorporation (16 pages)
3 July 2009Incorporation (16 pages)