Company NameAmsprop Devonshire Limited
Company StatusDissolved
Company Number10197316
CategoryPrivate Limited Company
Incorporation Date24 May 2016(7 years, 11 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)
Previous NameAmsprop Residential Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Stephens Avenue
St. Albans
AL3 4AD
Secretary NameMr Michael Ray
StatusClosed
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address24 St. Stephens Avenue
St. Albans
AL3 4AD
Director NameMr Roger George Adams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Andrew Cohen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr James Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMs Louise Jane Sugar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW

Location

Registered AddressAmshold House
Goldings Hill
Loughton
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 February 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
18 February 2021Audit exemption subsidiary accounts made up to 30 June 2020 (12 pages)
18 February 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (32 pages)
18 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
13 January 2021Termination of appointment of Roger George Adams as a director on 31 December 2020 (1 page)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 May 2020Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages)
6 May 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (31 pages)
31 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
31 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
15 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
(3 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
5 March 2019Director's details changed for Mr Roger Adams on 28 February 2019 (2 pages)
5 March 2019Director's details changed for Mr Daniel Paul Sugar on 28 February 2019 (2 pages)
5 March 2019Director's details changed for Mrs Louise Baron on 28 February 2019 (2 pages)
10 October 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
2 June 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 1
(34 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 1
(34 pages)