Background WavePink WaveYellow Wave

AMA ESTATES LIMITED (01048222)

AMA ESTATES LIMITED (01048222) is an active UK company. incorporated on 4 April 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMA ESTATES LIMITED has been registered for 54 years. Current directors include JASON, Marc Elliot, Mr..

Company Number
01048222
Status
active
Type
ltd
Incorporated
4 April 1972
Age
54 years
Address
38 Chessington Avenue, London, N3 3DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JASON, Marc Elliot, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMA ESTATES LIMITED

AMA ESTATES LIMITED is an active company incorporated on 4 April 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMA ESTATES LIMITED was registered 54 years ago.(SIC: 68100)

Status

active

Active since 54 years ago

Company No

01048222

LTD Company

Age

54 Years

Incorporated 4 April 1972

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

38 Chessington Avenue London, N3 3DP,

Previous Addresses

Litchfield House 34 Litchfield Way London NW11 6NJ
From: 4 April 1972To: 21 June 2013
Timeline

3 key events • 1972 - 2017

Funding Officers Ownership
Company Founded
Apr 72
Director Left
Jul 15
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JASON, Marc Elliot, Mr.

Active
Chessington Avenue, LondonN3 3DP
Born February 1972
Director
Appointed 05 Jul 2004

HARRIS, Yette

Resigned
4 Orchard Lodge, LondonN12 8TJ
Secretary
Appointed N/A
Resigned 05 Jul 2004

JASON, Marc Elliot

Resigned
Chessington Avenue, LondonN3 3DP
Secretary
Appointed 05 Jul 2004
Resigned 31 Dec 2016

HARRIS, Howard

Resigned
5 The Heaths, LondonNW3 7TH
Born May 1942
Director
Appointed 29 Oct 1974
Resigned 31 May 2015

HARRIS, Yette

Resigned
4 Orchard Lodge, LondonN12 8TJ
Born May 1911
Director
Appointed 29 Oct 1974
Resigned 05 Jul 2004

Persons with significant control

1

Mr Marc Elliot Jason

Active
Chessington Avenue, LondonN3 3DP
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
13 July 2004
287Change of Registered Office
Legacy
13 July 2004
288cChange of Particulars
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
1 March 1999
363aAnnual Return
Legacy
1 March 1999
288cChange of Particulars
Legacy
26 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
363aAnnual Return
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
25 September 1991
288288
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
18 November 1986
363363
Miscellaneous
24 April 1972
MISCMISC
Incorporation Company
4 April 1972
NEWINCIncorporation