Background WavePink WaveYellow Wave

AMINGHAM LIMITED (01369124)

AMINGHAM LIMITED (01369124) is an active UK company. incorporated on 17 May 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AMINGHAM LIMITED has been registered for 47 years. Current directors include LOW, Abraham.

Company Number
01369124
Status
active
Type
ltd
Incorporated
17 May 1978
Age
47 years
Address
Lower Ground Floor, London, N16 6JJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LOW, Abraham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMINGHAM LIMITED

AMINGHAM LIMITED is an active company incorporated on 17 May 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AMINGHAM LIMITED was registered 47 years ago.(SIC: 68320)

Status

active

Active since 47 years ago

Company No

01369124

LTD Company

Age

47 Years

Incorporated 17 May 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Lower Ground Floor 68 Filey Avenue London, N16 6JJ,

Previous Addresses

21 Warwick Grove London E5 9HX England
From: 28 August 2022To: 30 December 2025
11C Grosvenor Way London E5 9nd
From: 10 September 2014To: 28 August 2022
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 17 May 1978To: 10 September 2014
Timeline

9 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
May 78
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
Jan 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LOW, Rachel

Active
68 Filey Avenue, LondonN16 6JJ
Secretary
Appointed 17 Sept 2024

LOW, Abraham

Active
68 Filey Avenue, LondonN16 6JJ
Born November 1964
Director
Appointed 01 Nov 2023

KLEIN, Leah

Resigned
21 Warwick Grove, LondonE5 9HX
Secretary
Appointed N/A
Resigned 05 Jul 2005

LOW, Abraham

Resigned
16 Rookwood Road, LondonN16 6SS
Secretary
Appointed 13 Jul 2007
Resigned 26 Oct 2007

LOW, Hannah

Resigned
21 Warwick Grove, LondonE5 9HX
Secretary
Appointed 05 Jul 2005
Resigned 13 Jul 2007

LOW, Rachel

Resigned
Rostrevor Avenue, LondonN15 6LA
Secretary
Appointed 26 Oct 2007
Resigned 01 Nov 2023

LOW, Asher

Resigned
Warwick Grove, LondonE5 9HX
Born May 1960
Director
Appointed 26 Jan 2023
Resigned 04 Mar 2025

LOW, Joseph Isaac

Resigned
21 Warwick Grove, LondonE5 9HX
Born December 1920
Director
Appointed N/A
Resigned 09 May 2022

LOW, Rachel

Resigned
Rostrevor Avenue, LondonN15 6LA
Born February 1985
Director
Appointed 11 May 2022
Resigned 01 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
68 Filey Avenue, LondonN16 6JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022

Mrs Leah Klein

Ceased
Warwick Grove, LondonE5 9HX
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2022

Mr Joseph Isaac Low

Ceased
Warwick Grove, LondonE5 9HX
Born December 1920

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 July 2019
CH03Change of Secretary Details
Accounts Amended With Accounts Type Micro Entity
18 June 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
15 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Resolution
11 December 1995
RESOLUTIONSResolutions
Resolution
11 December 1995
RESOLUTIONSResolutions
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Legacy
16 February 1992
363(287)363(287)
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
31 May 1990
225(1)225(1)
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
11 January 1990
363363
Legacy
2 June 1989
AC05AC05
Accounts With Made Up Date
16 June 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Legacy
24 March 1988
363363
Legacy
5 January 1988
AC05AC05
Accounts With Made Up Date
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 May 1978
NEWINCIncorporation