Background WavePink WaveYellow Wave

A.M.A. DEVELOPMENTS LIMITED (01860414)

A.M.A. DEVELOPMENTS LIMITED (01860414) is an active UK company. incorporated on 2 November 1984. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. A.M.A. DEVELOPMENTS LIMITED has been registered for 41 years. Current directors include DISS, Nicholas John, JACKSON, Martin.

Company Number
01860414
Status
active
Type
ltd
Incorporated
2 November 1984
Age
41 years
Address
Kingston Barns Bourn Road, Cambridge, CB23 2NP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DISS, Nicholas John, JACKSON, Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.M.A. DEVELOPMENTS LIMITED

A.M.A. DEVELOPMENTS LIMITED is an active company incorporated on 2 November 1984 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. A.M.A. DEVELOPMENTS LIMITED was registered 41 years ago.(SIC: 41100)

Status

active

Active since 41 years ago

Company No

01860414

LTD Company

Age

41 Years

Incorporated 2 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Kingston Barns Bourn Road Kingston Cambridge, CB23 2NP,

Previous Addresses

Suite D (Xeinadin Cambridge South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England
From: 25 April 2025To: 29 April 2025
Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ
From: 2 November 1984To: 25 April 2025
Timeline

18 key events • 1984 - 2021

Funding Officers Ownership
Company Founded
Nov 84
Loan Secured
Jul 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DISS, Nicholas John

Active
4 Highfield Gate, CambridgeCB21 5HA
Secretary
Appointed 24 Feb 2003

DISS, Nicholas John

Active
4 Highfield Gate, CambridgeCB21 5HA
Born April 1958
Director
Appointed 16 Jul 2003

JACKSON, Martin

Active
Bourn Road, CambridgeCB23 2NP
Born September 1952
Director
Appointed N/A

JACKSON, Katherine Jane

Resigned
Manor Cottage, HuntingdonPE19 6RX
Secretary
Appointed N/A
Resigned 16 Jul 2003

GRAHAM, Andrew Richard

Resigned
4a Froize End, ElyCB6 3UQ
Born May 1967
Director
Appointed 16 Jul 2003
Resigned 29 Feb 2008

GRAHAM, Tamara Louise

Resigned
4a Froize End, ElyCB6 3UQ
Born July 1969
Director
Appointed 16 Jul 2003
Resigned 29 Feb 2008

JACKSON, Katherine Jane

Resigned
Manor Cottage, HuntingdonPE19 6RX
Born May 1961
Director
Appointed N/A
Resigned 16 Jul 2003

Persons with significant control

1

Mr Martin Jackson

Active
Bourn Road, CambridgeCB23 2NP
Born September 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
10 November 2008
225Change of Accounting Reference Date
Legacy
24 July 2008
363aAnnual Return
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
287Change of Registered Office
Legacy
6 November 2003
288cChange of Particulars
Legacy
22 October 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
17 September 2003
123Notice of Increase in Nominal Capital
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2001
287Change of Registered Office
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
13 May 1998
403aParticulars of Charge Subject to s859A
Legacy
5 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
14 June 1997
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
12 February 1997
AUDAUD
Legacy
7 December 1996
403aParticulars of Charge Subject to s859A
Legacy
10 November 1996
287Change of Registered Office
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
287Change of Registered Office
Legacy
21 March 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1994
AAAnnual Accounts
Legacy
13 May 1994
395Particulars of Mortgage or Charge
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
22 March 1993
88(2)R88(2)R
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
18 March 1993
403aParticulars of Charge Subject to s859A
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Legacy
10 August 1992
395Particulars of Mortgage or Charge
Legacy
10 July 1992
395Particulars of Mortgage or Charge
Legacy
3 July 1992
363b363b
Legacy
30 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
16 February 1992
88(2)R88(2)R
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
288288
Legacy
5 February 1992
288288
Legacy
9 January 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Legacy
21 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Legacy
31 July 1991
363(287)363(287)
Legacy
28 June 1991
403aParticulars of Charge Subject to s859A
Legacy
14 June 1991
395Particulars of Mortgage or Charge
Legacy
7 June 1991
395Particulars of Mortgage or Charge
Legacy
6 June 1991
403aParticulars of Charge Subject to s859A
Legacy
6 June 1991
403aParticulars of Charge Subject to s859A
Legacy
18 March 1991
288288
Legacy
9 February 1991
363363
Legacy
5 October 1990
288288
Legacy
13 July 1990
288288
Legacy
19 June 1990
287Change of Registered Office
Legacy
14 March 1990
288288
Legacy
14 March 1990
288288
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
5 May 1989
AC05AC05
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Legacy
26 June 1986
287Change of Registered Office
Incorporation Company
2 November 1984
NEWINCIncorporation