Background WavePink WaveYellow Wave

AMSPROP INVESTMENTS LIMITED (02477288)

AMSPROP INVESTMENTS LIMITED (02477288) is an active UK company. incorporated on 5 March 1990. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMSPROP INVESTMENTS LIMITED has been registered for 36 years. Current directors include COHEN, Andrew Norman, HUGHES, James, LITTNER, Claude Manuel and 4 others.

Company Number
02477288
Status
active
Type
ltd
Incorporated
5 March 1990
Age
36 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Andrew Norman, HUGHES, James, LITTNER, Claude Manuel, RAY, Michael Edward, SUGAR, Daniel Paul, SUGAR, Louise Jane, SUGAR, Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSPROP INVESTMENTS LIMITED

AMSPROP INVESTMENTS LIMITED is an active company incorporated on 5 March 1990 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMSPROP INVESTMENTS LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02477288

LTD Company

Age

36 Years

Incorporated 5 March 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

AMPGLADE LIMITED
From: 5 March 1990To: 25 April 1990
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

West Wing Sterling House Langston Road Loughton Essex IG10 3TS
From: 5 March 1990To: 5 November 2012
Timeline

7 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 21
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 07 Feb 2012

COHEN, Andrew Norman

Active
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 15 May 2000

HUGHES, James

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 22 Jan 2008

LITTNER, Claude Manuel

Active
Goldings Hill, LoughtonIG10 2RW
Born May 1949
Director
Appointed 28 Feb 2026

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 07 Feb 2012

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 17 Dec 2000

SUGAR, Louise Jane

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1974
Director
Appointed 15 May 2000

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 08 Jan 2004

SANDY, Colin Torquil

Resigned
Sterling House, LoughtonIG10 3TS
Secretary
Appointed N/A
Resigned 07 Feb 2012

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 07 Feb 2012
Resigned 31 Dec 2020

LITTNER, Claude Manuel

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1949
Director
Appointed 01 Jul 2009
Resigned 28 Feb 2026

SANDY, Colin Torquil

Resigned
Sterling House, LoughtonIG10 3TS
Born April 1955
Director
Appointed N/A
Resigned 07 Feb 2012

SUGAR, Alan Michael, Lord

Resigned
Bramstons, ChigwellIG7 6BE
Born March 1947
Director
Appointed N/A
Resigned 30 Jun 2009

SUGAR, Ann, Lady

Resigned
Bramstons, ChigwellIG7 6BE
Born November 1948
Director
Appointed N/A
Resigned 30 Jun 2009

Persons with significant control

1

Amsprop Limited

Active
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2023
AAAnnual Accounts
Legacy
7 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
25 January 2022
GUARANTEE2GUARANTEE2
Legacy
25 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Legacy
18 February 2021
AGREEMENT2AGREEMENT2
Legacy
18 February 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2020
AAAnnual Accounts
Legacy
31 March 2020
PARENT_ACCPARENT_ACC
Legacy
23 March 2020
AGREEMENT2AGREEMENT2
Legacy
23 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2019
AAAnnual Accounts
Legacy
28 March 2019
PARENT_ACCPARENT_ACC
Legacy
28 March 2019
GUARANTEE2GUARANTEE2
Legacy
28 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2018
AAAnnual Accounts
Legacy
28 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2017
AAAnnual Accounts
Legacy
27 March 2017
PARENT_ACCPARENT_ACC
Legacy
27 March 2017
GUARANTEE2GUARANTEE2
Legacy
27 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2016
AAAnnual Accounts
Legacy
11 April 2016
PARENT_ACCPARENT_ACC
Legacy
11 April 2016
GUARANTEE2GUARANTEE2
Legacy
11 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2015
AAAnnual Accounts
Legacy
9 March 2015
PARENT_ACCPARENT_ACC
Legacy
9 March 2015
AGREEMENT2AGREEMENT2
Legacy
9 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Legacy
15 April 2014
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2014
AAAnnual Accounts
Legacy
4 April 2014
PARENT_ACCPARENT_ACC
Legacy
4 April 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Move Registers To Registered Office Company
14 March 2014
AD04Change of Accounting Records Location
Auditors Resignation Company
28 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
16 October 2008
287Change of Registered Office
Legacy
12 June 2008
288cChange of Particulars
Legacy
28 March 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
10 March 2005
363aAnnual Return
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
28 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
8 March 2004
363aAnnual Return
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
288cChange of Particulars
Legacy
13 March 2003
363aAnnual Return
Legacy
14 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
22 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2002
AAAnnual Accounts
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
12 March 2002
363aAnnual Return
Legacy
28 October 2001
288cChange of Particulars
Legacy
4 April 2001
288cChange of Particulars
Legacy
15 March 2001
363aAnnual Return
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
14 March 2000
363aAnnual Return
Legacy
14 March 2000
288cChange of Particulars
Legacy
14 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
4 March 1999
363aAnnual Return
Legacy
7 July 1998
225Change of Accounting Reference Date
Legacy
21 April 1998
363aAnnual Return
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
7 March 1997
363aAnnual Return
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Resolution
3 May 1996
RESOLUTIONSResolutions
Resolution
3 May 1996
RESOLUTIONSResolutions
Resolution
3 May 1996
RESOLUTIONSResolutions
Resolution
3 May 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
363x363x
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
9 March 1995
363x363x
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 March 1994
363x363x
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
8 May 1993
395Particulars of Mortgage or Charge
Legacy
17 March 1993
363x363x
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
15 April 1991
363x363x
Legacy
13 January 1991
288288
Legacy
9 July 1990
88(2)R88(2)R
Legacy
9 July 1990
224224
Legacy
12 June 1990
123Notice of Increase in Nominal Capital
Resolution
12 June 1990
RESOLUTIONSResolutions
Legacy
12 June 1990
287Change of Registered Office
Resolution
12 June 1990
RESOLUTIONSResolutions
Legacy
12 June 1990
288288
Certificate Change Of Name Company
24 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1990
287Change of Registered Office
Legacy
9 April 1990
287Change of Registered Office
Incorporation Company
5 March 1990
NEWINCIncorporation