Background WavePink WaveYellow Wave

AMSPROP ESTATES LIMITED (02801817)

AMSPROP ESTATES LIMITED (02801817) is an active UK company. incorporated on 19 March 1993. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMSPROP ESTATES LIMITED has been registered for 33 years. Current directors include RAY, Michael Edward.

Company Number
02801817
Status
active
Type
ltd
Incorporated
19 March 1993
Age
33 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAY, Michael Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSPROP ESTATES LIMITED

AMSPROP ESTATES LIMITED is an active company incorporated on 19 March 1993 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 ESTATES LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02801817

LTD Company

Age

33 Years

Incorporated 19 March 1993

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 12 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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

AMSPROP TRADING LIMITED
From: 6 May 1993To: 5 February 2003
WINTERTIDE LIMITED
From: 19 March 1993To: 6 May 1993
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

West Wing Sterling House Langston Road Loughton Essex IG10 3TS
From: 19 March 1993To: 5 November 2012
Timeline

10 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jan 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

RAY, Michael Edward

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

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 01 Jul 2009

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 21 Apr 1993
Resigned 07 Feb 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Mar 1993
Resigned 21 Apr 1993

ADAMS, Roger George

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

COHEN, Andrew Norman

Resigned
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 15 May 2000
Resigned 24 Oct 2022

HUGHES, James

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 22 Jan 2008
Resigned 24 Oct 2022

LEWIS, Steven David

Resigned
21 Lyonsdown Avenue, BarnetEN5 1DU
Born August 1965
Director
Appointed 30 May 2006
Resigned 17 Apr 2007

LITTNER, Claude Manuel

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1949
Director
Appointed 01 Jul 2009
Resigned 24 Oct 2022

SAGGERS, Michael Terry

Resigned
7 Globe Court, HertfordSG14 3HA
Born December 1942
Director
Appointed 19 Mar 1993
Resigned 21 Apr 1993

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1955
Director
Appointed 21 Apr 1993
Resigned 07 Feb 2012

SUGAR, Alan Michael, Lord

Resigned
Bramstons, ChigwellIG7 6BE
Born March 1947
Director
Appointed 21 Apr 1993
Resigned 30 Jun 2009

SUGAR, Ann, Lady

Resigned
Bramstons, ChigwellIG7 6BE
Born November 1948
Director
Appointed 21 Apr 1993
Resigned 30 Jun 2009

SUGAR, Daniel Paul

Resigned
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 17 Dec 2000
Resigned 24 Oct 2022

SUGAR, Louise Jane

Resigned
Goldings Hill, LoughtonIG10 2RW
Born March 1974
Director
Appointed 15 May 2000
Resigned 24 Oct 2022

SUGAR, Simon

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 08 Jan 2004
Resigned 24 Oct 2022

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

169

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2023
AAAnnual Accounts
Legacy
8 March 2023
PARENT_ACCPARENT_ACC
Legacy
8 March 2023
AGREEMENT2AGREEMENT2
Legacy
8 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
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
17 March 2020
AGREEMENT2AGREEMENT2
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2019
AAAnnual Accounts
Legacy
14 March 2019
PARENT_ACCPARENT_ACC
Legacy
14 March 2019
GUARANTEE2GUARANTEE2
Legacy
14 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 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
13 March 2017
AAAnnual Accounts
Legacy
13 March 2017
PARENT_ACCPARENT_ACC
Legacy
13 March 2017
GUARANTEE2GUARANTEE2
Legacy
13 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2016
AAAnnual Accounts
Legacy
7 April 2016
AGREEMENT2AGREEMENT2
Legacy
7 April 2016
PARENT_ACCPARENT_ACC
Legacy
7 April 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2015
AAAnnual Accounts
Legacy
6 March 2015
PARENT_ACCPARENT_ACC
Legacy
6 March 2015
AGREEMENT2AGREEMENT2
Legacy
6 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2014
AAAnnual Accounts
Legacy
15 April 2014
AGREEMENT2AGREEMENT2
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 Director Company With Name
22 February 2012
TM01Termination of Director
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
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
3 January 2010
AAAnnual Accounts
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
2 July 2009
288aAppointment of Director or Secretary
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
19 December 2007
AAAnnual Accounts
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
10 March 2005
363aAnnual Return
Legacy
28 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
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
Certificate Change Of Name Company
5 February 2003
CERTNMCertificate of Incorporation on Change of Name
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
27 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 April 2001
288cChange of Particulars
Legacy
5 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
3 May 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
2 November 1998
395Particulars of Mortgage or Charge
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
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 March 1994
363x363x
Legacy
8 June 1993
395Particulars of Mortgage or Charge
Legacy
7 May 1993
88(2)R88(2)R
Certificate Change Of Name Company
6 May 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 May 1993
RESOLUTIONSResolutions
Legacy
28 April 1993
224224
Legacy
28 April 1993
287Change of Registered Office
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Incorporation Company
19 March 1993
NEWINCIncorporation