Background WavePink WaveYellow Wave

AMALGAMATED PROPERTY HOLDINGS LIMITED (02827723)

AMALGAMATED PROPERTY HOLDINGS LIMITED (02827723) is an active UK company. incorporated on 16 June 1993. with registered office in Hampton Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMALGAMATED PROPERTY HOLDINGS LIMITED has been registered for 32 years. Current directors include CORMACK, Derek George, HAMILTON, Clifford Andrew William.

Company Number
02827723
Status
active
Type
ltd
Incorporated
16 June 1993
Age
32 years
Address
6 Park Road, Hampton Hill, TW12 1HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORMACK, Derek George, HAMILTON, Clifford Andrew William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMALGAMATED PROPERTY HOLDINGS LIMITED

AMALGAMATED PROPERTY HOLDINGS LIMITED is an active company incorporated on 16 June 1993 with the registered office located in Hampton Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMALGAMATED PROPERTY HOLDINGS LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02827723

LTD Company

Age

32 Years

Incorporated 16 June 1993

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 5 February 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

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

SLENDERITE LIMITED
From: 20 July 1993To: 12 April 1994
BALDCROFT LIMITED
From: 16 June 1993To: 20 July 1993
Contact
Address

6 Park Road Hampton Hill, TW12 1HB,

Previous Addresses

11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR
From: 11 September 2012To: 7 October 2015
11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR
From: 16 June 1993To: 11 September 2012
Timeline

26 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Jun 93
Loan Secured
Mar 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CORMACK, Derek George

Active
Grantley Avenue, GuildfordGU5 0QN
Secretary
Appointed 24 Aug 2015

CORMACK, Derek George

Active
Grantley Avenue, GuildfordGU5 0QN
Born October 1959
Director
Appointed 24 Aug 2015

HAMILTON, Clifford Andrew William

Active
Squires Bridge Road, SheppertonTW17 0QG
Born December 1962
Director
Appointed 24 Aug 2015

ALDERSON, Sandra

Resigned
20 Kelvinbrook, East MoleseyKT8 9NR
Secretary
Appointed 30 Jul 1993
Resigned 30 Mar 1994

CAMPBELL, Sally Anne

Resigned
Houseboat Pelican, Shoreham By SeaBN43 5RR
Secretary
Appointed 09 May 1994
Resigned 27 May 1997

DANIEL, Richard Freer

Resigned
The Meads Business Centre, FarnboroughGU14 7SR
Secretary
Appointed 01 Jan 2002
Resigned 24 Aug 2015

PITMAN, John Michael

Resigned
135 Kneller Road, TwickenhamTW2 7DY
Secretary
Appointed 27 May 1997
Resigned 01 Feb 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Jun 1993
Resigned 12 Jul 1993

CAMPBELL, Sally Anne

Resigned
The Meads Business Centre, FarnboroughGU14 7SR
Born February 1958
Director
Appointed 09 May 1994
Resigned 24 Aug 2015

DANIEL, Richard Freer

Resigned
The Meads Business Centre, FarnboroughGU14 7SR
Born February 1946
Director
Appointed 28 Jan 1999
Resigned 24 Aug 2015

PITMAN, John Michael

Resigned
135 Kneller Road, TwickenhamTW2 7DY
Born October 1929
Director
Appointed 30 Jul 1993
Resigned 27 May 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Jun 1993
Resigned 12 Jul 1993

Persons with significant control

1

Park Road, Hampton HillTW12 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
18 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
22 July 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Auditors Resignation Company
26 May 1995
AUDAUD
Legacy
10 April 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
1 June 1994
88(2)P88(2)P
Legacy
11 May 1994
288288
Resolution
15 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1994
123Notice of Increase in Nominal Capital
Legacy
5 August 1993
287Change of Registered Office
Legacy
5 August 1993
288288
Certificate Change Of Name Company
19 July 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 1993
NEWINCIncorporation