Background WavePink WaveYellow Wave

AMAZON PROPERTIES PLC (03345014)

AMAZON PROPERTIES PLC (03345014) is an active UK company. incorporated on 3 April 1997. with registered office in 23 Spring Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMAZON PROPERTIES PLC has been registered for 28 years. Current directors include GOURGEY, Charles Richard, LANITIS, Christopher Victor.

Company Number
03345014
Status
active
Type
plc
Incorporated
3 April 1997
Age
28 years
Address
23 Spring Street, W2 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOURGEY, Charles Richard, LANITIS, Christopher Victor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON PROPERTIES PLC

AMAZON PROPERTIES PLC is an active company incorporated on 3 April 1997 with the registered office located in 23 Spring Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMAZON PROPERTIES PLC was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03345014

PLC Company

Age

28 Years

Incorporated 3 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

KENWOOD PROPERTY GROUP PLC
From: 3 April 1997To: 23 June 1999
Contact
Address

23 Spring Street London , W2 1JA,

Timeline

3 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Nov 14
Director Joined
Mar 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOURGEY, Charles Richard

Active
23 Spring Street, LondonW2 1JA
Secretary
Appointed 03 Apr 1997

GOURGEY, Charles Richard

Active
23 Spring Street, LondonW2 1JA
Born July 1958
Director
Appointed 03 Apr 1997

LANITIS, Christopher Victor

Active
23 Spring StreetW2 1JA
Born August 1980
Director
Appointed 20 Mar 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Apr 1997
Resigned 03 Apr 1997

GOURGEY, Julie Maria

Resigned
23 Spring Street, LondonW2 1JA
Born April 1963
Director
Appointed 03 Apr 1997
Resigned 01 Dec 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Apr 1997
Resigned 03 Apr 1997

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Apr 1997
Resigned 03 Apr 1997

Persons with significant control

1

Mr Charles Richard Gourgey

Active
23 Spring StreetW2 1JA
Born July 1958

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2001
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Incorporation Company
3 April 1997
NEWINCIncorporation