Background WavePink WaveYellow Wave

AMSPROP BISHOPSGATE LIMITED (05893192)

AMSPROP BISHOPSGATE LIMITED (05893192) is an active UK company. incorporated on 1 August 2006. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMSPROP BISHOPSGATE LIMITED has been registered for 19 years. Current directors include RAY, Michael Edward.

Company Number
05893192
Status
active
Type
ltd
Incorporated
1 August 2006
Age
19 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 BISHOPSGATE LIMITED

AMSPROP BISHOPSGATE LIMITED is an active company incorporated on 1 August 2006 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 BISHOPSGATE LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05893192

LTD Company

Age

19 Years

Incorporated 1 August 2006

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 17 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

AMSPROP (NO. 3) LIMITED
From: 1 August 2006To: 7 February 2008
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

West Wing Sterling House Langston Road Loughton Essex IG10 3TS
From: 1 August 2006To: 5 November 2012
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 21
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 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 07 Feb 2012

DU MAYNE, Alexander

Resigned
Gatestone Road, LondonSE19 3AT
Secretary
Appointed 01 Aug 2006
Resigned 01 Aug 2006

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 01 Aug 2006
Resigned 07 Feb 2012

ADAMS, Roger George

Resigned
Goldings Hill, LoughtonIG10 2RW
Born October 1950
Director
Appointed 07 Feb 2012
Resigned 31 Dec 2019

AUCOTT, Matthew Russell

Resigned
C/O Deloitte & Touche Llp, Street LondonEC4A 4TR
Born November 1966
Director
Appointed 01 Aug 2006
Resigned 01 Aug 2006

COHEN, Andrew Norman

Resigned
Goldings Hill, LoughtonIG10 2RW
Born February 1961
Director
Appointed 01 Aug 2006
Resigned 03 Jan 2025

HUGHES, James

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 22 Jan 2008
Resigned 03 Jan 2025

LITTNER, Claude Manuel

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1949
Director
Appointed 01 Jul 2009
Resigned 03 Jan 2025

SANDY, Colin Torquil

Resigned
Langston Road, LoughtonIG10 3TS
Born April 1955
Director
Appointed 01 Aug 2006
Resigned 07 Feb 2012

SUGAR, Alan Michael, Lord

Resigned
Bramstons, ChigwellIG7 6BE
Born March 1947
Director
Appointed 01 Aug 2006
Resigned 30 Jun 2009

SUGAR, Daniel Paul

Resigned
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 01 Aug 2006
Resigned 03 Jan 2025

SUGAR, Simon

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 01 Aug 2006
Resigned 03 Jan 2025

Persons with significant control

1

Goldings Hill, LoughtonIG10 2RW

Nature of Control

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

Filing History

118

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 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
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
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
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2019
AAAnnual Accounts
Legacy
21 March 2019
PARENT_ACCPARENT_ACC
Legacy
21 March 2019
AGREEMENT2AGREEMENT2
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
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
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2017
AAAnnual Accounts
Legacy
14 March 2017
PARENT_ACCPARENT_ACC
Legacy
14 March 2017
AGREEMENT2AGREEMENT2
Legacy
14 March 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 July 2016
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
29 July 2015
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
30 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2014
AAAnnual Accounts
Legacy
7 April 2014
AGREEMENT2AGREEMENT2
Legacy
7 April 2014
PARENT_ACCPARENT_ACC
Legacy
7 April 2014
GUARANTEE2GUARANTEE2
Auditors Resignation Company
28 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 August 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
15 August 2012
AR01AR01
Move Registers To Registered Office Company
15 August 2012
AD04Change of Accounting Records Location
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 Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 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
Legacy
30 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
16 October 2008
287Change of Registered Office
Legacy
6 August 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Legacy
11 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
11 August 2007
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
353a353a
Legacy
16 August 2006
225Change of Accounting Reference Date
Incorporation Company
1 August 2006
NEWINCIncorporation