Background WavePink WaveYellow Wave

AMRO REAL ESTATE PARTNERS LIMITED (07309426)

AMRO REAL ESTATE PARTNERS LIMITED (07309426) is an active UK company. incorporated on 9 July 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AMRO REAL ESTATE PARTNERS LIMITED has been registered for 15 years. Current directors include KOTECHA, Ami Raj, KOTECHA, Rajesh Vinod.

Company Number
07309426
Status
active
Type
ltd
Incorporated
9 July 2010
Age
15 years
Address
24 Berkeley Square, London, W1J 6HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KOTECHA, Ami Raj, KOTECHA, Rajesh Vinod
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMRO REAL ESTATE PARTNERS LIMITED

AMRO REAL ESTATE PARTNERS LIMITED is an active company incorporated on 9 July 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AMRO REAL ESTATE PARTNERS LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07309426

LTD Company

Age

15 Years

Incorporated 9 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

24 Berkeley Square London, W1J 6HE,

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP
From: 4 August 2014To: 15 July 2016
Suite a 6 Honduras Street London EC1Y 0TH United Kingdom
From: 18 July 2013To: 4 August 2014
4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom
From: 6 July 2011To: 18 July 2013
1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 9 July 2010To: 6 July 2011
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 11
Loan Secured
Dec 21
Loan Secured
Jun 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Jul 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KOTECHA, Ami Raj

Active
Berkeley Square, LondonW1J 6HE
Born October 1966
Director
Appointed 09 Jul 2010

KOTECHA, Rajesh Vinod

Active
Berkeley Square, LondonW1J 6HE
Born October 1966
Director
Appointed 09 Jul 2010

LONDON REGISTRARS P.L.C.

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 06 Jul 2011
Resigned 31 Jul 2014

Persons with significant control

2

Mr Rajesh Vinod Kotecha

Active
Berkeley Square, LondonW1J 6HE
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Ami Raj Kotecha

Active
Berkeley Square, LondonW1J 6HE
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
27 July 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Incorporation Company
9 July 2010
NEWINCIncorporation