Background WavePink WaveYellow Wave

AMSPROP USA PROPERTY LIMITED (08899091)

AMSPROP USA PROPERTY LIMITED (08899091) is an active UK company. incorporated on 17 February 2014. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMSPROP USA PROPERTY LIMITED has been registered for 12 years. Current directors include SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul.

Company Number
08899091
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSPROP USA PROPERTY LIMITED

AMSPROP USA PROPERTY LIMITED is an active company incorporated on 17 February 2014 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 USA PROPERTY LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08899091

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

C/O Colin Sandy Amshold House Goldings Hill Loughton Essex IG10 2RW
From: 17 February 2014To: 21 February 2020
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
New Owner
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 21 Feb 2020

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 17 Feb 2014

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 25 Mar 2019

SANDY, Colin Torquil

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 17 Feb 2014
Resigned 21 Feb 2020

SUGAR, Ann, Lady

Resigned
Goldings Hill, LoughtonIG10 2RW
Born November 1948
Director
Appointed 17 Feb 2014
Resigned 25 Mar 2019

Persons with significant control

5

2 Active
3 Ceased

Lord Alan Michael Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2019

Lady Ann Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2019
Se 7 St, Deerfield Beach

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2019
Ceased 28 Oct 2019

Lord Alan Michael Sugar

Ceased
Goldings Hill, LoughtonIG10 2RW
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019

Lady Ann Sugar

Ceased
Goldings Hill, LoughtonIG10 2RW
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Incorporation Company
17 February 2014
NEWINCIncorporation