Background WavePink WaveYellow Wave

AMSPROP PROPERTY COMPANY LIMITED (11909160)

AMSPROP PROPERTY COMPANY LIMITED (11909160) is an active UK company. incorporated on 27 March 2019. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. AMSPROP PROPERTY COMPANY LIMITED has been registered for 7 years. Current directors include RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul and 1 others.

Company Number
11909160
Status
active
Type
ltd
Incorporated
27 March 2019
Age
7 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAY, Michael Edward, SUGAR, Alan Michael, Lord, SUGAR, Daniel Paul, SUGAR, Simon
SIC Codes
41100, 41201, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSPROP PROPERTY COMPANY LIMITED

AMSPROP PROPERTY COMPANY LIMITED is an active company incorporated on 27 March 2019 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. AMSPROP PROPERTY COMPANY LIMITED was registered 7 years ago.(SIC: 41100, 41201, 41202, 68100)

Status

active

Active since 7 years ago

Company No

11909160

LTD Company

Age

7 Years

Incorporated 27 March 2019

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 5 November 2025 (5 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

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Mar 26
New Owner
Mar 26
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

RAY, Michael

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 27 Mar 2019

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 31 Dec 2021

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 27 Mar 2019

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 31 Dec 2021

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 31 Dec 2021

SUGAR, Ann, Lady

Resigned
Goldings Hill, LoughtonIG10 2RW
Born November 1948
Director
Appointed 27 Mar 2019
Resigned 31 Dec 2021

Persons with significant control

4

1 Active
3 Ceased

The Lord Sugar Family Trust

Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Apr 2019
Ceased 25 Mar 2026

Lord Alan Michael Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 15 Apr 2019

Lord Alan Michael Sugar

Ceased
Goldings Hill, LoughtonIG10 2RW
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 27 Mar 2019
Ceased 15 Apr 2019

Lady Ann Sugar

Ceased
Goldings Hill, LoughtonIG10 2RW
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 27 Mar 2019
Ceased 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 May 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Incorporation Company
27 March 2019
NEWINCIncorporation