Background WavePink WaveYellow Wave

AM PROPERTIES 1 LTD (12614653)

AM PROPERTIES 1 LTD (12614653) is an active UK company. incorporated on 20 May 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AM PROPERTIES 1 LTD has been registered for 5 years. Current directors include MEHTA, Shailesh, NUREN, Muqtar Osman, PATEL, Nimesh Rajesh.

Company Number
12614653
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
C/O Ckw Chartered Certified Accountants, Manchester, M19 1NR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEHTA, Shailesh, NUREN, Muqtar Osman, PATEL, Nimesh Rajesh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM PROPERTIES 1 LTD

AM PROPERTIES 1 LTD is an active company incorporated on 20 May 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AM PROPERTIES 1 LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12614653

LTD Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 15 November 2024 (1 year ago)
Submitted on 22 November 2024 (1 year ago)

Next Due

Due by 29 November 2025
For period ending 15 November 2025
Contact
Address

C/O Ckw Chartered Certified Accountants 469 Kingsway Manchester, M19 1NR,

Previous Addresses

1 Woodcock Court Modwen Road Salford M5 3EZ England
From: 20 May 2020To: 4 April 2023
Timeline

18 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Aug 21
Owner Exit
Aug 21
New Owner
Jan 22
Director Joined
Jan 22
Owner Exit
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 23
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MEHTA, Shailesh

Active
469 Kingsway, ManchesterM19 1NR
Born March 1963
Director
Appointed 29 Mar 2021

NUREN, Muqtar Osman

Active
Woodcock Court, SalfordM5 3EZ
Born March 1981
Director
Appointed 29 Mar 2021

PATEL, Nimesh Rajesh

Active
469 Kingsway, ManchesterM19 1NR
Born October 1979
Director
Appointed 29 Mar 2021

MALIK, Atif Riaz

Resigned
Woodcock Court, SalfordM5 3EZ
Born June 1975
Director
Appointed 17 Jan 2022
Resigned 15 Nov 2022

MALIK, Atif Riaz

Resigned
Woodcock Court, SalfordM5 3EZ
Born June 1975
Director
Appointed 20 May 2020
Resigned 19 Aug 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Atif Riaz Malik

Ceased
Woodcock Court, SalfordM5 3EZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2022
Ceased 15 Nov 2022

Mr Muqtar Osman Nuren

Active
469 Kingsway, ManchesterM19 1NR
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2021

Mr Shailesh Mehta

Active
469 Kingsway, ManchesterM19 1NR
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2021

Mr Nimesh Rajesh Patel

Active
469 Kingsway, ManchesterM19 1NR
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2021

Mr Atif Riaz Malik

Ceased
Woodcock Court, SalfordM5 3EZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2020
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
15 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Incorporation Company
20 May 2020
NEWINCIncorporation