Background WavePink WaveYellow Wave

AMPGREEN ESTATES LIMITED (13144929)

AMPGREEN ESTATES LIMITED (13144929) is an active UK company. incorporated on 19 January 2021. with registered office in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. AMPGREEN ESTATES LIMITED has been registered for 5 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
13144929
Status
active
Type
ltd
Incorporated
19 January 2021
Age
5 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPGREEN ESTATES LIMITED

AMPGREEN ESTATES LIMITED is an active company incorporated on 19 January 2021 with the registered office located in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. AMPGREEN ESTATES LIMITED was registered 5 years ago.(SIC: 01500)

Status

active

Active since 5 years ago

Company No

13144929

LTD Company

Age

5 Years

Incorporated 19 January 2021

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 24 February 2024 (2 years ago)
Submitted on 11 June 2025 (9 months ago)
Period: 26 February 2023 - 24 February 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2026
Period: 25 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

PUREPAY RETAIL THREE LIMITED
From: 19 January 2021To: 14 June 2021
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

1 Fleet Place Farringdon London EC4M 7WS United Kingdom
From: 19 January 2021To: 8 November 2023
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Owner Exit
Jan 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JACKSON, John Robert

Active
ManchesterM2 3DE
Born October 1968
Director
Appointed 19 Jan 2021

SIMPSON, Stephen Robert

Active
ManchesterM2 3DE
Born August 1968
Director
Appointed 19 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Jonathon Watson

Ceased
Fleet Place, LondonEC4M 7WS
Born June 1973

Nature of Control

Significant influence or control
Notified 19 Jan 2021
Ceased 19 Jan 2021
International Business Centre, Ras Al Kaimah

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2021
MR01Registration of a Charge
Resolution
14 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2021
NEWINCIncorporation