Amersham Properties Limited BUCKINGHAMSHIRE


Amersham Properties started in year 1951 as Private Limited Company with registration number 00500256. The Amersham Properties company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Buckinghamshire at 55 Station Road. Postal code: HP9 1QL.

There is a single director in the firm at the moment - John A., appointed on 1 December 1998. In addition, a secretary was appointed - Angela A., appointed on 31 December 1990. As of 21 May 2024, there was 1 ex director - Joan J.. There were no ex secretaries.

Amersham Properties Limited Address / Contact

Office Address 55 Station Road
Office Address2 Beaconsfield
Town Buckinghamshire
Post code HP9 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00500256
Date of Incorporation Thu, 11th Oct 1951
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

John A.

Position: Director

Appointed: 01 December 1998

Angela A.

Position: Secretary

Appointed: 31 December 1990

Joan J.

Position: Director

Appointed: 31 December 1990

Resigned: 01 January 2001

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we identified, there is John A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Angela A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Angela A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John A.

Notified on 25 September 2017
Ceased on 25 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Angela A.

Notified on 25 September 2017
Ceased on 25 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand134 827150 105119 763189 628
Current Assets134 827154 105123 763193 628
Debtors 4 0004 0004 000
Net Assets Liabilities972 106952 432951 866936 485
Other Debtors 4 0004 0004 000
Property Plant Equipment280   
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1441 4241 424 
Average Number Employees During Period 222
Corporation Tax Payable9 7736 3088 54613 013
Creditors249 074279 959250 183311 925
Fixed Assets1 152 9951 152 715  
Increase From Depreciation Charge For Year Property Plant Equipment 280  
Investment Property1 152 7151 152 7151 152 7151 152 715
Investment Property Fair Value Model1 152 7151 152 7151 152 715 
Net Current Assets Liabilities-114 247-125 854-126 420-118 297
Number Shares Issued Fully Paid 100  
Other Creditors239 301273 406241 080298 222
Other Taxation Social Security Payable 245557 
Par Value Share 1  
Property Plant Equipment Gross Cost1 4241 4241 424 
Provisions For Liabilities Balance Sheet Subtotal66 64274 42974 42997 933
Total Assets Less Current Liabilities1 038 7481 026 8611 026 2951 034 418
Trade Creditors Trade Payables   690

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, November 2023
Free Download (8 pages)

Company search

Advertisements