A M HOMES LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0PN

Company number 04749378
Status Active
Incorporation Date 30 April 2003
Company Type Private Limited Company
Address THE GARDEN HOUSE THE COMMON, WINCHMORE HILL, AMERSHAM, BUCKINGHAMSHIRE, HP7 0PN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 200 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of A M HOMES LIMITED are www.amhomes.co.uk, and www.a-m-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. A M Homes Limited is a Private Limited Company. The company registration number is 04749378. A M Homes Limited has been working since 30 April 2003. The present status of the company is Active. The registered address of A M Homes Limited is The Garden House The Common Winchmore Hill Amersham Buckinghamshire Hp7 0pn. . MORTON, Michele is a Secretary of the company. MORTON, Anthony Michael is a Director of the company. MORTON, Michele is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORTON, Michele
Appointed Date: 30 April 2003

Director
MORTON, Anthony Michael
Appointed Date: 30 April 2003
75 years old

Director
MORTON, Michele
Appointed Date: 16 September 2008
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 April 2003
Appointed Date: 30 April 2003

A M HOMES LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200

08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
25 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200

23 Jun 2015
Change of share class name or designation
...
... and 50 more events
28 May 2003
New director appointed
28 May 2003
Registered office changed on 28/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
28 May 2003
Director resigned
28 May 2003
Secretary resigned
30 Apr 2003
Incorporation

A M HOMES LIMITED Charges

7 May 2010
Legal charge
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying south and east side of elm tree cottages…
7 May 2010
Legal charge
Delivered: 14 May 2010
Status: Satisfied on 25 July 2012
Persons entitled: National Westminster Bank PLC
Description: 57 harrison road southampton t/no. HP176919 any other…
19 August 2009
Legal charge
Delivered: 24 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 170 shirley road southampton t/n HP207858, any other…
19 August 2009
Legal charge
Delivered: 21 August 2009
Status: Satisfied on 14 July 2012
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 69 langhorn road southampton t/n…
27 February 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Winchley, whielden lane, winchmore hill, amersham, bucks…
13 January 2004
Debenture
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…