Company number 02827723
Status Active
Incorporation Date 16 June 1993
Company Type Private Limited Company
Address 6 PARK ROAD, HAMPTON HILL, MIDDLESEX, TW12 1HB
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 one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
GBP 450
; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AMALGAMATED PROPERTY HOLDINGS LIMITED are www.amalgamatedpropertyholdings.co.uk, and www.amalgamated-property-holdings.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and eight months. The distance to to Chessington North Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 5.3 miles; to Byfleet & New Haw Rail Station is 7.7 miles; to Brondesbury Park Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amalgamated Property Holdings Limited is a Private Limited Company.
The company registration number is 02827723. Amalgamated Property Holdings Limited has been working since 16 June 1993.
The present status of the company is Active. The registered address of Amalgamated Property Holdings Limited is 6 Park Road Hampton Hill Middlesex Tw12 1hb. The company`s financial liabilities are £1285.45k. It is £1209.49k against last year. The cash in hand is £63.32k. It is £-126.74k against last year. And the total assets are £1287.5k, which is £995.43k against last year. CORMACK, Derek George is a Secretary of the company. CORMACK, Derek George is a Director of the company. HAMILTON, Clifford Andrew William is a Director of the company. Secretary ALDERSON, Sandra has been resigned. Secretary CAMPBELL, Sally Anne has been resigned. Secretary DANIEL, Richard Freer has been resigned. Secretary PITMAN, John Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAMPBELL, Sally Anne has been resigned. Director DANIEL, Richard Freer has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PITMAN, John Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".
amalgamated property holdings Key Finiance
LIABILITIES
£1285.45k
+1592%
CASH
£63.32k
-67%
TOTAL ASSETS
£1287.5k
+340%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 July 1993
Appointed Date: 16 June 1993
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 July 1993
Appointed Date: 16 June 1993
AMALGAMATED PROPERTY HOLDINGS LIMITED Events
10 Oct 2016
Total exemption full accounts made up to 31 July 2016
13 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
25 Jan 2016
Total exemption small company accounts made up to 31 July 2015
09 Jan 2016
Registration of charge 028277230012, created on 8 January 2016
09 Jan 2016
Registration of charge 028277230013, created on 8 January 2016
...
... and 91 more events
05 Aug 1993
Registered office changed on 05/08/93 from: 84 temple chambers temple avenue london EC4Y ohp
05 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Jul 1993
Company name changed baldcroft LIMITED\certificate issued on 20/07/93
8 January 2016
Charge code 0282 7723 0013
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property located at 10 catherine road, surbiton…
8 January 2016
Charge code 0282 7723 0012
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 December 2015
Charge code 0282 7723 0011
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 December 2015
Charge code 0282 7723 0010
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 March 2014
Charge code 0282 7723 0009
Delivered: 12 March 2014
Status: Satisfied
on 16 July 2015
Persons entitled: Lloyds Bank PLC
Description: 26 gordon road surbiton. Notification of addition to or…
2 March 2004
Legal charge
Delivered: 12 March 2004
Status: Satisfied
on 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold properties known as flats 2 & 3, 10 catherine…
2 March 2004
Legal charge
Delivered: 3 March 2004
Status: Satisfied
on 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being wick house station road hampton…
28 August 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied
on 16 July 2015
Persons entitled: Britannic Money PLC
Description: The l/h property k/a 8 home park portsmouth road kington…
29 November 2000
Legal charge
Delivered: 7 December 2000
Status: Satisfied
on 16 July 2015
Persons entitled: Barclays Bank PLC
Description: 2,4 and 4A claremont road london borough kingston upon…
21 July 2000
Legal charge
Delivered: 22 July 2000
Status: Satisfied
on 16 July 2015
Persons entitled: The John Pitman Charitable Trust
Description: F/H property k/a 23 adelaide road surbiton and the proceeds…
14 July 1998
Legal charge
Delivered: 21 July 1998
Status: Satisfied
on 16 July 2015
Persons entitled: Barclays Bank PLC
Description: 2, 4 and 4A claremont road london borough of kingston upon…
29 June 1998
Legal charge
Delivered: 7 July 1998
Status: Satisfied
on 16 July 2015
Persons entitled: Barclays Bank PLC
Description: 10 catherine road surbiton surrey t/no.SY80657.
16 January 1998
Legal charge
Delivered: 20 January 1998
Status: Satisfied
on 16 July 2015
Persons entitled: Mortgage Trust Limited
Description: The f/h property k/a wick house station road hampton wick…