About

Registered Number: 01788634
Date of Incorporation: 03/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: 14 Branksea Avenue, Hamworthy, Poole, Dorset, BH15 4DW

 

A & M Properties (Dorset) Ltd was registered on 03 February 1984 and has its registered office in Poole, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Morag Elizabeth Anne 24 September 1992 29 May 1997 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Nihan 01 September 2012 - 1
JACKSON, Joseph William 28 May 1997 01 September 2012 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 28 December 2018
MR04 - N/A 22 November 2018
MR04 - N/A 22 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 May 2017
AA01 - Change of accounting reference date 22 November 2016
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 01 July 2016
RESOLUTIONS - N/A 27 June 2016
SH08 - Notice of name or other designation of class of shares 25 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 May 2013
CH03 - Change of particulars for secretary 23 May 2013
AA - Annual Accounts 24 January 2013
AP03 - Appointment of secretary 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH03 - Change of particulars for secretary 11 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 18 June 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 27 February 1998
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
363s - Annual Return 24 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 31 December 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 11 May 1994
AA - Annual Accounts 02 March 1994
395 - Particulars of a mortgage or charge 18 February 1994
363s - Annual Return 01 June 1993
AA - Annual Accounts 01 March 1993
288 - N/A 17 October 1992
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
RESOLUTIONS - N/A 09 September 1992
363s - Annual Return 29 July 1992
287 - Change in situation or address of Registered Office 06 May 1992
AA - Annual Accounts 17 December 1991
AA - Annual Accounts 17 December 1991
363b - Annual Return 17 December 1991
363 - Annual Return 23 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1991
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1989
395 - Particulars of a mortgage or charge 16 August 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 09 December 1988
288 - N/A 08 April 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 December 1996 Fully Satisfied

N/A

Fixed and floating charge 17 December 1996 Fully Satisfied

N/A

Single debenture 15 February 1994 Fully Satisfied

N/A

Legal charge 27 July 1989 Fully Satisfied

N/A

Legal charge 10 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.