About

Registered Number: 04243666
Date of Incorporation: 29/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 15 Front Street, Newbiggin-By-The-Sea, NE64 6NU,

 

Amark Properties Ltd was setup in 2001, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 2 directors listed as Thompson, Adrian, Thompson, Pamela for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Adrian 26 October 2005 - 1
THOMPSON, Pamela 26 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 08 April 2019
CH01 - Change of particulars for director 08 March 2019
CH01 - Change of particulars for director 08 March 2019
PSC09 - N/A 06 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 17 June 2018
PSC07 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
AD01 - Change of registered office address 16 April 2018
PSC08 - N/A 12 September 2017
PSC01 - N/A 11 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AD01 - Change of registered office address 14 September 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 06 October 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 05 May 2004
225 - Change of Accounting Reference Date 05 May 2004
AA - Annual Accounts 05 May 2004
AA - Annual Accounts 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 19 August 2002
225 - Change of Accounting Reference Date 19 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.