About

Registered Number: 00629299
Date of Incorporation: 01/06/1959 (65 years ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

Amingaon Property Company Ltd was registered on 01 June 1959, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Pepper, Lily May, Pepper, Nicholas Francis Luther Geary, Blore, Derek Roy, Vale, Christine Winifred, Pepper, Robert Francis Luther Geary for Amingaon Property Company Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPPER, Lily May N/A - 1
PEPPER, Nicholas Francis Luther Geary 16 April 2008 - 1
PEPPER, Robert Francis Luther Geary N/A 16 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BLORE, Derek Roy 08 April 2000 10 August 2004 1
VALE, Christine Winifred N/A 07 April 2000 1

Filing History

Document Type Date
AAMD - Amended Accounts 04 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 02 March 2020
PSC04 - N/A 14 February 2020
AAMD - Amended Accounts 24 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 February 2019
PSC01 - N/A 11 February 2019
PSC07 - N/A 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CS01 - N/A 11 February 2019
AAMD - Amended Accounts 04 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 04 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
RESOLUTIONS - N/A 18 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 03 October 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 29 March 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 16 February 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 04 February 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 07 March 1996
363s - Annual Return 05 March 1996
363s - Annual Return 23 February 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 10 February 1992
AA - Annual Accounts 15 January 1992
363a - Annual Return 20 February 1991
AA - Annual Accounts 20 February 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 13 February 1990
RESOLUTIONS - N/A 19 May 1989
RESOLUTIONS - N/A 19 May 1989
RESOLUTIONS - N/A 19 May 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
363 - Annual Return 06 July 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 29 June 1987
AA - Annual Accounts 29 April 1987
AA - Annual Accounts 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.