Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMPROP LIMITED
Company Information for

AMPROP LIMITED

38 FLEET ROAD, FLEET, HAMPSHIRE, GU51 4PW,
Company Registration Number
03160613
Private Limited Company
Active

Company Overview

About Amprop Ltd
AMPROP LIMITED was founded on 1996-02-16 and has its registered office in Fleet. The organisation's status is listed as "Active". Amprop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMPROP LIMITED
 
Legal Registered Office
38 FLEET ROAD
FLEET
HAMPSHIRE
GU51 4PW
Other companies in GU51
 
Filing Information
Company Number 03160613
Company ID Number 03160613
Date formed 1996-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB642013387  
Last Datalog update: 2024-03-07 03:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPROP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMPROP LIMITED
The following companies were found which have the same name as AMPROP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMPROP ASSOCIATES II, INC. 4210 W. SPRUCE STREET TAMPA FL 33607 Inactive Company formed on the 2002-08-23
AMPROP ASSOCIATES WIMAUMA, LLC 12950 RACE TRACK ROAD TAMPA FL 33626 Inactive Company formed on the 2008-03-13
AMPROP ASSOCIATES, INC. 4210 W. SPRUCE STREET TAMPA FL 33607 Inactive Company formed on the 2001-10-22
AMPROP ASSOCIATES III, INC. 4210 W SPRUCE STREET STE 202 TAMPA FL 33607 Inactive Company formed on the 2003-03-19
AMPROP ASSOCIATES IV, LLC 4201 W CYPRESS ST TAMPA FL 33607 Inactive Company formed on the 2006-02-08
AMPROP ASSOCIATES III, LLC 4201 W CYPRESS ST TAMPA FL 33607 Inactive Company formed on the 2003-09-29
AMPROP CALIFORNIA I LIMITED PARTNERSHIP AN ILLINOIS LIMITED PARTNERSHIP California Unknown
AMPROP CENTRAL, INC. 4210 W SPRUCE ST, STE 202 TAMPA FL 33607 Inactive Company formed on the 2002-12-06
AMPROP CORPORATION 4201 W CYPRESS ST TAMPA FL 33607 Active Company formed on the 1993-03-19
AMPROP CORNERS, INC. 4201 W CYPRESS ST TAMPA FL 33607 Active Company formed on the 1997-06-20
AMPROP CORPORATION Massachusetts Unknown
AMPROP DEVELOPMENT VENTURES LLC 4201 W CYPRESS ST TAMPA FL 33607 Inactive Company formed on the 2008-03-05
AMPROP DEVELOPMENT CORPORATION 12950 RACETRACK RD TAMPA FL 33626 Inactive Company formed on the 1995-04-13
AMPROP DEVELOPMENT CORPORATION Georgia Unknown
AMPROP DEVELOPMENT CORPORATION Georgia Unknown
AMPROP EAST, INC. 4201 W CYPRESS STREET TAMPA FL 33607 Active Company formed on the 2003-03-19
AMPROP ENTERPRISES BRIDGES, LLC 4201 W CYPRESS STREET TAMPA FL 33607 Inactive Company formed on the 2018-09-28
AMPROP ENTERPRISES KYRENE, LLC 4201 WEST CYPRESS STREET TAMPA FL 33607 Inactive Company formed on the 2018-09-20
AMPROP ENTERPRISES LLC California Unknown
AMPROP ENTERPRISES OVIEDO, LLC 4201 W CYPRESS STREET TAMPA FL 33607 Active Company formed on the 2018-10-24

Company Officers of AMPROP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN FOSTER
Company Secretary 1996-02-16
CHRISTOPHER ALAN FOSTER
Director 1996-02-16
NICHOLAS JOHN FOSTER
Director 1996-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-02-16 1996-02-16
COMBINED NOMINEES LIMITED
Nominated Director 1996-02-16 1996-02-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-02-16 1996-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN FOSTER PAPERCLOUD LIMITED Company Secretary 2008-12-22 CURRENT 2000-10-24 Dissolved 2015-04-12
NICHOLAS JOHN FOSTER AMCRIZ HOLDINGS LIMITED Company Secretary 1993-09-16 CURRENT 1993-09-15 Active - Proposal to Strike off
CHRISTOPHER ALAN FOSTER FOSTER PROPERTIES FLEET LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
CHRISTOPHER ALAN FOSTER FOSTER PROPERTIES (FARNBOROUGH) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
CHRISTOPHER ALAN FOSTER SPRINGER FOSTER PROPERTIES LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
CHRISTOPHER ALAN FOSTER FOSTER PROPERTIES (HOLLYDENE) LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active - Proposal to Strike off
CHRISTOPHER ALAN FOSTER RIO HOMES VICTORIA LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
CHRISTOPHER ALAN FOSTER RIO HOMES (SANDRINGHAM) LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
CHRISTOPHER ALAN FOSTER KENSINGTON PLACE RESIDENTS COMPANY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHRISTOPHER ALAN FOSTER SANDY LANE (COVE) MANAGEMENT COMPANY LTD Director 2008-04-25 CURRENT 2008-04-25 Active
CHRISTOPHER ALAN FOSTER AVONDALE BUSINESS PARK LTD Director 2008-02-27 CURRENT 2006-12-22 Active
CHRISTOPHER ALAN FOSTER RIO HOMES & ESTATES LTD Director 2008-01-09 CURRENT 2007-01-08 Liquidation
CHRISTOPHER ALAN FOSTER FOSTERS OF FLEET LIMITED Director 2002-05-01 CURRENT 2002-05-01 Active
CHRISTOPHER ALAN FOSTER AMCRIZ HOLDINGS LIMITED Director 1993-09-16 CURRENT 1993-09-15 Active - Proposal to Strike off
NICHOLAS JOHN FOSTER C F INVESTMENTS LIMITED Director 2014-04-24 CURRENT 2004-08-04 Active
NICHOLAS JOHN FOSTER CARDSSAFE LIMITED Director 2013-04-17 CURRENT 2003-02-17 Active
NICHOLAS JOHN FOSTER FARNBOROUGH DEVELOPMENTS LIMITED Director 2012-12-04 CURRENT 2002-03-08 Dissolved 2015-11-03
NICHOLAS JOHN FOSTER HILLSIDE ESTATES (HAMPSHIRE) LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
NICHOLAS JOHN FOSTER BROOKWOOD (WOKING) LIMITED Director 2012-03-22 CURRENT 2008-05-28 Liquidation
NICHOLAS JOHN FOSTER PAPERCLOUD LIMITED Director 2008-12-22 CURRENT 2000-10-24 Dissolved 2015-04-12
NICHOLAS JOHN FOSTER WILLOWCREST HOMES LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
NICHOLAS JOHN FOSTER LAMEDES LIMITED Director 1995-04-18 CURRENT 1995-01-11 Active
NICHOLAS JOHN FOSTER AMCRIZ HOLDINGS LIMITED Director 1993-09-16 CURRENT 1993-09-15 Active - Proposal to Strike off
NICHOLAS JOHN FOSTER CONTOUR ELECTRONICS LIMITED Director 1992-12-16 CURRENT 1992-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-06-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-05-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-07-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031606130025
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031606130024
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031606130023
2017-02-19LATEST SOC19/02/17 STATEMENT OF CAPITAL;GBP 130002
2017-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 130002
2016-02-10AR0107/02/16 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 130002
2015-02-12AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM UNIT 28 MURRELL GREEN BUSINESS PARK LONDON ROAD HOOK HAMPSHIRE RG27 9GR
2014-08-18AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 130002
2014-03-05AR0107/02/14 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-21AR0107/02/13 FULL LIST
2013-01-10AA01PREVEXT FROM 30/04/2012 TO 31/10/2012
2012-03-06AR0107/02/12 FULL LIST
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-03-03AR0107/02/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-02-08AR0107/02/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-22395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:22
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-03-12363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-03-03363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-02-08363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-24395PARTICULARS OF MORTGAGE/CHARGE
2002-03-11363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: COPTHALL HOUSE 77-79 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SH
2001-05-16AUDAUDITOR'S RESIGNATION
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-12363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMPROP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMPROP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-06-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-06-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-07 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2002-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-06 Satisfied MIDLAND BANK PLC
MORTGAGE 1998-06-16 Satisfied CAPITAL BANK PLC
LEGAL MORTGAGE 1998-01-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-01-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-09-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMPROP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 130,002
Called Up Share Capital 2011-04-30 £ 130,002
Cash Bank In Hand 2012-10-31 £ 13,401
Cash Bank In Hand 2011-04-30 £ 901
Current Assets 2012-10-31 £ 170,569
Current Assets 2011-04-30 £ 244,358
Debtors 2012-10-31 £ 157,168
Debtors 2011-04-30 £ 243,457
Fixed Assets 2012-10-31 £ 9,128,357
Fixed Assets 2011-04-30 £ 10,283,109
Shareholder Funds 2012-10-31 £ 3,356,258
Shareholder Funds 2011-04-30 £ 3,368,430
Tangible Fixed Assets 2012-10-31 £ 9,128,357
Tangible Fixed Assets 2011-04-30 £ 10,283,109

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMPROP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPROP LIMITED
Trademarks
We have not found any records of AMPROP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED GLOBAL DIGITAL SYSTEMS LIMITED 2009-08-07 Outstanding
RENT DEPOSIT DEED GLOBAL DIGITAL SYSTEMS LIMITED 2009-08-07 Outstanding
RENT DEPOSIT DEED SDI EUROPE LIMITED 2001-07-04 Outstanding
RENT DEPOSIT DEED ZOLDI BG (UK) LIMITED 2006-12-13 Outstanding
RENT DEPOSIT DEED ACTIVITY INFORMATION MANAGEMENT LIMITED 2006-02-11 Outstanding

We have found 5 mortgage charges which are owed to AMPROP LIMITED

Income
Government Income

Government spend with AMPROP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2013-07-31 GBP £750 Lodgings / Rented Accom.
Rushcliffe Borough Council 2013-06-13 GBP £502 Rent Deposits
Rushcliffe Borough Council 2013-01-31 GBP £625 Rent Deposits
Rushcliffe Borough Council 2013-01-31 GBP £750 Rent Deposits
Rushcliffe Borough Council 2012-11-01 GBP £750 Rent Deposit
Rushcliffe Borough Council 2012-09-27 GBP £725 Rent Deposit
Rushcliffe Borough Council 2011-06-09 GBP £575 Rent Deposit

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMPROP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMPROP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMPROP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.