Company NameAMAY Properties Limited
Company StatusActive
Company Number01601496
CategoryPrivate Limited Company
Incorporation Date2 December 1981(42 years, 5 months ago)
Previous NameGrainpress Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Stephanie Jameson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(39 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMr Mark Elliott Robinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(39 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMrs Lisa Jane Bateman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,American
StatusCurrent
Appointed26 November 2020(39 years after company formation)
Appointment Duration3 years, 5 months
RoleCustomer Experience Agent
Country of ResidenceUnited States
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMrs Andrina Robinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(9 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 26 November 2020)
RoleLingerie Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMrs May Wright
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(9 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 26 November 2020)
RolePartner Lingerie Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Secretary NameMrs Andrina Robinson
NationalityBritish
StatusResigned
Appointed24 October 1991(9 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Location

Registered Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mrs Andrina Robinson
50.00%
Ordinary
1 at £1Mrs M.e. Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£73,177
Cash£24,608
Current Liabilities£16,290

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

6 August 1986Delivered on: 13 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 860 hyde road, gorton greater manchester title no la 8428 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 January 1986Delivered on: 17 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 862, hyde road, gorton, manchester and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 August 1982Delivered on: 9 August 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 46 currier lane, ashton under lyne, tameside, greater manchester and/or proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 January 2021Appointment of Mrs Lisa Jane Bateman as a director on 26 November 2020 (2 pages)
27 November 2020Notification of Mark Elliott Robinson as a person with significant control on 9 September 2020 (2 pages)
27 November 2020Termination of appointment of Andrina Robinson as a director on 26 November 2020 (1 page)
27 November 2020Appointment of Mrs Stephanie Jameson as a director on 26 November 2020 (2 pages)
27 November 2020Cessation of Andrina Wright as a person with significant control on 9 September 2020 (1 page)
27 November 2020Appointment of Mr Mark Elliott Robinson as a director on 26 November 2020 (2 pages)
27 November 2020Termination of appointment of Andrina Robinson as a secretary on 26 November 2020 (1 page)
27 November 2020Termination of appointment of May Wright as a director on 26 November 2020 (1 page)
3 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
5 October 2020Resolutions
  • RES13 ‐ Inc auth share capital 08/09/2020
(1 page)
5 October 2020Statement of capital following an allotment of shares on 8 September 2020
  • GBP 4
(4 pages)
31 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
11 December 2013Total exemption full accounts made up to 30 September 2013 (14 pages)
11 December 2013Total exemption full accounts made up to 30 September 2013 (14 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Secretary's details changed for Mrs Andrina Robinson on 24 October 2013 (1 page)
28 October 2013Director's details changed for Mrs Andrina Robinson on 24 October 2013 (2 pages)
28 October 2013Director's details changed for Mrs May Wright on 24 October 2013 (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Director's details changed for Mrs Andrina Robinson on 24 October 2013 (2 pages)
28 October 2013Director's details changed for Mrs May Wright on 24 October 2013 (2 pages)
28 October 2013Secretary's details changed for Mrs Andrina Robinson on 24 October 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Director's details changed for Mrs Andrina Robinson on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mrs May Wright on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mrs Andrina Robinson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Andrina Robinson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs May Wright on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs May Wright on 1 October 2009 (2 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 November 2007Return made up to 24/10/07; no change of members (7 pages)
1 November 2007Return made up to 24/10/07; no change of members (7 pages)
7 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 November 2006Return made up to 24/10/06; full list of members (7 pages)
8 November 2006Return made up to 24/10/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 October 2005Return made up to 24/10/05; full list of members (7 pages)
25 October 2005Return made up to 24/10/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 October 2004Return made up to 24/10/04; full list of members (7 pages)
30 October 2004Return made up to 24/10/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 October 2003Return made up to 24/10/03; full list of members (7 pages)
17 October 2003Return made up to 24/10/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 October 2002Return made up to 24/10/02; full list of members (7 pages)
21 October 2002Return made up to 24/10/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 November 2001Return made up to 24/10/01; full list of members (6 pages)
8 November 2001Return made up to 24/10/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 November 2000Return made up to 24/10/00; full list of members (6 pages)
6 November 2000Return made up to 24/10/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
21 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
26 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 January 1999Return made up to 24/10/98; no change of members (4 pages)
18 January 1999Return made up to 24/10/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 October 1997Return made up to 24/10/97; no change of members (6 pages)
30 October 1997Return made up to 24/10/97; no change of members (6 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 October 1996Return made up to 24/10/96; full list of members (6 pages)
25 October 1996Return made up to 24/10/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 October 1995Return made up to 24/10/95; no change of members (4 pages)
23 October 1995Return made up to 24/10/95; no change of members (4 pages)