Company NameAmazon House Properties Limited
DirectorsDaniel Victor Mesrie and Michael Edward Mesrie
Company StatusActive
Company Number03344138
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Victor Mesrie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O E Mesrie & Sons Amazon House
Brazil Street
Manchester
M1 3PJ
Director NameMr Michael Edward Mesrie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O E Mesrie & Sons Amazon House
Brazil Street
Manchester
M1 3PJ
Secretary NameMr Michael Edward Mesrie
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressC/O E Mesrie & Sons Amazon House
Brazil Street
Manchester
M1 3PJ
Director NameMr Albert Mesrie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(5 months after company formation)
Appointment Duration17 years, 11 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O E Mesire & Sons Amazon House
Brazil Street
Manchester
M1 3PJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressGround Floor, Suite 3, Bruce Court
25a Hale Road
Altrincham
Greater Manchester
WA14 2EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

300k at £1E. Mesrie & Sons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,389,759
Cash£265,612
Current Liabilities£106,536

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

25 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Statement by Directors (1 page)
22 November 2016Statement of capital on 22 November 2016
  • GBP 25,000.00
(3 pages)
22 November 2016Solvency Statement dated 21/11/16 (1 page)
22 November 2016Statement by Directors (1 page)
22 November 2016Resolutions
  • RES13 ‐ Cancellation of the capital redemption reserve 21/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2016Statement of capital on 22 November 2016
  • GBP 25,000.00
(3 pages)
22 November 2016Resolutions
  • RES13 ‐ Cancellation of the capital redemption reserve 21/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2016Solvency Statement dated 21/11/16 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Termination of appointment of Albert Mesrie as a director on 3 August 2015 (1 page)
12 August 2015Termination of appointment of Albert Mesrie as a director on 3 August 2015 (1 page)
12 August 2015Termination of appointment of Albert Mesrie as a director on 3 August 2015 (1 page)
28 July 2015Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages)
28 July 2015Secretary's details changed for Mr Michael Edward Mesrie on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Albert Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Michael Edward Mesrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Daniel Victor Mesrie on 28 July 2015 (2 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300,000
(6 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300,000
(6 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300,000
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Michael Edward Mesrie on 2 September 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Michael Edward Mesrie on 2 September 2014 (1 page)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300,000
(6 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300,000
(6 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300,000
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
28 March 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
28 March 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
28 March 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Mr Albert Mesrie on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Albert Mesrie on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Albert Mesrie on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 02/04/07; full list of members (2 pages)
2 May 2007Return made up to 02/04/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 02/04/06; full list of members (2 pages)
12 April 2006Return made up to 02/04/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 02/04/05; full list of members (2 pages)
20 April 2005Return made up to 02/04/05; full list of members (2 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 02/04/04; full list of members (7 pages)
16 April 2004Return made up to 02/04/04; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 April 2001Return made up to 02/04/01; full list of members (7 pages)
11 April 2001Return made up to 02/04/01; full list of members (7 pages)
10 August 2000Accounts for a small company made up to 5 April 2000 (4 pages)
10 August 2000Accounts for a small company made up to 5 April 2000 (4 pages)
10 August 2000Accounts for a small company made up to 5 April 2000 (4 pages)
3 July 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
12 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
28 April 1999Return made up to 02/04/99; no change of members (4 pages)
28 April 1999Return made up to 02/04/99; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 5 April 1998 (4 pages)
19 June 1998Accounts for a small company made up to 5 April 1998 (4 pages)
19 June 1998Accounts for a small company made up to 5 April 1998 (4 pages)
16 April 1998Return made up to 02/04/98; full list of members (6 pages)
16 April 1998Return made up to 02/04/98; full list of members (6 pages)
1 October 1997£ nc 1000/300000 02/09/97 (1 page)
1 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 October 1997Ad 02/09/97--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
1 October 1997Ad 02/09/97--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
1 October 1997£ nc 1000/300000 02/09/97 (1 page)
1 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 September 1997Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
18 September 1997Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
2 April 1997Incorporation (11 pages)
2 April 1997Incorporation (11 pages)