Company NameAm Property Development Ltd
DirectorsAjay Singh Rai and Gurpreet Kaur
Company StatusActive
Company Number09079681
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months 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

Directors

Director NameMr Ajay Singh Rai
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterside Gardens
South View
Washington
Tyne And Wear
NE38 8AS
Director NameMrs Gurpreet Kaur
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Waterside Gardens
South View
Washington
Tyne And Wear
NE38 8AS
Director NameMr Jagminder Singh
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address830a Harrogate Road
Bradford
BD10 0RA
Director NameMr Karamdip Singh Cheema
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address830a Harrogate Road
Bradford
BD10 0RA
Director NameMr Mandeep Singh Dosanjh
Date of BirthJune 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed09 April 2018(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Debere Limited Swallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Ajay Singh Rai
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Debere Limited Swallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMs Gurpreet Kaur
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(5 years, 12 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Debere Limited Swallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ

Location

Registered Address1 Waterside Gardens
South View
Washington
Tyne And Wear
NE38 8AS
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Jagminder Singh
95.00%
Ordinary
5 at £1Karamdip Singh Cheema
5.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

18 February 2021Delivered on: 23 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 4 victoria road, washington, tyne and wear, NE37 2SY and. As more particularly described at the land registry: 4 victoria road, washington NE37 2SY title number: TY503406.
Outstanding
22 February 2021Delivered on: 23 February 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 8 wigeon close, washington, NE38 0EQ, united kingdom.
Outstanding
3 February 2021Delivered on: 10 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Units 1-5, albany village centre, washington, NE37 1UB.
Outstanding
20 January 2021Delivered on: 22 January 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 11 church view, washington, NE37 2DG.
Outstanding
20 January 2021Delivered on: 22 January 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 130 lumley close, washington, NE38 0HZ.
Outstanding
15 January 2021Delivered on: 20 January 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 110 the drive, washington, NE37 2LG.
Outstanding
5 November 2020Delivered on: 6 November 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as units 1-6 cooperative terrace, dipton, county durham, DH9 9AH title number: DU149662.
Outstanding
24 June 2022Delivered on: 27 June 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 12 alnwick court. Washington. NE38 0HS.
Outstanding
12 April 2022Delivered on: 12 April 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 12 borrowdale. Washington. NE37 1QE.
Outstanding
28 March 2022Delivered on: 28 March 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 1 park terrace. Washington. NE37 2QX.
Outstanding
22 November 2021Delivered on: 22 November 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 15 house terrace. Washington. NE37 2QG.
Outstanding
26 July 2021Delivered on: 28 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 50 saddleback. Albany. Washington. Tyne & wear. NE37 1QA.
Outstanding
30 June 2021Delivered on: 8 July 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 westerhope road. Washington. NE38 8HX.
Outstanding
1 April 2021Delivered on: 1 April 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 14 foxley, washington, NE37 3BN.
Outstanding
22 March 2021Delivered on: 22 March 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 112 roche court washington NE38 7PW.
Outstanding
5 March 2021Delivered on: 5 March 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 45 langdale, washington, NE37 1UF.
Outstanding
19 August 2019Delivered on: 4 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 13 russell street, washington NE37 2TG, 8 richardson terrace, washington NE37 2QQ.
Outstanding
15 January 2021Delivered on: 15 January 2021
Satisfied on: 20 January 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 110 the drive, washington, NE37 2LG.
Fully Satisfied

Filing History

2 October 2023Registration of charge 090796810019, created on 29 September 2023 (4 pages)
21 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
30 August 2022Director's details changed for Mr Ajay Singh Rai on 26 August 2022 (2 pages)
30 August 2022Change of details for Mr Ajay Singh Rai as a person with significant control on 26 August 2022 (2 pages)
26 August 2022Appointment of Mrs Gurpreet Kaur as a director on 26 August 2022 (2 pages)
22 August 2022Notification of Gurpreet Kaur as a person with significant control on 25 May 2022 (2 pages)
22 August 2022Change of details for Mr Ajay Singh Rai as a person with significant control on 25 May 2022 (2 pages)
22 August 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
27 June 2022Registration of charge 090796810018, created on 24 June 2022 (3 pages)
12 April 2022Registration of charge 090796810017, created on 12 April 2022 (3 pages)
28 March 2022Registration of charge 090796810016, created on 28 March 2022 (4 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
22 November 2021Registration of charge 090796810015, created on 22 November 2021 (3 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
28 July 2021Registration of charge 090796810014, created on 26 July 2021 (4 pages)
8 July 2021Registration of charge 090796810013, created on 30 June 2021 (4 pages)
1 April 2021Registration of charge 090796810012, created on 1 April 2021 (4 pages)
22 March 2021Registration of charge 090796810011, created on 22 March 2021 (4 pages)
5 March 2021Registration of charge 090796810010, created on 5 March 2021 (4 pages)
3 March 2021Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to 1 Waterside Gardens South View Washington Tyne and Wear NE38 8AS on 3 March 2021 (1 page)
23 February 2021Registration of charge 090796810009, created on 18 February 2021 (5 pages)
23 February 2021Registration of charge 090796810008, created on 22 February 2021 (6 pages)
10 February 2021Registration of charge 090796810007, created on 3 February 2021 (5 pages)
22 January 2021Registration of charge 090796810005, created on 20 January 2021 (4 pages)
22 January 2021Registration of charge 090796810006, created on 20 January 2021 (4 pages)
20 January 2021Registration of charge 090796810004, created on 15 January 2021 (3 pages)
20 January 2021Satisfaction of charge 090796810003 in full (1 page)
15 January 2021Registration of charge 090796810003, created on 15 January 2021 (3 pages)
27 November 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
6 November 2020Registration of charge 090796810002, created on 5 November 2020 (5 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
30 June 2020Termination of appointment of Gurpreet Kaur as a director on 28 June 2020 (1 page)
5 June 2020Termination of appointment of Jagminder Singh as a director on 4 June 2020 (1 page)
5 June 2020Appointment of Ms Gurpreet Kaur as a director on 4 June 2020 (2 pages)
25 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
30 October 2019Change of details for Mr Ajay Singh Rai as a person with significant control on 19 August 2019 (2 pages)
28 October 2019Director's details changed for Mr Ajay Singh Rai on 19 August 2019 (2 pages)
23 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
4 September 2019Registration of charge 090796810001, created on 19 August 2019 (3 pages)
21 August 2019Appointment of Mr Ajay Singh Rai as a director on 19 August 2019 (2 pages)
21 August 2019Cessation of Jagminder Singh as a person with significant control on 19 August 2019 (1 page)
21 August 2019Notification of Ajay Singh Rai as a person with significant control on 19 August 2019 (2 pages)
16 May 2019Cessation of Ajay Singh Rai as a person with significant control on 10 May 2019 (1 page)
16 May 2019Notification of Jagminder Singh as a person with significant control on 10 May 2019 (2 pages)
16 May 2019Termination of appointment of Ajay Singh Rai as a director on 10 May 2019 (1 page)
13 May 2019Notification of Ajay Singh Rai as a person with significant control on 10 May 2019 (2 pages)
13 May 2019Appointment of Mr Ajay Singh Rai as a director on 10 May 2019 (2 pages)
13 May 2019Cessation of Jagminder Singh as a person with significant control on 10 May 2019 (1 page)
3 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
26 September 2018Confirmation statement made on 19 September 2018 with updates (3 pages)
17 September 2018Termination of appointment of Mandeep Singh Dosanjh as a director on 17 September 2018 (1 page)
18 April 2018Appointment of Mr Mandeep Singh Dosanjh as a director on 9 April 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 February 2018Registered office address changed from 830a Harrogate Road Bradford BD10 0RA to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 22 February 2018 (1 page)
20 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Termination of appointment of Karamdip Singh Cheema as a director on 19 September 2016 (1 page)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Termination of appointment of Karamdip Singh Cheema as a director on 19 September 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
22 July 2014Appointment of Mr Karamdip Singh Cheema as a director on 17 July 2014 (2 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Appointment of Mr Karamdip Singh Cheema as a director on 17 July 2014 (2 pages)
10 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
(36 pages)
10 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
(36 pages)