AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL L) LIMITED
Overview
Company Name | AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL L) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11454877 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL L) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL L) LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL L) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL L) LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2025 |
---|---|
Next Confirmation Statement Due | May 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2024 |
Overdue | No |
What are the latest filings for AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL L) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Amenity Property Holdings Limited as a person with significant control on May 07, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Mainstay (Secretaries) Limited on Apr 03, 2023 | 1 pages | CH04 | ||
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Feb 06, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Steve John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ouda Saleh on Mar 12, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Geoffrey Stevenson as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Luke John Sanders as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Appointment of Ouda Saleh as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Appointment of Nigel Howell as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL L) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAINSTAY (SECRETARIES) LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 88305860001 | ||||||||||
KEENAN, John Joseph | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Chief Financial Officer | 171348900001 | ||||||||
PERRETT, Steve John | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Company Director | 298450810001 | ||||||||
SALEH, Ouda | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Chief Financial Officer | 178978460035 | ||||||||
HOWELL, Nigel, Mr. | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Chief Executive Officer | 39980820027 | ||||||||
SANDERS, Luke John | Director | Whittington Road WR5 2ZX Worcester Whittington Hall United Kingdom | United Kingdom | British | Managing Director | 317281760001 | ||||||||
STEVENSON, Paul Geoffrey | Director | Whittington Road WR5 2ZX Worcester Whittington Hall United Kingdom | United Kingdom | British | Finance Director | 228368560001 |
Who are the persons with significant control of AMENITY PROPERTY (SHERFORD PLYMOUTH PARCEL L) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amenity Property Holdings Limited | Jul 09, 2018 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0