UKBizDB.co.uk

AMADEUS PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amadeus Properties Limited. The company was founded 56 years ago and was given the registration number 00918453. The firm's registered office is in BERKHAMSTED. You can find them at 3 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AMADEUS PROPERTIES LIMITED
Company Number:00918453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Byron Road, London, England, NW7 4AH

Secretary-Active
15a, Byron Road, London, England, NW7 4AH

Director14 June 2011Active
15a, Byron Road, London, England, NW7 4AH

Director28 October 1993Active
15a, Byron Road, London, England, NW7 4AH

Director01 November 2022Active
15a, Byron Road, London, England, NW7 4AH

Director03 December 1998Active
15a, Byron Road, London, England, NW7 4AH

Director01 December 1994Active
15a, Byron Road, London, England, NW7 4AH

Director01 November 2022Active
15a, Byron Road, London, England, NW7 4AH

Director14 June 2011Active
15a, Byron Road, London, England, NW7 4AH

Director28 October 1993Active
3, Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AE

Director01 September 2008Active
3, Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AE

Director-Active
129 Abbotsbury Road, London, W14 8EP

Director-Active
Woodview, 11 Eleanor Crescent Mill Hill, London, NW7 1AH

Director-Active
Swinton House Woodland, Gerrards Cross,

Director-Active
3, Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AE

Director14 June 2011Active
3, Claridge Court, Lower Kings Road, Berkhamsted, United Kingdom, HP4 2AE

Director14 June 2011Active

People with Significant Control

J.L.G.Investments Limited
Notified on:20 May 2019
Status:Active
Country of residence:England
Address:3 Claridge Court, Lower Kings Road, Berkhamsted, England, HP4 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Roger Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:3, Claridge Court, Berkhamsted, HP4 2AE
Nature of control:
  • Significant influence or control
Mr John Stephen Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:3, Claridge Court, Berkhamsted, HP4 2AE
Nature of control:
  • Significant influence or control
Mr Michael Peter Chester
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:3, Claridge Court, Berkhamsted, HP4 2AE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Mortgage

Mortgage satisfy charge full.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.