This company is commonly known as Aman Court Limited. The company was founded 38 years ago and was given the registration number 01957075. The firm's registered office is in NEWPORT. You can find them at 8 Gunville Road, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.
Name | : | AMAN COURT LIMITED |
---|---|---|
Company Number | : | 01957075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Gunville Road, Newport, Isle Of Wight, PO30 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Milne Way, Newport, PO30 1YF | Secretary | 20 August 2004 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 18 August 2023 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 25 August 2006 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 18 August 2023 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 18 August 2023 | Active |
Apesdown House, Calbourne Road, Newport, PO30 4HS | Secretary | 20 August 2004 | Active |
Ramacre Cottage, 2 Harewood Road, South Croydon, CR2 7AL | Secretary | 03 March 2008 | Active |
27 Admiralty Court Admiralty Way, Sovereign Harbour North, Eastbourne, BN23 5PW | Secretary | - | Active |
82 Barnfield Wood Road, Beckenham, BR3 6SU | Director | 19 May 2006 | Active |
12 Aman Court, Granville Road, Totland Bay, PO39 0BG | Director | 20 August 1999 | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 29 July 2016 | Active |
Ramacre Cottage, 2 Harewood Road, South Croydon, CR2 7AL | Director | 03 March 2008 | Active |
Flat 11 Aman Court, Granville Road, Totland, PO39 0BG | Director | 16 July 1993 | Active |
38 Hill Place, Bursledon, Southampton, SO31 8AE | Director | 18 October 2007 | Active |
Boniega, Hunts Road St Lawrence, Ventnor, PO38 1XT | Director | 16 May 2003 | Active |
1 Aman Court, Granville Road, Totland Bay, PO39 0BG | Director | 15 August 2003 | Active |
12 Aman Court, Totland, Totland Bay, PO39 0BG | Director | - | Active |
Flat 3 Aman Court, Granville Road, Totland Bay, PO39 0BG | Director | 16 May 2003 | Active |
Flat 12a Aman Court, Granville Road, Totland Bay, PO39 0BG | Director | 16 May 2003 | Active |
20 Aman Court, Totland, Totland Bay, PO39 0BG | Director | - | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 12 July 2019 | Active |
44 Boleyn Drive, West Molesey, KT8 1RD | Director | 25 June 1996 | Active |
110 Rushgrove Avenue, Colindale, London, NW9 6RD | Director | - | Active |
30 Park Avenue North, Harpenden, AL5 2ED | Director | 05 March 1999 | Active |
21 Aman Court, Totland, Totland Bay, PO39 0BG | Director | - | Active |
9 Aman Court, Totland, Totland Bay, PO39 0BG | Director | - | Active |
8, Gunville Road, Newport, PO30 5LB | Director | 10 July 2015 | Active |
8, Gunville Road, Newport, England, PO30 5LB | Director | 12 August 2011 | Active |
Flat22 Aman Court, Granville Road, Totland Bay, PO39 0BG | Director | 16 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Officers | Change person director company with change date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.