This company is commonly known as Amara Properties Ltd. The company was founded 18 years ago and was given the registration number 05722786. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | AMARA PROPERTIES LTD |
---|---|---|
Company Number | : | 05722786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom, CM3 5NG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westview, 22 Holden Way, Upminster, RM14 1BP | Secretary | 12 March 2006 | Active |
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NG | Director | 19 November 2011 | Active |
22 Holden Way, Upminster, RM14 1BP | Director | 12 March 2006 | Active |
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NG | Director | 30 October 2009 | Active |
'Westview', 22 Holden Way, Upminster, United Kingdom, RM14 1BP | Director | 20 November 2019 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Secretary | 27 February 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Director | 27 February 2006 | Active |
Mr Daniel Joseph Amato | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46, Hullbridge Road, Chelmsford, United Kingdom, CM3 5NG |
Nature of control | : |
|
Mrs Marie Ann Amato | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 'Westview', 22 Holden Way, Upminster, United Kingdom, RM14 1BP |
Nature of control | : |
|
Mr Aaron Michael Vincent Amato | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westview, 22 Holden Way, Upminster, United Kingdom, RM14 1BP |
Nature of control | : |
|
Mr Andre Ricardo Amato | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | "Westview", 22 Holden Way, Upminster, United Kingdom, RM14 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.