UKBizDB.co.uk

AMARA PROPERTIES LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Westview, 22 Holden Way, Upminster, RM14 1BP

Secretary12 March 2006Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NG

Director19 November 2011Active
22 Holden Way, Upminster, RM14 1BP

Director12 March 2006Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5NG

Director30 October 2009Active
'Westview', 22 Holden Way, Upminster, United Kingdom, RM14 1BP

Director20 November 2019Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Secretary27 February 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Director27 February 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Address

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

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Address

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

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.