Active - Proposal to Strike off
Company Information for AMULET PROPERTIES (SUSSEX) LIMITED
8 COLDICOTT MEWS, 135 ELMER ROAD, BOGNOR REGIS, WEST SUSSEX, PO22 6HZ,
|
Company Registration Number
04085063
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AMULET PROPERTIES (SUSSEX) LIMITED | |
Legal Registered Office | |
8 COLDICOTT MEWS 135 ELMER ROAD BOGNOR REGIS WEST SUSSEX PO22 6HZ Other companies in PO21 | |
Company Number | 04085063 | |
---|---|---|
Company ID Number | 04085063 | |
Date formed | 2000-10-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2021 | |
Account next due | 30/11/2022 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-13 19:51:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN LAWRENCE |
||
PAMELA JOYCE LAWRENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST INSTANCE SECRETARIAT LIMITED |
Company Secretary | ||
MICHAEL ERNEST BUDDING |
Company Secretary | ||
CHRISTOPHER HACKETT |
Nominated Secretary | ||
CHICHESTER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL SAINTS MEWS RESIDENTS ASSOCIATION LIMITED | Director | 2008-05-12 | CURRENT | 1990-06-14 | Active | |
V. P. AND C. LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Active | |
5 HALF MOON ST. MANAGEMENT LIMITED | Director | 2001-12-04 | CURRENT | 1986-07-10 | Active | |
M M. & P. PROPERTIES LIMITED | Director | 1999-08-13 | CURRENT | 1999-08-13 | Active - Proposal to Strike off | |
M M. & P. PROPERTIES LIMITED | Director | 1999-08-13 | CURRENT | 1999-08-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA JOYCE LAWRENCE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/21 FROM 81 Aldwick Road Bognor Regis West Sussex PO21 2NW | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ERNEST BUDDING | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/11 FROM 1 Albert Terrace High Street Bognor Regis West Sussex PO21 1SS | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LAWRENCE / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LAWRENCE / 08/10/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY FIRST INSTANCE SECRETARIAT LIMITED | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM FRIARFIELD LONDON ROAD STAMFORD LINCOLNSHIRE PE9 3JS UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM SOVEREIGN HOUSE, 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 28/02/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 1 ALBERT TERRACE HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1SS | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | PARAGON MORTGAGES LIMITED |
Creditors Due After One Year | 2012-02-29 | £ 4,000 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMULET PROPERTIES (SUSSEX) LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 100 |
Current Assets | 2012-02-29 | £ 100 |
Fixed Assets | 2012-02-29 | £ 4,000 |
Shareholder Funds | 2012-02-29 | £ 100 |
Tangible Fixed Assets | 2012-02-29 | £ 4,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AMULET PROPERTIES (SUSSEX) LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |