Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMICREST LIMITED
Company Information for

AMICREST LIMITED

Grove Lodge 287 Regents Park Road, Finchley, London, N3 3JY,
Company Registration Number
04416568
Private Limited Company
Active

Company Overview

About Amicrest Ltd
AMICREST LIMITED was founded on 2002-04-15 and has its registered office in London. The organisation's status is listed as "Active". Amicrest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMICREST LIMITED
 
Legal Registered Office
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Other companies in N3
 
Filing Information
Company Number 04416568
Company ID Number 04416568
Date formed 2002-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts SMALL
VAT Number /Sales tax ID GB805640250  
Last Datalog update: 2024-05-16 11:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMICREST LIMITED
Is this data useful to you?
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.
Companies with same name AMICREST LIMITED
The following companies were found which have the same name as AMICREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMICREST (TIB STREET) LIMITED GROVE LODGE 287 REGENTS PARK ROAD FINCHLEY LONDON N3 3JY Active Company formed on the 2000-06-21
AMICREST (PARKERS APARTMENTS) LIMITED 113 CORPORATION STREET MANCHESTER M4 4DX Active Company formed on the 2015-11-10
AMICREST GROWTH LIMITED GROVE LODGE 287 REGENTS PARK ROAD FINCHLEY LONDON N3 3JY Active Company formed on the 2008-02-06
AMICREST HOLDINGS PLC GROVE LODGE 287 REGENTS PARK ROAD FINCHLEY LONDON N3 3JY Active Company formed on the 1993-07-13
AMICREST RECOVERY 52 LIMITED 16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX SS1 2WS Active Company formed on the 2000-12-15

Company Officers of AMICREST LIMITED

Current Directors
Officer Role Date Appointed
ENRIQUE ELLIOTT
Company Secretary 2002-05-29
ENRIQUE ELLIOTT
Director 2002-05-29
GERARD ALAN LEE
Director 2002-05-29
WLODZIMIERZ VICTOR LIPIEN
Director 2002-05-29
ROBERT TREVOR SPENCER YORKE-STARKEY
Director 2002-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 2002-04-15 2002-05-29
BUYVIEW LTD
Nominated Director 2002-04-15 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD ALAN LEE DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GERARD ALAN LEE ABLECRAFT PROPERTIES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE 109 MANAGEMENT LIMITED Director 2013-11-28 CURRENT 2008-06-12 Active
GERARD ALAN LEE WATERSIDE FINANCE (UK) PLC Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-02-25
GERARD ALAN LEE TOTAL HEALTH LIMITED Director 2012-09-01 CURRENT 1994-10-21 Active
GERARD ALAN LEE WATERSIDE BRIDGING FINANCE LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-06-24
GERARD ALAN LEE HOLLOWAY BIRMINGHAM LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
GERARD ALAN LEE VISTA PROPERTY HOLDINGS LIMITED Director 2010-10-29 CURRENT 1994-08-11 Liquidation
GERARD ALAN LEE VISTA ESTATES LTD Director 2010-09-28 CURRENT 1998-10-29 Active
GERARD ALAN LEE WARWICK BREWERY MANAGEMENT LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
GERARD ALAN LEE FINCHLEY ROAD (ILFORD) PROPERTIES LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
GERARD ALAN LEE PATHMANOR LIMITED Director 2010-02-01 CURRENT 2001-08-08 Active - Proposal to Strike off
GERARD ALAN LEE MASTER PAINTINGS LIMITED Director 2009-06-19 CURRENT 2009-01-26 Active - Proposal to Strike off
GERARD ALAN LEE OVALPORT LIMITED Director 2009-06-02 CURRENT 2009-04-20 Active - Proposal to Strike off
GERARD ALAN LEE ICON PROPERTY INVESTMENTS (LONDON) LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
GERARD ALAN LEE SILVERCREST (BRISTOL) LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE PROPERTY LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
GERARD ALAN LEE KERRINGTON (GROVE LODGE) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
GERARD ALAN LEE AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
GERARD ALAN LEE KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
GERARD ALAN LEE SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
GERARD ALAN LEE SENTINAL PROPERTIES (NEWARK) LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
GERARD ALAN LEE ISLANDPOST LIMITED Director 2006-05-08 CURRENT 2006-04-28 Active
GERARD ALAN LEE MERCHANT CITY LIMITED Director 2004-05-12 CURRENT 1999-06-09 Active
GERARD ALAN LEE PATHFINDER REPOSSESSIONS II LIMITED Director 2004-02-06 CURRENT 1992-07-30 Active - Proposal to Strike off
GERARD ALAN LEE NEWARK PROPERTY DEVELOPMENT LIMITED Director 2004-02-06 CURRENT 2001-11-21 Active
GERARD ALAN LEE PATHFINDER RECOVERY 1 LIMITED Director 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
GERARD ALAN LEE FLETCHER GATE LIMITED Director 2004-02-06 CURRENT 2001-01-19 Active
GERARD ALAN LEE BRITANNIAGATE LIMITED Director 2004-01-22 CURRENT 2002-02-20 Dissolved 2015-03-10
GERARD ALAN LEE HAZELGROVE ESTATES LTD Director 2001-07-09 CURRENT 2001-06-04 Active
GERARD ALAN LEE AMICREST HOLDINGS PLC Director 2001-06-06 CURRENT 1993-07-13 Active
GERARD ALAN LEE VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
GERARD ALAN LEE EUROMANOR PROPERTIES LTD Director 2001-02-08 CURRENT 2001-02-08 Active
GERARD ALAN LEE KERRINGTON (CONSTELLATION) LIMITED Director 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON PROPERTY SERVICES LIMITED Director 1993-09-14 CURRENT 1993-08-10 Active
GERARD ALAN LEE KERRINGTON LIMITED Director 1992-10-26 CURRENT 1985-11-21 Active
GERARD ALAN LEE KERRINGTON DEVELOPMENTS III LTD Director 1992-01-22 CURRENT 1991-01-22 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON DEVELOPMENTS LIMITED Director 1991-12-18 CURRENT 1988-10-19 Liquidation
WLODZIMIERZ VICTOR LIPIEN AMICREST (PARKERS APARTMENTS) LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
WLODZIMIERZ VICTOR LIPIEN ALFORD HOUSE (MANAGEMENT) LIMITED Director 2013-10-18 CURRENT 1982-04-16 Active
WLODZIMIERZ VICTOR LIPIEN PARKERS APARTMENTS MANAGEMENT LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-05-31
WLODZIMIERZ VICTOR LIPIEN PARKERS CENTRE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
WLODZIMIERZ VICTOR LIPIEN PARKERS PROPERTY MANAGEMENT LTD Director 2011-06-27 CURRENT 2011-06-27 Active
WLODZIMIERZ VICTOR LIPIEN HAZELGROVE ESTATES LTD Director 2011-04-01 CURRENT 2001-06-04 Active
WLODZIMIERZ VICTOR LIPIEN EUROMANOR PROPERTIES LTD Director 2011-04-01 CURRENT 2001-02-08 Active
WLODZIMIERZ VICTOR LIPIEN PARKERS PROPERTY LTD Director 2011-03-22 CURRENT 2011-03-22 Active
WLODZIMIERZ VICTOR LIPIEN PATHFINDER PROPERTIES LTD Director 2010-06-09 CURRENT 2010-06-09 Active
WLODZIMIERZ VICTOR LIPIEN AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
WLODZIMIERZ VICTOR LIPIEN SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
WLODZIMIERZ VICTOR LIPIEN KERRINGTON (NEWCASTLE) LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
WLODZIMIERZ VICTOR LIPIEN AMICREST HOLDINGS PLC Director 2002-03-01 CURRENT 1993-07-13 Active
WLODZIMIERZ VICTOR LIPIEN ELESYS LIMITED Director 1991-12-30 CURRENT 1979-06-01 Active
ROBERT TREVOR SPENCER YORKE-STARKEY GROVEBOURNE LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST (PARKERS APARTMENTS) LIMITED Director 2016-05-16 CURRENT 2015-11-10 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS APARTMENTS MANAGEMENT LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-05-31
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS CENTRE LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS PROPERTY MANAGEMENT LTD Director 2011-06-27 CURRENT 2011-06-27 Active
ROBERT TREVOR SPENCER YORKE-STARKEY HAZELGROVE ESTATES LTD Director 2011-04-01 CURRENT 2001-06-04 Active
ROBERT TREVOR SPENCER YORKE-STARKEY EUROMANOR PROPERTIES LTD Director 2011-04-01 CURRENT 2001-02-08 Active
ROBERT TREVOR SPENCER YORKE-STARKEY PARKERS PROPERTY LTD Director 2011-03-22 CURRENT 2011-03-22 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
ROBERT TREVOR SPENCER YORKE-STARKEY SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
ROBERT TREVOR SPENCER YORKE-STARKEY KERRINGTON (NEWCASTLE) LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST (TIB STREET) LIMITED Director 2002-05-27 CURRENT 2000-06-21 Active
ROBERT TREVOR SPENCER YORKE-STARKEY AMICREST HOLDINGS PLC Director 2002-03-01 CURRENT 1993-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALOK VERMA
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD ROWE
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR WLODZIMIERZ VICTOR LIPIEN
2020-05-21AP01DIRECTOR APPOINTED MR ALOK VERMA
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0115/04/16 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0115/04/15 ANNUAL RETURN FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0115/04/14 ANNUAL RETURN FULL LIST
2014-04-17CH01Director's details changed for Enrique Elliott on 2014-04-01
2014-04-17CH03SECRETARY'S DETAILS CHNAGED FOR ENRIQUE ELLIOTT on 2014-04-01
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0115/04/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0115/04/12 ANNUAL RETURN FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0115/04/11 ANNUAL RETURN FULL LIST
2011-04-15CH01Director's details changed for Gerard Alan Lee on 2011-04-15
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0115/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01Director's details changed for Enrique Elliott on 2010-04-15
2010-04-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-16363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-26363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2002-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL, LONDON N16 6XZ
2002-06-10288bSECRETARY RESIGNED
2002-06-10225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AMICREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMICREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2008-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of AMICREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMICREST LIMITED
Trademarks
We have not found any records of AMICREST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SUB-CHARGE WATERSIDE FINANCE LTD 2011-09-23 Outstanding

We have found 1 mortgage charges which are owed to AMICREST LIMITED

Income
Government Income
We have not found government income sources for AMICREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AMICREST 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
Outgoings
Business Rates/Property Tax
No properties were found where AMICREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMICREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMICREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.