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

AMESVIEW DEVELOPMENTS LIMITED

1422 1424 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UL,
Company Registration Number
04633349
Private Limited Company
Active

Company Overview

About Amesview Developments Ltd
AMESVIEW DEVELOPMENTS LIMITED was founded on 2003-01-10 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". Amesview Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMESVIEW DEVELOPMENTS LIMITED
 
Legal Registered Office
1422 1424 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 2UL
Other companies in PE29
 
Filing Information
Company Number 04633349
Company ID Number 04633349
Date formed 2003-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB813336060  
Last Datalog update: 2024-03-07 02:19:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMESVIEW DEVELOPMENTS 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.

Company Officers of AMESVIEW DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STELLA ABDEE
Company Secretary 2003-01-10
IAN GEORGE ABDEE
Director 2003-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-01-10 2003-01-10
L & A REGISTRARS LIMITED
Nominated Director 2003-01-10 2003-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE ABDEE SEYMOURS PADDOCK MANAGEMENT COMPANY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
IAN GEORGE ABDEE AMESVIEW LIMITED Director 2001-08-08 CURRENT 2001-07-19 Active - Proposal to Strike off

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
2024-02-13CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-19CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-26CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE ABDEE
2020-10-06PSC04Change of details for Mr Michael Ronald Seabrook as a person with significant control on 2020-09-16
2020-10-06TM02Termination of appointment of Stella Abdee on 2020-09-16
2020-10-06PSC07CESSATION OF IAN GEORGE ABDEE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06AP01DIRECTOR APPOINTED MR MICHAEL RONALD SEABROOK
2020-07-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046333490015
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Red Lodge 13 Brampton Road Hinchingbrooke Park Huntingdon Cambridgeshire PE29 6NA
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046333490016
2017-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 046333490015
2017-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046333490014
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0110/01/16 FULL LIST
2015-08-19AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046333490014
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0110/01/15 FULL LIST
2014-08-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0110/01/14 FULL LIST
2013-10-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15AR0110/01/13 FULL LIST
2012-08-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-21AR0110/01/12 FULL LIST
2011-11-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-02-07AR0110/01/11 FULL LIST
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AR0110/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE ABDEE / 29/01/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-19363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/05
2005-01-19363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-26395PARTICULARS OF MORTGAGE/CHARGE
2004-01-24363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 46 CHURCH ROAD GREAT STUKELEY HUNTINGDON CAMBRIDGESHIRE PE28 4AL
2003-08-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-03-1388(2)RAD 24/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-02-03288aNEW SECRETARY APPOINTED
2003-01-25288bSECRETARY RESIGNED
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-01-25288bDIRECTOR RESIGNED
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMESVIEW DEVELOPMENTS 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 AMESVIEW DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AMESVIEW DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AMESVIEW DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMESVIEW DEVELOPMENTS LIMITED
Trademarks
We have not found any records of AMESVIEW DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMESVIEW DEVELOPMENTS 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 (43999 - Other specialised construction activities n.e.c.) as AMESVIEW DEVELOPMENTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where AMESVIEW DEVELOPMENTS 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 AMESVIEW DEVELOPMENTS 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 AMESVIEW DEVELOPMENTS 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.