AMOS HOMES (HARTINGTON) LTD - ASHBOURNE
Company Profile | Company Filings |
Overview
AMOS HOMES (HARTINGTON) LTD is a Private Limited Company from ASHBOURNE ENGLAND and has the status: Active.
AMOS HOMES (HARTINGTON) LTD was incorporated 7 years ago on 15/03/2017 and has the registered number: 10671738. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
AMOS HOMES (HARTINGTON) LTD was incorporated 7 years ago on 15/03/2017 and has the registered number: 10671738. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
AMOS HOMES (HARTINGTON) LTD - ASHBOURNE
This company is listed in the following categories:
64202 - Activities of production holding companies
64202 - Activities of production holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
ST JOHNS HOUSE
ASHBOURNE
DERBYSHIRE
DE6 1GH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SHARKS DEVELOPMENTS (HARTINGTON) LTD (until 25/02/2019)
SHARKS DEVELOPMENTS (HARTINGTON) LTD (until 25/02/2019)
FF NEWCO 10 LIMITED (until 07/04/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SETH AMOS | Sep 1996 | British | Director | 2020-03-15 | CURRENT |
MR COLIN AMOS | Oct 1968 | British | Director | 2020-07-01 | CURRENT |
JONATHAN PAUL DORSETT | Oct 1963 | British | Director | 2017-03-15 UNTIL 2019-02-21 | RESIGNED |
MR COLIN AMOS | Oct 1968 | British | Director | 2019-02-21 UNTIL 2020-03-15 | RESIGNED |
MR SID MARK JOHN SUTTON | Jul 1973 | British | Director | 2019-02-21 UNTIL 2023-11-22 | RESIGNED |
MR GRAHAM PAUL YOUNG | Nov 1975 | British | Director | 2017-03-30 UNTIL 2019-02-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amos Homes Group Ltd | 2019-02-05 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Corpacq Finance Limited | 2017-03-15 - 2019-02-05 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Amos Homes (Hartington) Ltd - Accounts to registrar (filleted) - small 23.1.5 | 2023-06-29 | 30-06-2022 | £1,087 Cash £562,628 equity |
Amos Homes (Hartington) Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-03-30 | 30-06-2021 | £6,985 Cash £706,799 equity |
Amos Homes (Hartington) Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-06-2020 | £75 Cash £-1,232,252 equity |
Amos Homes (Hartington) Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-06-27 | 30-06-2019 | £1,938 Cash £-1,153,183 equity |