Company number 03891269
Status Active
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 3GZ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Total exemption small company accounts made up to 24 July 2015. The most likely internet sites of AMETHYST LETTINGS LIMITED are www.amethystlettings.co.uk, and www.amethyst-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Bagshot Rail Station is 4.3 miles; to Ash Vale Rail Station is 8.1 miles; to Ash Rail Station is 9.7 miles; to Burnham (Berks) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amethyst Lettings Limited is a Private Limited Company.
The company registration number is 03891269. Amethyst Lettings Limited has been working since 09 December 1999.
The present status of the company is Active. The registered address of Amethyst Lettings Limited is Crowthorne House Nine Mile Ride Wokingham Berkshire England Rg40 3gz. . PALMER, Michael Edward John is a Secretary of the company. COLES, Peter Anthony is a Director of the company. FULLER, Peter John is a Director of the company. PALMER, Michael Edward John is a Director of the company. Secretary SYKES, John Anthony has been resigned. Secretary SYKES, Sally Ruth has been resigned. Secretary ATLANTIS SECRETARIES LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HATHAWAY, James Stephen has been resigned. Director HATHAWAY, James Stephen has been resigned. Director MALONE, Andrew Thomas has been resigned. Director SMITH, Heather Ruth has been resigned. Director STRONG, Andrew James has been resigned. Director STRONG, Andrew James has been resigned. Director SYKES, John Anthony has been resigned. Director SYKES, Sally Ruth has been resigned. Director WATKIN, Tina Marie has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Secretary
ATLANTIS SECRETARIES LIMITED
Resigned: 24 July 2015
Appointed Date: 01 November 2007
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 December 1999
Appointed Date: 09 December 1999
Director
SYKES, Sally Ruth
Resigned: 23 February 2007
Appointed Date: 01 September 2004
47 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 December 1999
Appointed Date: 09 December 1999
Persons With Significant Control
Amethyst Lettings Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AMETHYST LETTINGS LIMITED Events
11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Sep 2016
Full accounts made up to 31 March 2016
04 May 2016
Total exemption small company accounts made up to 24 July 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
15 Apr 2016
Previous accounting period shortened from 24 July 2016 to 31 March 2016
...
... and 121 more events
13 Dec 1999
Registered office changed on 13/12/99 from: bridge house 181 queen victoria, street, london, EC4V 4DZ
13 Dec 1999
Secretary resigned
13 Dec 1999
New secretary appointed;new director appointed
13 Dec 1999
Director resigned
09 Dec 1999
Incorporation
29 November 2012
An omnibus guarantee and set-off agreement
Delivered: 11 December 2012
Status: Satisfied
on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 May 2007
Mortgage
Delivered: 23 May 2007
Status: Satisfied
on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 7-8 the broadway thatcham berkshire t/no bk 335868…
14 November 2006
Mortgage
Delivered: 15 November 2006
Status: Satisfied
on 9 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 23/24 market place reading berkshire t/no BK189184…
17 May 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 30 june 2005 and
Delivered: 3 June 2006
Status: Satisfied
on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
13 January 2006
Mortgage deed
Delivered: 26 January 2006
Status: Satisfied
on 9 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Th f/h property k/a 28 castle crescent reading berkshire…
30 June 2005
An omnibus guarantee and set-off agreement
Delivered: 19 July 2005
Status: Satisfied
on 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
27 September 2002
Mortgage deed (registered pursuant to an order of court dated 3 january 2003)
Delivered: 7 January 2003
Status: Satisfied
on 9 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 41/41A roundhill house cheap street newbury t/n…
4 May 2001
Mortgage deed
Delivered: 9 May 2001
Status: Satisfied
on 9 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 122 castle street reading berkshire t/no:…
27 March 2001
Mortgage
Delivered: 31 March 2001
Status: Satisfied
on 30 October 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: 122 castle street, reading, berkshire.