AMMASA PROPERTIES LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 1XD

Company number 02287342
Status Active
Incorporation Date 16 August 1988
Company Type Private Limited Company
Address 31 ST. GEORGE'S PLACE, CANTERBURY, KENT, CT1 1XD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Second filing of a statement of capital following an allotment of shares on 29 April 2016 GBP 75,200 ; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of AMMASA PROPERTIES LIMITED are www.ammasaproperties.co.uk, and www.ammasa-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Ammasa Properties Limited is a Private Limited Company. The company registration number is 02287342. Ammasa Properties Limited has been working since 16 August 1988. The present status of the company is Active. The registered address of Ammasa Properties Limited is 31 St George S Place Canterbury Kent Ct1 1xd. . THACKERAY, Amy Jayne is a Director of the company. THACKERAY, David is a Director of the company. Secretary THACKERAY, Linda Marie has been resigned. Director THACKERAY, Adam has been resigned. Director THACKERAY, Linda Marie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THACKERAY, Amy Jayne
Appointed Date: 01 December 2013
39 years old

Director
THACKERAY, David

68 years old

Resigned Directors

Secretary
THACKERAY, Linda Marie
Resigned: 31 January 2010

Director
THACKERAY, Adam
Resigned: 10 August 2005
98 years old

Director
THACKERAY, Linda Marie
Resigned: 31 January 2010
Appointed Date: 17 June 1992
73 years old

Persons With Significant Control

Mr David Thackeray
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

AMMASA PROPERTIES LIMITED Events

03 Feb 2017
Confirmation statement made on 12 January 2017 with updates
30 Jan 2017
Second filing of a statement of capital following an allotment of shares on 29 April 2016
  • GBP 75,200

06 Dec 2016
Total exemption small company accounts made up to 29 February 2016
08 Aug 2016
Second filing of a statement of capital following an allotment of shares on 29 April 2016
  • GBP 200

29 Apr 2016
Statement of capital following an allotment of shares on 29 April 2016
  • GBP 75,001
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2016 and on 30/01/2017

...
... and 74 more events
02 Feb 1990
Ad 15/10/88--------- £ si 149998@1=149998 £ ic 2/150000

04 Feb 1989
Accounting reference date notified as 31/08

09 Sep 1988
Director resigned;new director appointed

09 Sep 1988
Secretary resigned;new secretary appointed;new director appointed

16 Aug 1988
Incorporation

AMMASA PROPERTIES LIMITED Charges

14 July 2014
Charge code 0228 7342 0004
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The freehold property known as 2A kingsnorth road faversham…
17 August 2009
Legal charge
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A kingsnorth road faversham kent t/no. K918286 by way of…
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 raymond avenue canterbury kent. The rental income by way…
20 September 1993
Legal charge
Delivered: 30 September 1993
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 55 dover street, canterbury, kent.