AMY PROPERTIES LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 01005129
Status Active
Incorporation Date 18 March 1971
Company Type Private Limited Company
Address C/O BISHOP FLEMING CHY NYVEROW, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AMY PROPERTIES LIMITED are www.amyproperties.co.uk, and www.amy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Amy Properties Limited is a Private Limited Company. The company registration number is 01005129. Amy Properties Limited has been working since 18 March 1971. The present status of the company is Active. The registered address of Amy Properties Limited is C O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall Tr1 2dp. . ALBRIGHT, Amy Kelly Louise is a Director of the company. KELLY, Michael Peter is a Director of the company. Secretary PIPER, Philip Stephen has been resigned. Secretary SAMBROOK, Keith has been resigned. Secretary SAMBROOK, Keith has been resigned. Director SAMBROOK, Keith has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ALBRIGHT, Amy Kelly Louise
Appointed Date: 18 October 2006
40 years old

Director
KELLY, Michael Peter

83 years old

Resigned Directors

Secretary
PIPER, Philip Stephen
Resigned: 19 January 1998
Appointed Date: 12 January 1996

Secretary
SAMBROOK, Keith
Resigned: 12 September 2007
Appointed Date: 19 January 1998

Secretary
SAMBROOK, Keith
Resigned: 12 January 1996

Director
SAMBROOK, Keith
Resigned: 01 October 1992
96 years old

AMY PROPERTIES LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 30 April 2016
07 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
13 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

08 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 120 more events
21 May 1986
Return made up to 20/11/85; full list of members
22 Sep 1983
Accounts made up to 30 September 1982
16 Jun 1981
Annual return made up to 06/02/81
01 Jun 1981
Accounts made up to 30 September 1980
21 May 1973
Incorporation

AMY PROPERTIES LIMITED Charges

18 October 2006
Guarantee & debenture
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1999
Legal charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land & buildings on the north side of looe bridge…
8 August 1995
Legal charge
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land formerly forming part of bourne house, 48 grenville…
21 March 1991
Legal charge
Delivered: 10 April 1991
Status: Satisfied on 17 November 1995
Persons entitled: Barclays Bank PLC
Description: Highfields liddicoat road lostwithiel cornwall title no cl…
16 December 1986
Legal charge
Delivered: 23 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Kellys amusement pavilion, the bridge west looe cornwall.
31 October 1986
Legal charge
Delivered: 21 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Kellys fore street east looe cornwall.
31 October 1986
Debenture
Delivered: 14 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1981
Legal mortgage
Delivered: 15 January 1981
Status: Satisfied on 4 November 2006
Persons entitled: National Westminster Bank PLC
Description: L/H martins dairy, looe, cornwall.. Floating charge over…
6 January 1981
Mortgage
Delivered: 12 January 1981
Status: Satisfied on 4 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property sitaute in fore street, looe, cornwall…
10 March 1980
Charge
Delivered: 13 March 1980
Status: Satisfied
Persons entitled: Martin Dairy (Looe) Limited.
Description: Land on the north of looe bridge at looe, county of…
9 January 1976
Legal charge
Delivered: 14 January 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property in fore street, looe, cornwall. Conveyance dated…