AMI ESTATES LTD
SIDMOUTH AFFORDABLE HOMES UK LIMITED COTTINGHAM PARTNERSHIP HOUSING LIMITED

Hellopages » Devon » East Devon » EX10 8LS

Company number 03572776
Status Active
Incorporation Date 1 June 1998
Company Type Private Limited Company
Address EASTERBROOK EATON LIMITED CHARTERED ACCOUNTANTS, COSMOPOLITAN HOUSE, OLD FORE STREET, SIDMOUTH, DEVON, EX10 8LS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AMI ESTATES LTD are www.amiestates.co.uk, and www.ami-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Whimple Rail Station is 8 miles; to Honiton Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ami Estates Ltd is a Private Limited Company. The company registration number is 03572776. Ami Estates Ltd has been working since 01 June 1998. The present status of the company is Active. The registered address of Ami Estates Ltd is Easterbrook Eaton Limited Chartered Accountants Cosmopolitan House Old Fore Street Sidmouth Devon Ex10 8ls. . PUTTICK, Raymond Eric is a Secretary of the company. COTTINGHAM, John Charles is a Director of the company. Secretary COTTINGHAM, Elizabeth Jane has been resigned. Secretary COTTINGHAM, John Charles has been resigned. Director WOODWARD, Stuart Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PUTTICK, Raymond Eric
Appointed Date: 12 December 2001

Director
COTTINGHAM, John Charles
Appointed Date: 01 June 1998
63 years old

Resigned Directors

Secretary
COTTINGHAM, Elizabeth Jane
Resigned: 22 May 2001
Appointed Date: 01 June 1998

Secretary
COTTINGHAM, John Charles
Resigned: 12 December 2001
Appointed Date: 22 May 2001

Director
WOODWARD, Stuart Anthony
Resigned: 06 April 2004
Appointed Date: 01 August 2000
64 years old

AMI ESTATES LTD Events

21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

11 May 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000

20 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 46 more events
17 Apr 2000
Company name changed cottingham partnership housing l imited\certificate issued on 18/04/00
24 Feb 2000
Full accounts made up to 31 March 1999
21 Jun 1999
Return made up to 01/06/99; full list of members
17 Nov 1998
Accounting reference date shortened from 30/06/99 to 31/03/99
01 Jun 1998
Incorporation

AMI ESTATES LTD Charges

15 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Sunnybank Homes (Sw) Limited
Description: The land currently forming part of title no. DN524448 edged…
15 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Sunnybank Homes (Sw) Limited
Description: The land currently forming part of DN524448 comprised in…
7 January 2005
Legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Sunnybanks Homes (Sw) Limited
Description: The property forming part of t/n DN81653 more particularly…