AMALIA PROPERTIES LIMITED
MAIDSTONE AMALIA INVESTMENTS LIMITED

Hellopages » Kent » Maidstone » ME17 3NQ

Company number 04671116
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address THE APPLE BARN, LANGLEY PARK SUTTON ROAD, MAIDSTONE, KENT, ME17 3NQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Appointment of Mr Michael Ernest Mahtani as a director on 17 November 2016; Director's details changed for Abacus Services (Gibraltar) Limited on 2 March 2017. The most likely internet sites of AMALIA PROPERTIES LIMITED are www.amaliaproperties.co.uk, and www.amalia-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to East Farleigh Rail Station is 4.1 miles; to Barming Rail Station is 5.3 miles; to Chatham Rail Station is 10.2 miles; to Rochester Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amalia Properties Limited is a Private Limited Company. The company registration number is 04671116. Amalia Properties Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Amalia Properties Limited is The Apple Barn Langley Park Sutton Road Maidstone Kent Me17 3nq. The cash in hand is £0k. It is £0k against last year. . ABACUS SECRETARIES (GIBRALTAR) LIMITED is a Secretary of the company. MAHTANI, Michael Ernest is a Director of the company. ABACUS (GIBRALTAR) LIMITED is a Director of the company. ABACUS SERVICES (GIBRALTAR) LIMITED is a Director of the company. Secretary NEWHAVEN SECRETARIES (CHANNEL ISLANDS) LIMITED has been resigned. Secretary ABACUS SECRETARIES (GIBRALTAR) LIMITED has been resigned. Director NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED has been resigned. Director NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Director SHAW, Jean Ann has been resigned. Director SHAW, Jean Ann has been resigned. Director ABACUS (GIBRALTAR) LIMITED has been resigned. Director ABACUS SERVICES (GIBRALTAR) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


amalia properties Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ABACUS SECRETARIES (GIBRALTAR) LIMITED
Appointed Date: 22 October 2012

Director
MAHTANI, Michael Ernest
Appointed Date: 17 November 2016
50 years old

Director
ABACUS (GIBRALTAR) LIMITED
Appointed Date: 23 October 2012

Director
ABACUS SERVICES (GIBRALTAR) LIMITED
Appointed Date: 22 October 2012

Resigned Directors

Secretary
NEWHAVEN SECRETARIES (CHANNEL ISLANDS) LIMITED
Resigned: 08 March 2007
Appointed Date: 19 February 2003

Secretary
ABACUS SECRETARIES (GIBRALTAR) LIMITED
Resigned: 16 October 2012
Appointed Date: 08 March 2007

Director
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Resigned: 08 March 2007
Appointed Date: 19 February 2003

Director
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 08 March 2007
Appointed Date: 19 March 2004

Director
SHAW, Jean Ann
Resigned: 17 November 2016
Appointed Date: 22 October 2012
73 years old

Director
SHAW, Jean Ann
Resigned: 16 October 2012
Appointed Date: 12 March 2009
73 years old

Director
ABACUS (GIBRALTAR) LIMITED
Resigned: 16 October 2012
Appointed Date: 08 March 2007

Director
ABACUS SERVICES (GIBRALTAR) LIMITED
Resigned: 16 October 2012
Appointed Date: 08 March 2007

Persons With Significant Control

Mr Norman William Beggs
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Margaret Louise Beggs
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

AMALIA PROPERTIES LIMITED Events

20 Mar 2017
Confirmation statement made on 19 February 2017 with updates
20 Mar 2017
Appointment of Mr Michael Ernest Mahtani as a director on 17 November 2016
16 Mar 2017
Director's details changed for Abacus Services (Gibraltar) Limited on 2 March 2017
16 Mar 2017
Termination of appointment of Jean Ann Shaw as a director on 17 November 2016
16 Mar 2017
Director's details changed for Abacus (Gibraltar) Limited on 2 March 2017
...
... and 51 more events
25 Feb 2005
Total exemption full accounts made up to 29 February 2004
16 Aug 2004
Registered office changed on 16/08/04 from: queen anne house, 4 & 6 new street, leicester, leicestershire LE1 5NT
16 Aug 2004
Registered office changed on 16/08/04 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT
13 Mar 2004
Return made up to 19/02/04; full list of members
19 Feb 2003
Incorporation