AMICI VILLAS LIMITED
HERNE BAY


Company number 04528909
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address CROSSLEY & DAVIS LTD, THE BEECH OFFICE KENT ENTERPRISE HOUSE, THE LINKS, HERNE BAY, KENT, UNITED KINGDOM, CT6 9GQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 6 September 2016 with updates; Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 10 June 2016. The most likely internet sites of AMICI VILLAS LIMITED are www.amicivillas.co.uk, and www.amici-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Amici Villas Limited is a Private Limited Company. The company registration number is 04528909. Amici Villas Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Amici Villas Limited is Crossley Davis Ltd The Beech Office Kent Enterprise House The Links Herne Bay Kent United Kingdom Ct6 9gq. The company`s financial liabilities are £1.44k. It is £-0.08k against last year. . COUZENS EASON, Michele Jane is a Secretary of the company. EASON, Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Real estate agencies".


amici villas Key Finiance

LIABILITIES £1.44k
-5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COUZENS EASON, Michele Jane
Appointed Date: 06 September 2002

Director
EASON, Paul
Appointed Date: 06 September 2002
72 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 September 2002
Appointed Date: 06 September 2002
71 years old

Persons With Significant Control

Mr Paul Eason
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

AMICI VILLAS LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 30 September 2016
07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
10 Jun 2016
Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 10 June 2016
19 Jan 2016
Total exemption small company accounts made up to 30 September 2015
23 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1

...
... and 26 more events
16 Sep 2002
Director resigned
16 Sep 2002
New director appointed
16 Sep 2002
New secretary appointed
16 Sep 2002
Registered office changed on 16/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 Sep 2002
Incorporation