About

Registered Number: 01005129
Date of Incorporation: 18/03/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: C/O Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

 

Amy Properties Ltd was founded on 18 March 1971 and are based in Truro, Cornwall, it has a status of "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Kelly, Michael Peter, Ludlow, Amy Kelly Louise, Sambrook, Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Michael Peter N/A - 1
LUDLOW, Amy Kelly Louise 18 October 2006 - 1
SAMBROOK, Keith N/A 01 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 10 February 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 29 January 2018
PSC01 - N/A 03 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 20 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
AAMD - Amended Accounts 02 March 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 18 July 2000
395 - Particulars of a mortgage or charge 26 November 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 08 May 1997
225 - Change of Accounting Reference Date 01 May 1997
AA - Annual Accounts 21 July 1996
363s - Annual Return 11 July 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1995
395 - Particulars of a mortgage or charge 15 August 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 29 June 1994
363(287) - N/A 29 June 1994
AA - Annual Accounts 06 June 1994
287 - Change in situation or address of Registered Office 27 August 1993
363x - Annual Return 27 August 1993
288 - N/A 06 July 1993
AA - Annual Accounts 05 June 1993
363x - Annual Return 08 October 1992
AA - Annual Accounts 18 March 1992
363x - Annual Return 24 September 1991
RESOLUTIONS - N/A 12 April 1991
RESOLUTIONS - N/A 12 April 1991
RESOLUTIONS - N/A 12 April 1991
AA - Annual Accounts 12 April 1991
395 - Particulars of a mortgage or charge 10 April 1991
363 - Annual Return 20 July 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 29 August 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 21 October 1988
MA - Memorandum and Articles 12 September 1988
AA - Annual Accounts 27 June 1988
CERTNM - Change of name certificate 06 May 1988
CERTNM - Change of name certificate 06 May 1988
RESOLUTIONS - N/A 05 May 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 20 July 1987
288 - N/A 20 January 1987
395 - Particulars of a mortgage or charge 23 December 1986
395 - Particulars of a mortgage or charge 21 November 1986
395 - Particulars of a mortgage or charge 14 November 1986
363 - Annual Return 05 September 1986
363 - Annual Return 21 May 1986
AA - Annual Accounts 22 September 1983
363 - Annual Return 16 June 1981
AA - Annual Accounts 01 June 1981
NEWINC - New incorporation documents 21 May 1973

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 October 2006 Outstanding

N/A

Legal charge 25 November 1999 Outstanding

N/A

Legal charge 08 August 1995 Outstanding

N/A

Legal charge 21 March 1991 Fully Satisfied

N/A

Legal charge 16 December 1986 Outstanding

N/A

Legal charge 31 October 1986 Outstanding

N/A

Debenture 31 October 1986 Outstanding

N/A

Legal mortgage 09 January 1981 Fully Satisfied

N/A

Mortgage 06 January 1981 Fully Satisfied

N/A

Charge 10 March 1980 Fully Satisfied

N/A

Legal charge 09 January 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.