AMALIA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMALIA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04671116

Incorporation date

19/02/2003

Size

Dormant

Contacts

Registered address

Registered address

3 Higham Cottages, Higham, Robertsbridge TN32 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon18/03/2026
Registered office address changed from Nethergers Church Lane Robertsbridge TN32 5PH England to 3 Higham Cottages Higham Robertsbridge TN32 5PS on 2026-03-18
dot icon30/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon30/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon08/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon30/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon26/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon23/03/2023
Change of details for Mr Norman William Beggs as a person with significant control on 2023-03-21
dot icon21/03/2023
Change of details for Mr Norman William Beggs as a person with significant control on 2023-03-21
dot icon21/03/2023
Director's details changed for Abacus Services Holdings Llc on 2023-03-21
dot icon21/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon02/08/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon13/04/2022
Accounts for a dormant company made up to 2022-02-28
dot icon13/04/2022
Termination of appointment of Abacus (Gibraltar) Limited as a director on 2022-03-18
dot icon13/04/2022
Termination of appointment of Abacus Secretaries (Gibraltar) Limited as a secretary on 2022-03-18
dot icon13/04/2022
Appointment of Mr Michael John Radford Morris as a secretary on 2022-03-18
dot icon13/04/2022
Appointment of Mr Michael John Radford Morris as a director on 2022-03-18
dot icon13/04/2022
Termination of appointment of Adrian Thomas Mansfield as a director on 2022-03-18
dot icon18/03/2022
Director's details changed for Abacus Services (Gibraltar) Limited on 2021-12-07
dot icon29/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon01/05/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon27/04/2020
Director's details changed for Mr Adrian Thomas Mansfield on 2020-04-20
dot icon21/02/2020
Termination of appointment of Kevin John Bastone as a director on 2019-02-20
dot icon21/02/2020
Appointment of Mr Adrian Thomas Mansfield as a director on 2019-02-20
dot icon11/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon27/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon08/02/2019
Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Nethergers Church Lane Robertsbridge TN32 5PH on 2019-02-08
dot icon01/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon22/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon06/02/2018
Appointment of Mr Kevin Bastone as a director on 2017-07-21
dot icon06/02/2018
Termination of appointment of Michael Ernest Mahtani as a director on 2017-07-21
dot icon27/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon20/03/2017
Appointment of Mr Michael Ernest Mahtani as a director on 2016-11-17
dot icon16/03/2017
Termination of appointment of Jean Ann Shaw as a director on 2016-11-17
dot icon16/03/2017
Director's details changed for Abacus Services (Gibraltar) Limited on 2017-03-02
dot icon16/03/2017
Director's details changed for Abacus (Gibraltar) Limited on 2017-03-02
dot icon16/03/2017
Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 2017-03-02
dot icon03/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon10/05/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon09/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon30/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon24/02/2015
Annual return made up to 2014-02-19
dot icon24/02/2015
Annual return made up to 2013-02-19
dot icon24/02/2015
Appointment of Abacus Services (Gibraltar) Limited as a director on 2012-10-22
dot icon24/02/2015
Appointment of Abacus (Gibraltar) Limited as a director on 2012-10-23
dot icon24/02/2015
Appointment of Jean Ann Shaw as a director on 2012-10-22
dot icon24/02/2015
Appointment of Abacus Secretaries (Gibraltar) Limited as a secretary on 2012-10-22
dot icon24/02/2015
Accounts for a dormant company made up to 2014-02-28
dot icon24/02/2015
Accounts for a dormant company made up to 2013-02-28
dot icon24/02/2015
Accounts for a dormant company made up to 2012-02-28
dot icon24/02/2015
Administrative restoration application
dot icon24/02/2015
Certificate of change of name
dot icon18/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon23/10/2012
Termination of appointment of Abacus (Gibraltar) Limited as a director
dot icon22/10/2012
Termination of appointment of Abacus Secretaries (Gibraltar) Limited as a secretary
dot icon22/10/2012
Termination of appointment of Abacus Services (Gibraltar) Ltd as a director
dot icon22/10/2012
Termination of appointment of Jean Shaw as a director
dot icon21/08/2012
Compulsory strike-off action has been discontinued
dot icon20/08/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon30/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon17/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon03/03/2010
Director's details changed for Abacus Services (Gibraltar) Ltd on 2010-02-19
dot icon03/03/2010
Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on 2010-02-19
dot icon03/03/2010
Director's details changed for Abacus (Gibraltar) Limited on 2010-02-19
dot icon23/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon25/03/2009
Return made up to 19/02/09; full list of members
dot icon13/03/2009
Director appointed jean ann shaw
dot icon09/04/2008
Accounts for a dormant company made up to 2008-02-29
dot icon29/02/2008
Return made up to 19/02/08; full list of members
dot icon17/04/2007
Secretary resigned
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Registered office changed on 20/03/07 from: c/o newhaven group, 40 gerrard street, london, W1V 7LP
dot icon19/03/2007
Return made up to 19/02/07; full list of members
dot icon19/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon30/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon23/02/2006
Return made up to 19/02/06; full list of members
dot icon06/05/2005
Accounts for a dormant company made up to 2005-02-28
dot icon29/03/2005
Return made up to 19/02/05; full list of members
dot icon25/02/2005
Total exemption full accounts made up to 2004-02-29
dot icon16/08/2004
Registered office changed on 16/08/04 from: queen anne house, 4 & 6 new street, leicester, leicestershire LE1 5NT
dot icon13/03/2004
Return made up to 19/02/04; full list of members
dot icon19/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Michael John Radford
Director
18/03/2022 - Present
60
ABACUS SECRETARIES (GIBRALTAR) LIMITED
Corporate Secretary
08/03/2007 - 16/10/2012
16
ABACUS SECRETARIES (GIBRALTAR) LIMITED
Corporate Secretary
22/10/2012 - 18/03/2022
16
ABACUS (GIBRALTAR) LIMITED
Corporate Director
08/03/2007 - 16/10/2012
14
ABACUS (GIBRALTAR) LIMITED
Corporate Director
23/10/2012 - 18/03/2022
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMALIA PROPERTIES LIMITED

AMALIA PROPERTIES LIMITED is an(a) Active company incorporated on 19/02/2003 with the registered office located at 3 Higham Cottages, Higham, Robertsbridge TN32 5PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMALIA PROPERTIES LIMITED?

toggle

AMALIA PROPERTIES LIMITED is currently Active. It was registered on 19/02/2003 .

Where is AMALIA PROPERTIES LIMITED located?

toggle

AMALIA PROPERTIES LIMITED is registered at 3 Higham Cottages, Higham, Robertsbridge TN32 5PS.

What does AMALIA PROPERTIES LIMITED do?

toggle

AMALIA PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMALIA PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from Nethergers Church Lane Robertsbridge TN32 5PH England to 3 Higham Cottages Higham Robertsbridge TN32 5PS on 2026-03-18.