AMARVINE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMARVINE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04989112

Incorporation date

09/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pembroke Lodge, Cavendish Road, Chester CH4 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon20/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-28
dot icon04/02/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2023-12-28
dot icon10/10/2024
Registered office address changed from C/O Uhy Hacker Young Love Street Chester CH1 1QN England to Pembroke Lodge Cavendish Road Chester CH4 8JN on 2024-10-10
dot icon28/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon05/02/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-28
dot icon15/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2021-12-28
dot icon28/09/2022
Director's details changed for Mrs Veronica Louise Ierston on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr John Godfrey Ierston on 2022-09-28
dot icon28/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon12/03/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2020-12-29
dot icon29/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon14/03/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon14/03/2021
Registered office address changed from C/O Uhy Hacker Young St Johns Chambers, Love Street Chester Cheshire CH1 1QN England to C/O Uhy Hacker Young Love Street Chester CH1 1QN on 2021-03-14
dot icon14/03/2021
Registered office address changed from Pembroke Lodge Cavendish Road Chester CH4 8JN England to C/O Uhy Hacker Young St Johns Chambers, Love Street Chester Cheshire CH1 1QN on 2021-03-14
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon26/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon26/11/2019
Registered office address changed from Church Manor Village Road Waverton Chester Cheshire CH3 7QN to Pembroke Lodge Cavendish Road Chester CH4 8JN on 2019-11-26
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-30
dot icon15/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon27/09/2017
Total exemption small company accounts made up to 2016-12-30
dot icon16/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2015-12-30
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon31/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon28/02/2010
Director's details changed for Veronica Louise Ierston on 2009-12-01
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2009
Return made up to 09/12/08; full list of members
dot icon02/06/2008
Return made up to 09/12/07; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 09/12/06; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2006
Registered office changed on 07/09/06 from: st mawes 10 lower park road queens park chester CH4 7BB
dot icon12/05/2006
Return made up to 09/12/05; full list of members
dot icon12/05/2006
Ad 01/12/04--------- £ si 999@1
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 09/12/04; full list of members
dot icon09/01/2004
New secretary appointed;new director appointed
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Secretary resigned
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Registered office changed on 09/01/04 from: 6-8 underwood street london N1 7JQ
dot icon09/12/2003
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
28/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
209.72K
-
0.00
1.72K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/12/2003 - 15/12/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/12/2003 - 15/12/2003
36021
Ierston, John Godfrey
Director
15/12/2003 - Present
14
Mrs Veronica Louise Ierston
Director
15/12/2003 - Present
-
Ierston, John Godfrey
Secretary
15/12/2003 - Present
1

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 AMARVINE PROPERTIES LIMITED

AMARVINE PROPERTIES LIMITED is an(a) Active company incorporated on 09/12/2003 with the registered office located at Pembroke Lodge, Cavendish Road, Chester CH4 8JN. 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 AMARVINE PROPERTIES LIMITED?

toggle

AMARVINE PROPERTIES LIMITED is currently Active. It was registered on 09/12/2003 .

Where is AMARVINE PROPERTIES LIMITED located?

toggle

AMARVINE PROPERTIES LIMITED is registered at Pembroke Lodge, Cavendish Road, Chester CH4 8JN.

What does AMARVINE PROPERTIES LIMITED do?

toggle

AMARVINE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMARVINE PROPERTIES LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-09 with no updates.