AMICA PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMICA PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09174097

Incorporation date

13/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

26b Benskin Road, Watford WD18 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2014)
dot icon17/10/2025
Appointment of Jonathan Vardi as a secretary on 2025-08-19
dot icon08/10/2025
Compulsory strike-off action has been discontinued
dot icon07/10/2025
Registered office address changed from PO Box 4385 09174097 - Companies House Default Address Cardiff CF14 8LH to 26B Benskin Road Watford WD18 0HW on 2025-10-07
dot icon07/10/2025
Director's details changed for Mr Jonathan Vardi on 2025-05-29
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon15/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon18/06/2025
Address of officer Mr Jonathan Vardi changed to 09174097 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-18
dot icon18/06/2025
Address of officer Ms Amanda Vardi changed to 09174097 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-18
dot icon18/06/2025
Address of officer Mr Howard John Fertleman changed to 09174097 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-18
dot icon18/06/2025
Address of person with significant control Ms Amanda Vardi changed to 09174097 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-18
dot icon18/06/2025
Address of person with significant control Mr Howard John Fertleman changed to 09174097 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-18
dot icon18/06/2025
Registered office address changed to PO Box 4385, 09174097 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-18
dot icon28/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon18/05/2023
Micro company accounts made up to 2022-08-31
dot icon29/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon20/06/2016
Registered office address changed from 131 Edgware Road London W2 2AP to 8 Catsey Woods Bushey Herts WD23 4HS on 2016-06-20
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon25/08/2015
Director's details changed for Howard Fertleman on 2015-08-10
dot icon25/08/2015
Director's details changed for Jonathan Vardi on 2015-08-10
dot icon25/08/2015
Director's details changed for Amanda Vardi on 2015-08-10
dot icon08/10/2014
Certificate of change of name
dot icon08/10/2014
Change of name notice
dot icon11/09/2014
Appointment of Jonathan Vardi as a director on 2014-08-13
dot icon13/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.00
-
0.00
-
-
2022
0
59.00
-
0.00
-
-
2022
0
59.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

59.00 £Ascended34.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vardi, Amanda
Director
13/08/2014 - Present
-
Vardi, Jonathan
Director
13/08/2014 - Present
2
Fertleman, Howard John
Director
13/08/2014 - Present
1
Vardi, Jonathan
Secretary
19/08/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICA PROPERTY SERVICES LIMITED

AMICA PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 13/08/2014 with the registered office located at 26b Benskin Road, Watford WD18 0HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMICA PROPERTY SERVICES LIMITED?

toggle

AMICA PROPERTY SERVICES LIMITED is currently Active. It was registered on 13/08/2014 .

Where is AMICA PROPERTY SERVICES LIMITED located?

toggle

AMICA PROPERTY SERVICES LIMITED is registered at 26b Benskin Road, Watford WD18 0HW.

What does AMICA PROPERTY SERVICES LIMITED do?

toggle

AMICA PROPERTY SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AMICA PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 17/10/2025: Appointment of Jonathan Vardi as a secretary on 2025-08-19.