AMICABLE PROPERTY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AMICABLE PROPERTY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07138448

Incorporation date

27/01/2010

Size

Full

Contacts

Registered address

Registered address

Stafford Court, 145 Washway Road, Sale M33 7PECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2010)
dot icon31/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon25/04/2025
Full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon11/11/2024
Appointment of Mr James Richard Sarmecanic as a director on 2024-11-01
dot icon08/11/2024
Termination of appointment of Paul Borrmann as a director on 2024-10-04
dot icon07/05/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Appointment of Mr Paul Borrmann as a director on 2024-02-27
dot icon27/02/2024
Appointment of Mr Paul James Stockwell as a director on 2024-02-27
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon06/10/2023
Termination of appointment of Gerard Joseph Mcpartlin as a director on 2023-09-06
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon23/01/2023
Termination of appointment of David Giovanni as a director on 2022-12-15
dot icon23/01/2023
Appointment of Mr Adam Stephenson as a director on 2023-01-15
dot icon04/04/2022
Full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon24/02/2022
Registered office address changed from 145 Stafford Court Washway Road Sale M33 7PE England to Stafford Court 145 Washway Road Sale M33 7PE on 2022-02-24
dot icon21/07/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon11/01/2021
Termination of appointment of Wendy Richardson as a director on 2021-01-08
dot icon11/01/2021
Termination of appointment of Steven Charles Richardson as a director on 2021-01-08
dot icon11/01/2021
Appointment of Mr Gerard Joseph Mcpartlin as a director on 2021-01-08
dot icon11/01/2021
Appointment of Mr David Giovanni as a director on 2021-01-08
dot icon11/01/2021
Cessation of Wendy Richardson as a person with significant control on 2021-01-08
dot icon11/01/2021
Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX England to 145 Stafford Court Washway Road Sale M33 7PE on 2021-01-11
dot icon11/01/2021
Cessation of Steven Charles Richardson as a person with significant control on 2021-01-08
dot icon11/01/2021
Notification of Ascend Estates Ltd as a person with significant control on 2021-01-08
dot icon15/12/2020
Second filing of a statement of capital following an allotment of shares on 2010-01-27
dot icon19/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon07/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Registered office address changed from Victoria House Victoria Road Hale Altrincham WA15 9AF England to Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX on 2019-04-25
dot icon12/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon08/02/2019
Registered office address changed from C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to Victoria House Victoria Road Hale Altrincham WA15 9AF on 2019-02-08
dot icon17/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon16/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon14/12/2017
Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 2017-12-14
dot icon16/11/2017
Registered office address changed from C/O Bright Partnership Trident Business Park Daten Avenue Birchwood WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 2017-11-16
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2011
Current accounting period extended from 2011-01-31 to 2011-04-30
dot icon03/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon17/02/2010
Appointment of Mrs Wendy Richardson as a director
dot icon17/02/2010
Appointment of Steven Richardson as a director
dot icon17/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon16/02/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon27/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borrmann, Paul
Director
27/02/2024 - 04/10/2024
3
David Giovanni
Director
07/01/2021 - 14/12/2022
59
Stephenson, Adam
Director
15/01/2023 - Present
7
Sarmecanic, James Richard
Director
01/11/2024 - Present
17
Mcpartlin, Gerard Joseph
Director
08/01/2021 - 06/09/2023
13

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMICABLE PROPERTY SOLUTIONS LTD

AMICABLE PROPERTY SOLUTIONS LTD is an(a) Active company incorporated on 27/01/2010 with the registered office located at Stafford Court, 145 Washway Road, Sale M33 7PE. 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 AMICABLE PROPERTY SOLUTIONS LTD?

toggle

AMICABLE PROPERTY SOLUTIONS LTD is currently Active. It was registered on 27/01/2010 .

Where is AMICABLE PROPERTY SOLUTIONS LTD located?

toggle

AMICABLE PROPERTY SOLUTIONS LTD is registered at Stafford Court, 145 Washway Road, Sale M33 7PE.

What does AMICABLE PROPERTY SOLUTIONS LTD do?

toggle

AMICABLE PROPERTY SOLUTIONS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AMICABLE PROPERTY SOLUTIONS LTD?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-27 with no updates.