AMICORUM PROPERTY LTD

Register to unlock more data on OkredoRegister

AMICORUM PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09983316

Incorporation date

02/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Conqueror Court, Sittingbourne, Kent ME10 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2016)
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon10/02/2026
Director's details changed for Mr Mark Patrick O'sullivan on 2026-02-10
dot icon10/02/2026
Change of details for Mr Mark Patrick O'sullivan as a person with significant control on 2026-02-10
dot icon22/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Change of details for Mr Kevin Peter Rodrigues as a person with significant control on 2025-02-27
dot icon03/03/2025
Change of details for Mr Mark Patrick O'sullivan as a person with significant control on 2025-02-27
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/05/2021
Confirmation statement made on 2021-02-27 with updates
dot icon11/05/2021
Notification of Suzanne Marie Wilding as a person with significant control on 2021-02-27
dot icon11/05/2021
Cessation of Richard Johan Wilding as a person with significant control on 2021-02-27
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon07/11/2019
Notification of Mark Phillip David Browne as a person with significant control on 2019-07-11
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon02/09/2019
Change of details for Mr Kevin Peter Rodrigues as a person with significant control on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Richard Johan Wilding on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Kevin Peter Rodrigues on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Mark Patrick O'sullivan on 2019-08-30
dot icon30/08/2019
Change of details for Mr Richard Johan Wilding as a person with significant control on 2019-08-30
dot icon30/08/2019
Change of details for Mr Kevin Peter Rodrigues as a person with significant control on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Richard Johan Wilding on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Mark Patrick O'sullivan on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Mark Philip David Browne on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Mark Philip David Browne on 2019-08-30
dot icon30/08/2019
Change of details for Mr Mark Patrick O'sullivan as a person with significant control on 2019-08-30
dot icon10/07/2019
Registered office address changed from 59 Herbert Road Herbert Road Gillingham ME8 9DA England to 3 Conqueror Court Sittingbourne Kent ME10 5BH on 2019-07-10
dot icon12/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/11/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 59 Herbert Road Herbert Road Gillingham ME8 9DA on 2018-11-12
dot icon13/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon21/10/2017
Micro company accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon20/04/2016
Appointment of Mr Mark Philip David Browne as a director on 2016-04-20
dot icon02/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+21.41 % *

* during past year

Cash in Bank

£36,594.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
14.42K
-
0.00
23.81K
-
2022
0
12.68K
-
0.00
30.14K
-
2023
0
10.25K
-
0.00
36.59K
-
2023
0
10.25K
-
0.00
36.59K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.25K £Descended-19.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.59K £Ascended21.41 % *

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
Rodrigues, Kevin Peter
Director
02/02/2016 - Present
-
Browne, Mark Philip David
Director
20/04/2016 - Present
-
Wilding, Richard Johan
Director
02/02/2016 - Present
1
O'sullivan, Mark Patrick
Director
02/02/2016 - Present
-

Persons with Significant Control

5
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 AMICORUM PROPERTY LTD

AMICORUM PROPERTY LTD is an(a) Active company incorporated on 02/02/2016 with the registered office located at 3 Conqueror Court, Sittingbourne, Kent ME10 5BH. 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 AMICORUM PROPERTY LTD?

toggle

AMICORUM PROPERTY LTD is currently Active. It was registered on 02/02/2016 .

Where is AMICORUM PROPERTY LTD located?

toggle

AMICORUM PROPERTY LTD is registered at 3 Conqueror Court, Sittingbourne, Kent ME10 5BH.

What does AMICORUM PROPERTY LTD do?

toggle

AMICORUM PROPERTY LTD 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 AMICORUM PROPERTY LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-27 with updates.