AMOS HOMES (HARTINGTON) LTD

Register to unlock more data on OkredoRegister

AMOS HOMES (HARTINGTON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10671738

Incorporation date

15/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

St Johns House, St Johns Street, Ashbourne, Derbyshire DE6 1GHCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2017)
dot icon03/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon28/06/2025
Micro company accounts made up to 2024-06-28
dot icon10/02/2025
Termination of appointment of Seth William Amos as a director on 2025-02-10
dot icon14/01/2025
Notification of Amos Group Ltd as a person with significant control on 2024-11-30
dot icon14/01/2025
Cessation of Amos Homes Group Ltd as a person with significant control on 2024-11-30
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon26/09/2024
Micro company accounts made up to 2023-06-28
dot icon26/06/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon27/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon27/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon29/01/2024
Registration of charge 106717380003, created on 2024-01-26
dot icon21/12/2023
Satisfaction of charge 106717380002 in full
dot icon05/12/2023
Termination of appointment of Sid Mark John Sutton as a director on 2023-11-22
dot icon11/07/2023
Registration of charge 106717380002, created on 2023-07-07
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon18/10/2022
Registration of charge 106717380001, created on 2022-10-07
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/05/2021
Registered office address changed from St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP England to St Johns House St Johns Street Ashbourne Derbyshire DE6 1GH on 2021-05-14
dot icon03/03/2021
Notification of Amos Homes Group Ltd as a person with significant control on 2019-02-05
dot icon03/03/2021
Cessation of Corpacq Finance Limited as a person with significant control on 2019-02-05
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon08/09/2020
Appointment of Mr Colin Amos as a director on 2020-07-01
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2020
Appointment of Mr Seth William Amos as a director on 2020-03-15
dot icon26/03/2020
Termination of appointment of Colin Amos as a director on 2020-03-15
dot icon24/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon27/02/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon25/02/2019
Termination of appointment of Graham Paul Young as a director on 2019-02-21
dot icon25/02/2019
Resolutions
dot icon25/02/2019
Termination of appointment of Jonathan Paul Dorsett as a director on 2019-02-21
dot icon21/02/2019
Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England to St Wilfrids Cotton Lane Cotton Stoke-on-Trent ST10 3DP on 2019-02-21
dot icon21/02/2019
Appointment of Mr Sid Mark John Sutton as a director on 2019-02-21
dot icon21/02/2019
Appointment of Mr Colin Amos as a director on 2019-02-21
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon08/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon08/11/2017
Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 2017-11-08
dot icon07/04/2017
Resolutions
dot icon06/04/2017
Appointment of Mr Graham Paul Young as a director on 2017-03-30
dot icon15/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-84.44 % *

* during past year

Cash in Bank

£1,087.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
706.80K
-
0.00
6.99K
-
2022
3
562.63K
-
0.00
1.09K
-
2022
3
562.63K
-
0.00
1.09K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

562.63K £Descended-20.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Descended-84.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amos, Colin
Director
01/07/2020 - Present
81
Amos, Colin
Director
21/02/2019 - 15/03/2020
81
Dorsett, Jonathan Paul
Director
15/03/2017 - 21/02/2019
43
Young, Graham Paul
Director
30/03/2017 - 21/02/2019
46
Sutton, Sid Mark John
Director
21/02/2019 - 22/11/2023
26

Persons with Significant Control

4
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 AMOS HOMES (HARTINGTON) LTD

AMOS HOMES (HARTINGTON) LTD is an(a) Active company incorporated on 15/03/2017 with the registered office located at St Johns House, St Johns Street, Ashbourne, Derbyshire DE6 1GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMOS HOMES (HARTINGTON) LTD?

toggle

AMOS HOMES (HARTINGTON) LTD is currently Active. It was registered on 15/03/2017 .

Where is AMOS HOMES (HARTINGTON) LTD located?

toggle

AMOS HOMES (HARTINGTON) LTD is registered at St Johns House, St Johns Street, Ashbourne, Derbyshire DE6 1GH.

What does AMOS HOMES (HARTINGTON) LTD do?

toggle

AMOS HOMES (HARTINGTON) LTD operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

How many employees does AMOS HOMES (HARTINGTON) LTD have?

toggle

AMOS HOMES (HARTINGTON) LTD had 3 employees in 2022.

What is the latest filing for AMOS HOMES (HARTINGTON) LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-14 with no updates.