D'AMORE PROPERTIES LTD

Register to unlock more data on OkredoRegister

D'AMORE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03345193

Incorporation date

04/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

98 Wookey Hole Road, Wells, Somerset BA5 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1997)
dot icon20/06/2025
Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom to 98 Wookey Hole Road Wells Somerset BA5 2NQ on 2025-06-20
dot icon20/06/2025
Director's details changed for Mrs Melanie Fiorinda Thomas on 2025-06-19
dot icon20/06/2025
Director's details changed for Fiorinda Guisippina Masters on 2025-06-19
dot icon20/06/2025
Change of details for Mrs Fiorinda Guisippina Masters as a person with significant control on 2025-06-19
dot icon20/06/2025
Director's details changed for Mrs Debbie Louise Wilton on 2025-06-19
dot icon19/06/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-16 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Appointment of Mrs Debbie Louise Wilton as a director on 2022-10-24
dot icon07/11/2022
Appointment of Mrs Melanie Fiorinda Thomas as a director on 2022-10-24
dot icon07/11/2022
Director's details changed for Fiorinda Guisippina Masters on 2022-10-21
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon06/09/2021
Registered office address changed from Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 2021-09-06
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon10/05/2019
Confirmation statement made on 2019-04-04 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2018
Termination of appointment of Brian Brown as a secretary on 2018-08-22
dot icon13/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon20/02/2018
Resolutions
dot icon21/12/2017
Registered office address changed from Haybridge House Haybridge Wells Somerset BA5 1AJ England to Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA on 2017-12-21
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon24/04/2017
Registered office address changed from 57 Luton Road Wilstead Bedford Bedfordshire to Haybridge House Haybridge Wells Somerset BA5 1AJ on 2017-04-24
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Termination of appointment of Raymond Masters as a director
dot icon06/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon14/04/2010
Director's details changed for Fiorinda Guisippina Masters on 2010-03-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon31/07/2009
Certificate of change of name
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2009
Return made up to 04/04/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2008
Director appointed raymond james masters
dot icon21/05/2008
Certificate of change of name
dot icon07/04/2008
Return made up to 04/04/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 04/04/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 04/04/06; full list of members
dot icon17/01/2006
Ad 28/12/05--------- £ si 10000@1=10000 £ ic 25000/35000
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 04/04/05; full list of members
dot icon15/02/2005
Ad 28/12/04--------- £ si 5000@1=5000 £ ic 20000/25000
dot icon29/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 04/04/04; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/05/2003
Return made up to 04/04/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/08/2002
Return made up to 04/04/02; full list of members; amend
dot icon28/08/2002
Ad 30/05/00--------- £ si 19000@1
dot icon22/04/2002
Return made up to 04/04/02; full list of members
dot icon04/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 04/04/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/04/2000
Return made up to 04/04/00; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1998-12-31
dot icon01/05/1999
Resolutions
dot icon01/05/1999
Resolutions
dot icon01/05/1999
Resolutions
dot icon01/05/1999
Return made up to 04/04/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon27/10/1998
Secretary resigned
dot icon17/08/1998
Certificate of change of name
dot icon14/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Registered office changed on 11/08/98 from: westbury house westbury sub mendip wells somerset BA5 1HA
dot icon11/08/1998
Director resigned
dot icon11/08/1998
New secretary appointed
dot icon18/04/1998
Return made up to 04/04/98; full list of members
dot icon19/05/1997
Ad 15/04/97--------- £ si 998@1=998 £ ic 2/1000
dot icon19/05/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon14/05/1997
Memorandum and Articles of Association
dot icon07/05/1997
Certificate of change of name
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
Director resigned
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New secretary appointed
dot icon22/04/1997
Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon22/04/1997
Nc inc already adjusted 15/04/97
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon04/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.47K
-
0.00
11.43K
-
2022
0
104.55K
-
0.00
19.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, Fiorinda Guisippina
Director
11/07/1998 - Present
2
Wilton, Debbie Louise
Director
24/10/2022 - Present
5
Thomas, Melanie Fiorinda
Director
24/10/2022 - Present
-

Persons with Significant Control

1
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 D'AMORE PROPERTIES LTD

D'AMORE PROPERTIES LTD is an(a) Active company incorporated on 04/04/1997 with the registered office located at 98 Wookey Hole Road, Wells, Somerset BA5 2NQ. 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 D'AMORE PROPERTIES LTD?

toggle

D'AMORE PROPERTIES LTD is currently Active. It was registered on 04/04/1997 .

Where is D'AMORE PROPERTIES LTD located?

toggle

D'AMORE PROPERTIES LTD is registered at 98 Wookey Hole Road, Wells, Somerset BA5 2NQ.

What does D'AMORE PROPERTIES LTD do?

toggle

D'AMORE PROPERTIES 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 D'AMORE PROPERTIES LTD?

toggle

The latest filing was on 20/06/2025: Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom to 98 Wookey Hole Road Wells Somerset BA5 2NQ on 2025-06-20.