Company NameAmity Property Investments Ltd
DirectorsCarlene Joy Cornish and Jonathan Frederick Cornish
Company StatusActive
Company Number12067387
CategoryPrivate Limited Company
Incorporation Date25 June 2019(4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Carlene Joy Cornish
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hollymead Close
Colchester
Essex
CO4 5UU
Director NameMr Jonathan Frederick Cornish
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hollymead Close
Colchester
Essex
CO4 5UU

Location

Registered Address42 Hollymead Close
Colchester
Essex
CO4 5UU
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Charges

23 December 2021Delivered on: 23 December 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 23 britannia crescent wivenhoe colchester CO9 9PF registered at h m land registry under title number EX290928.
Outstanding
11 October 2019Delivered on: 14 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Property known as. 23 britannia crescent. Wivenhoe. Colchester. CO7 9PF. Registered at the land registry under title number EX290928.
Outstanding

Filing History

7 July 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
23 December 2021Satisfaction of charge 120673870001 in full (1 page)
23 December 2021Registration of charge 120673870002, created on 23 December 2021 (18 pages)
5 July 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
5 July 2021Change of details for Mrs Carlene Joy Cornish as a person with significant control on 1 June 2021 (2 pages)
5 July 2021Director's details changed for Dr Carlene Joy Cornish on 1 June 2021 (2 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
14 October 2019Registration of charge 120673870001, created on 11 October 2019 (4 pages)
25 June 2019Incorporation
Statement of capital on 2019-06-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)