EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Amenity Property Holdings Limited

Address
Queensway House
11 Queensway
New Milton
BH25 5NR
VAT ID no VAT ID available
Company No. 07635509 Show on Companies House
Accountsdormant
last accounts made up to 31 December 2021
Sector (SIC)68100 - Buying and selling of own real estate
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Emeria Uk Dormants Limited Status: Active Notified: 31/05/2023 Companies House Number: 14758404 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Donaldson, Graham William Status: Ceased Notified: 06/04/2016 Ceased: 15/09/2020 Date of Birth: 05/1964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Firstport Limited Status: Ceased Notified: 15/09/2020 Ceased: 15/09/2020 Companies House Number: 04352396 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mainstay Group Limited Status: Ceased Notified: 15/09/2020 Ceased: 31/05/2023 Companies House Number: 04002715 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Miles, Glyn Malcolm Status: Ceased Notified: 06/04/2016 Ceased: 15/09/2020 Date of Birth: 08/1957 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Tilly, Andrew Jeremy Status: Ceased Notified: 06/04/2016 Ceased: 15/09/2020 Date of Birth: 05/1963 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (3)

    Source: Companies House
    Mainstay (secretaries) Limited, New Milton, Hampshire, England Status: Active Notified: 16/05/2011 Role: Secretary Nationality: British
    Perrett, Steve John New Milton, Hampshire, United Kingdom Status: Active Notified: 18/08/2022 Date of Birth: 04/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Saleh, Ouda New Milton, Hampshire, England Status: Active Notified: 15/09/2020 Date of Birth: 01/1979 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Amenity Property (Himley View Dudley) Limited Status: Active Companies House Number: 08368398
    gb-flag GB Amenity Property (Hugesleah Place Highley) Limited Status: Active Companies House Number: 09792989
    gb-flag GB Amenity Property (Levett Grange Rugeley) Limited Status: Active Companies House Number: 07639525
    gb-flag GB Amenity Property (Lockside Walk Brierley Hill) Limited Status: Active Companies House Number: 09043198
    gb-flag GB Amenity Property (Mellent Gardens Bedworth) Limited Status: Active Companies House Number: 12695871
    gb-flag GB Amenity Property (Millers Reach Stone) Limited Status: Active Companies House Number: 09245116
    gb-flag GB Amenity Property (Sherford Plymouth Parcel B) Limited Status: Active Companies House Number: 10839931
    gb-flag GB Amenity Property (Sherford Plymouth Parcel J) Limited Status: Active Companies House Number: 11454909
    gb-flag GB Amenity Property (Sherford Plymouth Parcel L) Limited Status: Active Companies House Number: 11454877
    gb-flag GB Amenity Property (Thomas Beddoes Court Shifnal) Limited Status: Active Companies House Number: 07639356