Company NameAmicis Homes Ltd
DirectorsJames Oliver Currie and David Charlton
Company StatusActive
Company Number10878880
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Oliver Currie
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 23, Adeline Gardens
Newcastle Upon Tyne
NE3 4JQ
Director NameMr David Charlton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9DF

Location

Registered Address9 Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9DF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
31 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
17 March 2021Director's details changed for Mr David Charlton on 17 March 2021 (2 pages)
17 March 2021Director's details changed for Mr James Oliver Currie on 17 March 2021 (2 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
5 September 2018Registered office address changed from 23 Adeline Gardens Newcastle NE3 4JQ England to 9 Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9DF on 5 September 2018 (2 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (2 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)