Check the

AMETHYST LETTINGS LIMITED

Company
AMETHYST LETTINGS LIMITED (03891269)

AMETHYST LETTINGS

Phone: 400500 600 700
A rating

ABOUT AMETHYST LETTINGS LIMITED

Find out more about Amethyst Lettings

Amethyst Lettings is an independent business with only one branch which covers Rugby and the surrounding villages. We opened on September 1st 2007 and now manage 375 properties.

A wealth of experience and constant training are our greatest attributes and we are totally driven by customer satisfaction. One after another of our satisfied clients – both Landlords and Tenants – have passed on their gratitude and appreciation at the level of our services and the way we treat their families and friends. This has led to a great source of pride and continues to motivate us to work harder and harder.

Amethyst Lettings are a member of the National Federation of Property Professionals Client Money Protection Scheme (

). This ensures that all client money is safe and provides peace of mind for both landlords and tenants. So if you are a prospective Landlord thinking of buying to let, or an existing Landlord looking for a new Agent why not give us a call on 01788 577002 or contact us for further information.

We are here to help you.

Properties for Rent In Rugby & Villages - Amethyst Lettings

Welcome to Amethyst Lettings and thank you for taking the time to visit our site and we hope you will be impressed with what you read as you go through. We understand and respect the fact that the whole renting/letting process can be very stressful for one reason or another and that is why our high level of one to one service with individual customers is so popular. Everything is discussed in the strictest of confidence and we can give you as much time as you need to help you out as well as we can. Amethyst Lettings are a member of the National Federation of Property Professionals Client Money Protection Scheme (

). This ensures that all client money is safe and provides peace of mind for both landlords and tenants.

Amethyst Lettings can be contacted using any of the contact information below.

Amethyst Lettings, 33 Regent St, Rugby, CV21 2PE.

KEY FINANCES

Year
2015
Assets
£4185.51k ▼ £-797.18k (-16.00 %)
Cash
£1340.09k ▼ £-311.31k (-18.85 %)
Liabilities
£1678.9k ▼ £-1516.81k (-47.46 %)
Net Worth
£2506.61k ▲ £719.63k (40.27 %)

REGISTRATION INFO

Company name
AMETHYST LETTINGS LIMITED
Company number
03891269
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Dec 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
amethystlettings.co.uk
Phones
400500 600 700
01788 577 002
00015 002 000
Registered Address
CROWTHORNE HOUSE,
NINE MILE RIDE,
WOKINGHAM,
BERKSHIRE,
ENGLAND,
RG40 3GZ

ECONOMIC ACTIVITIES

68310
Real estate agencies
68320
Management of real estate on a fee or contract basis

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Sep 2016
Full accounts made up to 31 March 2016
04 May 2016
Total exemption small company accounts made up to 24 July 2015

CHARGES

29 November 2012
Status
Satisfied on 21 May 2015
Delivered
11 December 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sums or sums standing to the credit of any one or more…

16 May 2007
Status
Satisfied on 21 May 2015
Delivered
23 May 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
7-8 the broadway thatcham berkshire t/no bk 335868…

14 November 2006
Status
Satisfied on 9 June 2015
Delivered
15 November 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
23/24 market place reading berkshire t/no BK189184…

17 May 2006
Status
Satisfied on 21 May 2015
Delivered
3 June 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sums or sums standing to the credit if any one or more…

13 January 2006
Status
Satisfied on 9 June 2015
Delivered
26 January 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Th f/h property k/a 28 castle crescent reading berkshire…

30 June 2005
Status
Satisfied on 21 May 2015
Delivered
19 July 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sums or sums standing to the credit if any one or more…

27 September 2002
Status
Satisfied on 9 June 2015
Delivered
7 January 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H 41/41A roundhill house cheap street newbury t/n…

4 May 2001
Status
Satisfied on 9 June 2015
Delivered
9 May 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 122 castle street reading berkshire t/no:…

27 March 2001
Status
Satisfied on 30 October 2001
Delivered
31 March 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
122 castle street, reading, berkshire.

See Also


Last update 2018

AMETHYST LETTINGS LIMITED DIRECTORS

Michael Edward John Palmer

  Acting
Appointed
24 July 2015
Role
Secretary
Address
Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, England, RG40 3GZ
Name
PALMER, Michael Edward John

Peter Anthony Coles

  Acting
Appointed
24 July 2015
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, England, RG40 3GZ
Country Of Residence
England
Name
COLES, Peter Anthony

Peter John Fuller

  Acting
Appointed
24 July 2015
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, England, RG40 3GZ
Country Of Residence
England
Name
FULLER, Peter John

Michael Edward John Palmer

  Acting
Appointed
24 July 2015
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, England, RG40 3GZ
Country Of Residence
England
Name
PALMER, Michael Edward John

John Anthony Sykes

  Resigned
Appointed
09 December 1999
Resigned
01 December 2000
Role
Secretary
Address
1 Tofrek Terrace, Reading, Berkshire, RG30 2JS
Name
SYKES, John Anthony

Sally Ruth Sykes

  Resigned
Appointed
01 December 2000
Resigned
01 November 2007
Role
Secretary
Address
Grazeley Manor, Lambwood Hill Grazeley, Reading, Berkshire, RG7 1JS
Name
SYKES, Sally Ruth

ATLANTIS SECRETARIES LIMITED

  Resigned PSC
Appointed
01 November 2007
Resigned
24 July 2015
Role
Secretary
Address
23/24, Market Place, Reading, Berkshire, United Kingdom, RG1 2DE
Name
ATLANTIS SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
09 December 1999
Resigned
09 December 1999
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

James Stephen Hathaway

  Resigned
Appointed
01 September 2004
Resigned
06 November 2013
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
23/24, Market Place, Reading, Berkshire, United Kingdom, RG1 2DE
Country Of Residence
United Kingdom
Name
HATHAWAY, James Stephen

James Stephen Hathaway

  Resigned
Appointed
09 December 1999
Resigned
01 December 2000
Occupation
Service Industry
Role
Director
Age
47
Nationality
British
Address
The Mens Flat, Folly Farm, Sulhamstead Hill, Sulhamstead, Reading, Berkshire, RG7 4DF
Name
HATHAWAY, James Stephen

Andrew Thomas Malone

  Resigned
Appointed
02 June 2011
Resigned
01 November 2014
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
23/24, Market Place, Reading, Berkshire, United Kingdom, RG1 2DE
Country Of Residence
United Kingdom
Name
MALONE, Andrew Thomas

Heather Ruth Smith

  Resigned
Appointed
01 June 2009
Resigned
30 September 2010
Occupation
Operations Director
Role
Director
Age
44
Nationality
English
Address
23-24, Market Place, Reading, Berkshire, England, RG1 2DE
Country Of Residence
United Kingdom
Name
SMITH, Heather Ruth

Andrew James Strong

  Resigned
Appointed
01 September 2006
Resigned
24 July 2015
Occupation
Managing Director
Role
Director
Age
43
Nationality
British
Address
Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, England, RG40 3GZ
Country Of Residence
England
Name
STRONG, Andrew James

Andrew James Strong

  Resigned
Appointed
01 September 2004
Resigned
01 September 2005
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
17 Folly Row, Kington St Michael, Chippenham, Wiltshire, SN14 6JD
Name
STRONG, Andrew James

John Anthony Sykes

  Resigned
Appointed
09 December 1999
Resigned
24 July 2015
Occupation
Chairman
Role
Director
Age
53
Nationality
British
Address
Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, England, RG40 3GZ
Country Of Residence
United Kingdom
Name
SYKES, John Anthony

Sally Ruth Sykes

  Resigned
Appointed
01 September 2004
Resigned
23 February 2007
Occupation
Company Secretary
Role
Director
Age
47
Nationality
British
Address
Grazeley Manor, Lambwood Hill Grazeley, Reading, Berkshire, RG7 1JS
Name
SYKES, Sally Ruth

Tina Marie Watkin

  Resigned
Appointed
16 July 2013
Resigned
24 July 2015
Occupation
Client Finance Director
Role
Director
Age
40
Nationality
British
Address
23-24, Market Place, Reading, Berkshire, England, RG1 2DE
Country Of Residence
England
Name
WATKIN, Tina Marie

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
09 December 1999
Resigned
09 December 1999
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.