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 FINANCE
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
-
Check the company
-
UK
-
Bracknell Forest
- Company name
- AMETHYST LETTINGS LIMITED
- Company number
- 03891269
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Dec 1999
Age - 26 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
- 59
- 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
- 60
- 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
- 52
- 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
- 48
- 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
- 48
- 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
- 53
- 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
- 45
- 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
- 44
- 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
- 44
- 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
- 54
- 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
- 48
- 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
- 41
- 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.