ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ameeco Hotels Limited

Ameeco Hotels Limited is an active company incorporated on 12 April 1991 with the registered office located in Ramsgate, Kent. Ameeco Hotels Limited was registered 34 years ago.
Status
Active
Active since 31 years ago
Company No
02600881
Private limited company
Age
34 years
Incorporated 12 April 1991
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 21 December 2024 (11 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (27 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 1 month remaining)
Address
San Clu Hotel
Victoria Parade
East Cliff
Ramsgate Kent
CT11 8DT
United Kingdom
Address changed on 11 May 2023 (2 years 7 months ago)
Previous address was , Comfort Inn, Victoria Parade, East Cliff, Ramsgate Kent, CT11 8DT
Telephone
01843592345
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1979
Director • British • Lives in UK • Born in May 1982
Mrs Nina Kanani
PSC • British • Lives in England • Born in Sep 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ameeco Holiday Apartments Ltd
Rina Mitesh Gandhi and Hema Kanani are mutual people.
Active
Marg Properties Ltd
Hema Kanani is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£110.21K
Decreased by £72.53K (-40%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 6 (+22%)
Total Assets
£3.46M
Decreased by £6.6K (-0%)
Total Liabilities
-£1.03M
Decreased by £200.54K (-16%)
Net Assets
£2.43M
Increased by £193.94K (+9%)
Debt Ratio (%)
30%
Decreased by 5.72% (-16%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Oct 2025
Confirmation Submitted
10 Months Ago on 28 Jan 2025
Full Accounts Submitted
10 Months Ago on 21 Jan 2025
Charge Satisfied
1 Year 8 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 10 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 4 Jan 2024
Registered Address Changed
2 Years 7 Months Ago on 11 May 2023
Full Accounts Submitted
2 Years 10 Months Ago on 30 Jan 2023
Kishore Shantilal Kanani (PSC) Resigned
3 Years Ago on 17 Aug 2022
Nina Kanani (PSC) Appointed
3 Years Ago on 17 Aug 2022
Get Credit Report
Discover Ameeco Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 28 Oct 2025
Confirmation statement made on 21 December 2024 with updates
Submitted on 28 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 21 Jan 2025
Satisfaction of charge 9 in full
Submitted on 25 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 10 Jan 2024
Confirmation statement made on 21 December 2023 with updates
Submitted on 4 Jan 2024
Registered office address changed from , Comfort Inn, Victoria Parade, East Cliff, Ramsgate Kent, CT11 8DT to San Clu Hotel Victoria Parade East Cliff Ramsgate Kent CT11 8DT on 11 May 2023
Submitted on 11 May 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 30 Jan 2023
Notification of Nina Kanani as a person with significant control on 17 August 2022
Submitted on 27 Jan 2023
Cessation of Kishore Shantilal Kanani as a person with significant control on 17 August 2022
Submitted on 27 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year