ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ameeco Holiday Apartments Ltd

Ameeco Holiday Apartments Ltd is an active company incorporated on 28 July 2015 with the registered office located in Whitstable, Kent. Ameeco Holiday Apartments Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09705987
Private limited company
Age
10 years
Incorporated 28 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (2 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
18 - 20 Canterbury Road
Whitstable
Kent
CT5 4EY
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1982
Director • British • Lives in England • Born in Nov 1979
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 Hotels Limited
Hema Kanani and Mrs Rina Mitesh Gandhi are mutual people.
Active
Marg Properties Ltd
Hema Kanani is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£10
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£75.01K
Same as previous period
Total Liabilities
-£120.14K
Increased by £45.14K (+60%)
Net Assets
-£45.13K
Decreased by £45.14K (-451370%)
Debt Ratio (%)
160%
Increased by 60.17% (+60%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jul 2025
Full Accounts Submitted
6 Months Ago on 16 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 24 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 12 Months Ago on 18 Oct 2023
Compulsory Gazette Notice
1 Year 12 Months Ago on 17 Oct 2023
Confirmation Submitted
1 Year 12 Months Ago on 17 Oct 2023
Full Accounts Submitted
2 Years 7 Months Ago on 7 Mar 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 Holiday Apartments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 July 2025 with updates
Submitted on 30 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 16 Apr 2025
Confirmation statement made on 27 July 2024 with updates
Submitted on 16 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 24 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 18 Oct 2023
Confirmation statement made on 27 July 2023 with updates
Submitted on 17 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 17 Oct 2023
Notification of Nina Kanani as a person with significant control on 17 August 2022
Submitted on 11 Oct 2023
Cessation of Kishore Shantilal Kanani as a person with significant control on 17 August 2022
Submitted on 11 Oct 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 7 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year