Background WavePink WaveYellow Wave

AMORETTE LIMITED (00804030)

AMORETTE LIMITED (00804030) is an active UK company. incorporated on 6 May 1964. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMORETTE LIMITED has been registered for 61 years. Current directors include GREEVES, Angela Beryl, GREEVES, John Harold, GREEVES, Stephen Eric.

Company Number
00804030
Status
active
Type
ltd
Incorporated
6 May 1964
Age
61 years
Address
70a Brighton Road, Worthing, BN11 2EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEVES, Angela Beryl, GREEVES, John Harold, GREEVES, Stephen Eric
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMORETTE LIMITED

AMORETTE LIMITED is an active company incorporated on 6 May 1964 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMORETTE LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00804030

LTD Company

Age

61 Years

Incorporated 6 May 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

70a Brighton Road Worthing, BN11 2EN,

Previous Addresses

2/4 Vale Avenue Tunbridge Wells Kent TN1 1DJ England
From: 17 March 2020To: 28 July 2022
40 Sudley Road Bognor Regis West Sussex PO21 1ES
From: 11 May 2011To: 17 March 2020
158 Hawthorn Road Bognor Regis West Sussex PO21 2UY
From: 6 May 1964To: 11 May 2011
Timeline

13 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
May 64
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
May 23
Director Left
May 25
Director Joined
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GREEVES, Stephen Eric

Active
Reidhaven Place, BuckieAB56 4RN
Secretary
Appointed 18 Mar 2011

GREEVES, Angela Beryl

Active
Brighton Road, WorthingBN11 2EN
Born June 1934
Director
Appointed N/A

GREEVES, John Harold

Active
Grey Castle Manor, BelfastBT6 9QT
Born May 1964
Director
Appointed 27 May 2025

GREEVES, Stephen Eric

Active
Reidhaven Place, BuckieAB56 4RN
Born October 1965
Director
Appointed 05 May 2023

OLBY, Dineen Mary

Resigned
158 Hawthorn Road, West SussexPO21 2UY
Secretary
Appointed 28 Aug 1997
Resigned 18 Mar 2011

OLBY, Dorothea Maud

Resigned
Seawinds Aldwick Avenue, Bognor RegisPO21 3AQ
Secretary
Appointed N/A
Resigned 28 Aug 1997

GREEVES, George Rowland

Resigned
30 Knockdarragh Park, BelfastBT4 2LE
Born October 1933
Director
Appointed 18 Mar 2011
Resigned 28 Apr 2025

MORGAN, Kenneth Frank

Resigned
158 Hawthorn Road, West SussexPO21 2UY
Born January 1945
Director
Appointed 12 Nov 2007
Resigned 18 Mar 2011

MORGAN, Kenneth Frank

Resigned
The Dell, EghamTW20 8QJ
Born January 1945
Director
Appointed 08 Feb 1999
Resigned 31 Aug 2005

NORDEN, Geoffrey Robert

Resigned
13 Redlands Road, SevenoaksTN13 2JZ
Born December 1933
Director
Appointed N/A
Resigned 08 Feb 1999

OLBY, David Smyth

Resigned
158 Hawthorn Road, West SussexPO21 2UY
Born November 1937
Director
Appointed 24 Feb 1995
Resigned 18 Mar 2011

OLBY, Dineen Mary

Resigned
158 Hawthorn Road, West SussexPO21 2UY
Born April 1940
Director
Appointed 28 Aug 1997
Resigned 18 Mar 2011

OLBY, Dorothea Maud

Resigned
Seawinds Aldwick Avenue, Bognor RegisPO21 3AQ
Born July 1921
Director
Appointed N/A
Resigned 28 Aug 1997

OLBY, Douglas Eric

Resigned
Seawinds Aldwick Avenue, Bognor RegisPO21 3AQ
Born December 1906
Director
Appointed N/A
Resigned 28 Nov 1995

Persons with significant control

1

Mrs Angela Beryl Greeves

Active
Knockdarragh Park, BelfastBT4 2LE
Born June 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 March 2017
CH03Change of Secretary Details
Capital Name Of Class Of Shares
3 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2016
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 December 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Sail Address Company With Old Address
3 April 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
3 April 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Auditors Resignation Company
27 March 2006
AUDAUD
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
4 May 2000
363aAnnual Return
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
288288
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1992
AAAnnual Accounts
Legacy
21 June 1991
363x363x
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 February 1991
AAAnnual Accounts
Legacy
15 October 1990
363363
Accounts With Accounts Type Small
13 June 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
26 April 1989
288288
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
10 March 1987
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Miscellaneous
19 July 1968
MISCMISC
Incorporation Company
6 May 1964
NEWINCIncorporation