Background WavePink WaveYellow Wave

AMATHIST DEVELOPMENTS LIMITED (05798758)

AMATHIST DEVELOPMENTS LIMITED (05798758) is an active UK company. incorporated on 27 April 2006. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMATHIST DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include BUDGETT, James Frederick.

Company Number
05798758
Status
active
Type
ltd
Incorporated
27 April 2006
Age
19 years
Address
Park Farm Technology Centre, Kidlington, OX5 3JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUDGETT, James Frederick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMATHIST DEVELOPMENTS LIMITED

AMATHIST DEVELOPMENTS LIMITED is an active company incorporated on 27 April 2006 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMATHIST DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05798758

LTD Company

Age

19 Years

Incorporated 27 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

AMATHIST PROPERTIES LIMITED
From: 3 July 2006To: 18 July 2006
BIDEAWHILE 509 LIMITED
From: 27 April 2006To: 3 July 2006
Contact
Address

Park Farm Technology Centre Kirtlington Kidlington, OX5 3JQ,

Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Capital Update
Jul 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BUDGETT, James Frederick

Active
Park Farm, KirtlingtonOX5 3JQ
Born January 1954
Director
Appointed 09 Aug 2006

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 27 Apr 2006
Resigned 09 Aug 2006

SPRINGFIELD SECRETARIAL SERVICES LIMITED

Resigned
Springfield Road, CrawleyRH11 8AD
Corporate secretary
Appointed 09 Aug 2006
Resigned 24 May 2010

ADEANE, James Henry John

Resigned
Alderton House, WoodbridgeIP12 3AF
Born January 1950
Director
Appointed 09 Aug 2006
Resigned 28 Apr 2007

MCMILLEN, Derek Colin

Resigned
Philpot's Farmhouse, West HoathlyRH19 4PS
Born July 1950
Director
Appointed 09 Aug 2006
Resigned 08 Jul 2024

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 27 Apr 2006
Resigned 09 Aug 2006

Persons with significant control

3

1 Active
2 Ceased

Stanmark Securities Ltd

Ceased
Queen Street, LondonW1J 5PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jun 2024
Oakley House, BedfordMK43 7ST

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jun 2024

Mr James Frederick Budgett

Active
Akeman Street, KidlingtonOX5 3JQ
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
31 July 2024
SH19Statement of Capital
Resolution
31 July 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Legacy
14 June 2024
CAP-SSCAP-SS
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
287Change of Registered Office
Legacy
20 June 2007
88(2)R88(2)R
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
190190
Legacy
11 June 2007
353353
Legacy
11 June 2007
287Change of Registered Office
Legacy
23 March 2007
225Change of Accounting Reference Date
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
287Change of Registered Office
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
88(2)R88(2)R
Legacy
16 August 2006
123Notice of Increase in Nominal Capital
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Memorandum Articles
25 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2006
NEWINCIncorporation