AMY PROPERTIES LIMITED

Active Truro

Development of building projects

2 employees website.com
Property, infrastructure and construction Residential development Development of building projects
A

AMY PROPERTIES LIMITED

Development of building projects

Founded 18 Mar 1971 Active Truro, United Kingdom 2 employees website.com
Property, infrastructure and construction Residential development Development of building projects

Previous Company Names

KELLY'S CORNISH DAIRY ICE CREAM (LOOE) LIMITED 18 Mar 1971 — 9 May 1988
Accounts Submitted 12 Jan 2026 Next due 31 Jan 2027 8 months remaining
Confirmation Submitted 1 Jul 2025 Next due 14 Jul 2026 2 months remaining
Net assets £1M £197K 2025 year on year
Total assets £2M £258K 2025 year on year
Total Liabilities £733K £61K 2025 year on year
Charges 11
7 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Delank Highfield Road Mount Hawke Truro Cornwall TR4 8DZ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for AMY PROPERTIES LIMITED (01005129), an active property, infrastructure and construction company based in Truro, United Kingdom. Incorporated 18 Mar 1971. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£88.93k

Decreased by £26.16k (-23%)

Net Assets

£1.18M

Decreased by £197.17k (-14%)

Total Liabilities

£733.17k

Decreased by £60.84k (-8%)

Turnover

N/A

Employees

2

Debt Ratio

38%

Increased by 1 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

Michael Peter Kelly
60.0%
60
Amy Kelly Louise Ludlow
32.0%
32

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Michael Peter Kelly

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1942
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Amy Kelly Louise Ludlow

British

Active
Notified 26 Oct 2024
Residence England
DOB January 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

7 outstanding 4 satisfied

Properties

Properties

2 freehold 1 leasehold 3 total
AddressTenurePrice PaidDate Added
Kellys Of Looe, Fore Street, East Looe, Looe (PL13 1DT) CORNWALL
Freehold-21 Feb 2019
Riverside Amusements, Bridgend, Looe (PL13 2AE) CORNWALL
Leasehold-22 Feb 2000
land adjoining Bourne House, 48 Grenville Road, Lostwithiel (PL22 0ER) CORNWALL
Freehold-13 Sept 1995
Kellys Of Looe, Fore Street, East Looe, Looe (PL13 1DT)
Freehold
Added 21 Feb 2019
District CORNWALL
Riverside Amusements, Bridgend, Looe (PL13 2AE)
Leasehold
Added 22 Feb 2000
District CORNWALL
land adjoining Bourne House, 48 Grenville Road, Lostwithiel (PL22 0ER)
Freehold
Added 13 Sept 1995
District CORNWALL

Documents

Company Filings

DateCategoryDescriptionDocument
12 Jan 2026AccountsAnnual accounts made up to 30 Apr 2025
1 Jul 2025Confirmation StatementConfirmation statement made on 30 Jun 2025 with updates
30 Jan 2025AccountsAnnual accounts made up to 30 Apr 2024
17 Dec 2024AddressChange Registered Office Address Company With Date Old Address New Address
5 Nov 2024Persons With Significant ControlChange to Michael Peter Kelly as a person with significant control on 25 Oct 2024
12 Jan 2026 Accounts

Annual accounts made up to 30 Apr 2025

1 Jul 2025 Confirmation Statement

Confirmation statement made on 30 Jun 2025 with updates

30 Jan 2025 Accounts

Annual accounts made up to 30 Apr 2024

17 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

5 Nov 2024 Persons With Significant Control

Change to Michael Peter Kelly as a person with significant control on 25 Oct 2024

Recent Activity

Latest Activity

Annual accounts made up to 30 Apr 2025

4 months ago on 12 Jan 2026

Confirmation statement made on 30 Jun 2025 with updates

10 months ago on 1 Jul 2025

Annual accounts made up to 30 Apr 2024

1 years ago on 30 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 17 Dec 2024

Change to Michael Peter Kelly as a person with significant control on 25 Oct 2024

1 years ago on 5 Nov 2024