UKBizDB.co.uk

AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ambassador Developments (park Quadrant) Limited. The company was founded 9 years ago and was given the registration number 09522075. The firm's registered office is in LONDON. You can find them at One Fleet Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED
Company Number:09522075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:One Fleet Place, London, United Kingdom, EC4M 7WS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, St. Vincent Street, Glasgow, Scotland, G2 5QY

Director13 March 2017Active
231, St. Vincent Street, Glasgow, Scotland, G2 5QY

Director13 March 2017Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary01 April 2015Active
Yorkshire House, Grosvenor Crescent, London, England, SW1X 7EP

Director02 March 2016Active
Alpha House, 4 Greek Street, Stockport, England, SK3 8AB

Director02 February 2016Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Director01 April 2015Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director01 April 2015Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director01 April 2015Active

People with Significant Control

Ambassador Land Investments (Pq) Ltd
Notified on:07 June 2019
Status:Active
Country of residence:Scotland
Address:231, St. Vincent Street, Glasgow, Scotland, G2 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ambassador Viscounte Limited
Notified on:13 March 2017
Status:Active
Country of residence:Scotland
Address:231 St Vincent Street, St. Vincent Street, Glasgow, Scotland, G2 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Hawk Project Management Limited
Notified on:13 March 2017
Status:Active
Country of residence:England
Address:Alpha House, 4 Greek Street, Stockport, England, SK3 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type small.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Miscellaneous

Legacy.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Accounts

Accounts with accounts type small.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Change account reference date company previous shortened.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Address

Change registered office address company with date old address new address.

Download
2017-11-17Accounts

Change account reference date company previous shortened.

Download
2017-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.