UKBizDB.co.uk

AMBASSADOR PROPERTIES (MIDLANDS) LIMITED

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

This company is commonly known as Ambassador Properties (midlands) Limited. The company was founded 10 years ago and was given the registration number 08891982. The firm's registered office is in STOURBRIDGE. You can find them at The White House Station Road, Hagley, Stourbridge, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMBASSADOR PROPERTIES (MIDLANDS) LIMITED
Company Number:08891982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The White House Station Road, Hagley, Stourbridge, West Midlands, DY9 0NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, Station Road, Hagley, Stourbridge, England, DY9 0NU

Director30 October 2015Active
Bankside Studio, P O Box 2725, Parkes Passage, Stourport-On-Severn, England, DY13 9EB

Director12 February 2014Active
The White House, Station Road, Hagley, Stourbridge, England, DY9 0NU

Director30 December 2015Active

People with Significant Control

Mr Derek Fradgley
Notified on:30 June 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:The White House, Station Road, Stourbridge, DY9 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ivan Knezovich
Notified on:30 June 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:The White House, Station Road, Stourbridge, DY9 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas John Witts-Hewinson
Notified on:30 June 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:The White House, Station Road, Stourbridge, DY9 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Capital

Capital name of class of shares.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Capital

Capital allotment shares.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-08-03Accounts

Change account reference date company previous extended.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.