UKBizDB.co.uk

AMBER COMPANY SECRETARIES LIMITED

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

This company is commonly known as Amber Company Secretaries Limited. The company was founded 19 years ago and was given the registration number 05424559. The firm's registered office is in WARE. You can find them at Suite 109 Mill Studio Business Centre, Crane Mead, Ware, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AMBER COMPANY SECRETARIES LIMITED
Company Number:05424559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 109 Mill Studio Business Centre, Crane Mead, Ware, Hertfordshire, England, SG12 9PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tower Centre, Hoddesdon, England, EN11 8UR

Secretary18 March 2020Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director18 March 2020Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director29 April 2010Active
26, Woodcock Road, Royston, United Kingdom, SG8 7XT

Secretary12 March 2010Active
5, Upper Green, Ickleford, Hitchin, SG5 3YG

Secretary22 April 2005Active
28, Willow View, Crane Mead, Ware, United Kingdom, SG12 9FJ

Secretary19 August 2011Active
22, Coronation Road, Ware, SG12 9PY

Secretary30 April 2008Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary14 April 2005Active
5, Upper Green, Ickleford, Hitchin, SG5 3YG

Director22 April 2005Active
1 Spode Close, Redhouse, Swindon, SN25 2EG

Director20 July 2005Active
Arnel House, 1 Peerglow Centre, Marsh Lane, Ware, England, SG12 9QL

Director15 January 2019Active
23 The Drive, Hertford, SG14 3DE

Director22 April 2005Active
196 High Street, Roydon, CM19 5EQ

Director04 July 2006Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director14 April 2005Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, SG12 9QL

Corporate Director27 March 2007Active

People with Significant Control

Mr Stephen Boyd Johnson
Notified on:17 October 2018
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:2, Tower Centre, Hoddesdon, England, EN11 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
Land And Estates Management Limited
Notified on:14 April 2017
Status:Active
Country of residence:England
Address:First Floor Arnel House, Peerglow Business Centre, Ware, England, SG12 9QL
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Address

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

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-18Address

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

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person secretary company with name date.

Download
2020-03-18Officers

Termination secretary company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Address

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

Download

Copyright © 2024. All rights reserved.