Warning: file_put_contents(c/06842e307ec84278564289ee7064c875.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Amber Homes Sales & Lettings Ltd, DE55 7FQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMBER HOMES SALES & LETTINGS LTD

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

This company is commonly known as Amber Homes Sales & Lettings Ltd. The company was founded 12 years ago and was given the registration number 07988388. The firm's registered office is in ALFRETON. You can find them at Unit 4 Key Point Office Village, Keys Road, Alfreton, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMBER HOMES SALES & LETTINGS LTD
Company Number:07988388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Unit 4 Key Point Office Village, Keys Road, Alfreton, Derbyshire, England, DE55 7FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canterbury House, Stephensons Way, Chaddesden, Derby, England, DE21 6LY

Director29 April 2022Active
Canterbury House, Stephensons Way, Chaddesden, Derby, England, DE21 6LY

Director29 April 2022Active
Unit 4, Key Point Office Village, Keys Road, Alfreton, England, DE55 7FQ

Director15 July 2014Active
3, Lark Court, Alfreton, England, DE55 1FH

Director13 March 2012Active
Unit 4, Key Point Office Village, Keys Road, Alfreton, England, DE55 7FQ

Director01 May 2013Active

People with Significant Control

Mrs Susan Marie Cope
Notified on:29 April 2022
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Canterbury House, Stephensons Way, Derby, England, DE21 6LY
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mr Daren Cope
Notified on:29 April 2022
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Canterbury House, Stephensons Way, Derby, England, DE21 6LY
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mr Matthew Joe Housley
Notified on:07 July 2021
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:Unit 4, Key Point Office Village, Alfreton, England, DE55 7FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Housley
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Unit 4, Key Point Office Village, Alfreton, England, DE55 7FQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Address

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

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Accounts

Change account reference date company previous extended.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Change account reference date company previous shortened.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.