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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canterbury House, Stephensons Way, Chaddesden, Derby, England, DE21 6LY | Director | 29 April 2022 | Active |
Canterbury House, Stephensons Way, Chaddesden, Derby, England, DE21 6LY | Director | 29 April 2022 | Active |
Unit 4, Key Point Office Village, Keys Road, Alfreton, England, DE55 7FQ | Director | 15 July 2014 | Active |
3, Lark Court, Alfreton, England, DE55 1FH | Director | 13 March 2012 | Active |
Unit 4, Key Point Office Village, Keys Road, Alfreton, England, DE55 7FQ | Director | 01 May 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Accounts | Change account reference date company previous extended. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.