UKBizDB.co.uk

AMBERCROFT PROPERTIES LIMITED

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

This company is commonly known as Ambercroft Properties Limited. The company was founded 48 years ago and was given the registration number 01253145. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AMBERCROFT PROPERTIES LIMITED
Company Number:01253145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Secretary-Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director28 November 2016Active
16, Avenue Road, Pinner, United Kingdom, HA5 3HA

Director-Active
16, Avenue Road, Pinner, United Kingdom, HA5 3HA

Director-Active
8-10, Hallam Street, London, United Kingdom, W1W 6NS

Director-Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director-Active

People with Significant Control

Mrs Lynne Ross
Notified on:16 March 2018
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:8-10, Hallam Street, London, United Kingdom, W1W 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Keith Ross
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, The Chilterns, 24, Paddington Street, London, United Kingdom, W1U 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Ivan Leaver
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:United Kingdom
Address:16, Avenue Road, Pinner, United Kingdom, HA5 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.