This company is commonly known as Ambergate Developments (mk) Limited. The company was founded 29 years ago and was given the registration number 02999893. The firm's registered office is in DUNSTABLE. You can find them at Church View Chambers 38 Market Square, Toddington, Dunstable, Bedfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | AMBERGATE DEVELOPMENTS (MK) LIMITED |
---|---|---|
Company Number | : | 02999893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church View Chambers 38 Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS | Secretary | 01 October 2010 | Active |
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS | Director | 09 March 2023 | Active |
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS | Director | 09 March 2023 | Active |
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS | Director | 09 December 1994 | Active |
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS | Director | 09 December 1994 | Active |
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS | Director | 09 March 2023 | Active |
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS | Director | 09 March 2023 | Active |
Highridge House, 86 West Hill Aspley Guise, Milton Keynes, MK17 8DX | Secretary | 09 December 1994 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 09 December 1994 | Active |
2 Bateman Croft, Shenley Church End, Milton Keynes, MK5 6HY | Director | 01 July 1996 | Active |
Highridge House, 86 West Hill Aspley Guise, Milton Keynes, MK17 8DX | Director | 01 January 2004 | Active |
Highridge House, 86 West Hill Aspley Guise, Milton Keynes, MK17 8DX | Director | 09 December 1994 | Active |
Jackdaws House 40 Station Road, Woburn Sands, Milton Keynes, MK17 8RU | Director | 09 December 1994 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 09 December 1994 | Active |
Mrs Maria Suzanne Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS |
Nature of control | : |
|
Mr Paul Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Capital | Capital cancellation shares. | Download |
2023-05-03 | Capital | Capital name of class of shares. | Download |
2023-05-03 | Resolution | Resolution. | Download |
2023-05-03 | Resolution | Resolution. | Download |
2023-05-03 | Resolution | Resolution. | Download |
2023-05-03 | Capital | Capital name of class of shares. | Download |
2023-05-03 | Capital | Capital name of class of shares. | Download |
2023-05-03 | Capital | Capital name of class of shares. | Download |
2023-04-28 | Capital | Capital cancellation shares. | Download |
2023-04-28 | Capital | Capital return purchase own shares. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.