UKBizDB.co.uk

AMBERGATE DEVELOPMENTS (MK) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Church View Chambers 38 Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Secretary01 October 2010Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Director09 March 2023Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Director09 March 2023Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Director09 December 1994Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Director09 December 1994Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Director09 March 2023Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Director09 March 2023Active
Highridge House, 86 West Hill Aspley Guise, Milton Keynes, MK17 8DX

Secretary09 December 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary09 December 1994Active
2 Bateman Croft, Shenley Church End, Milton Keynes, MK5 6HY

Director01 July 1996Active
Highridge House, 86 West Hill Aspley Guise, Milton Keynes, MK17 8DX

Director01 January 2004Active
Highridge House, 86 West Hill Aspley Guise, Milton Keynes, MK17 8DX

Director09 December 1994Active
Jackdaws House 40 Station Road, Woburn Sands, Milton Keynes, MK17 8RU

Director09 December 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director09 December 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Capital

Capital cancellation shares.

Download
2023-05-03Capital

Capital name of class of shares.

Download
2023-05-03Resolution

Resolution.

Download
2023-05-03Resolution

Resolution.

Download
2023-05-03Resolution

Resolution.

Download
2023-05-03Capital

Capital name of class of shares.

Download
2023-05-03Capital

Capital name of class of shares.

Download
2023-05-03Capital

Capital name of class of shares.

Download
2023-04-28Capital

Capital cancellation shares.

Download
2023-04-28Capital

Capital return purchase own shares.

Download
2023-04-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.