This company is commonly known as Amberley Homes Limited. The company was founded 22 years ago and was given the registration number 04293257. The firm's registered office is in COLCHESTER. You can find them at Middleborough House, 16 Middleborough, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AMBERLEY HOMES LIMITED |
---|---|---|
Company Number | : | 04293257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Vikings, Empress Avenue, West Mersea, Colchester, CO5 8EX | Secretary | 20 June 2006 | Active |
Willow Hall, Park Lane, Tolleshunt Knights, Maldon, England, CM9 8HB | Director | 01 August 2006 | Active |
1 Meadowview, Tiptree, Colchester, CO5 0JT | Secretary | 25 September 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 25 September 2001 | Active |
Honor Point 126 Feering Hill, Feering, Colchester, CO5 9PY | Director | 25 September 2001 | Active |
1 Meadowview, Tiptree, Colchester, CO2 9JT | Director | 25 September 2001 | Active |
Maria Victory Dock, Coast Road, West Mersea, CO5 8LT | Director | 20 June 2006 | Active |
Birchbrook House Fingringhoe Road, Rowhedge, Colchester, CO5 7JH | Director | 20 June 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 25 September 2001 | Active |
Mr Steven Peter Smith | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Middleborough House, Colchester, CO1 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Accounts | Change account reference date company current shortened. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-06 | Officers | Change person director company with change date. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.