This company is commonly known as Amberley Management Company Limited. The company was founded 33 years ago and was given the registration number 02504545. The firm's registered office is in EAST COWES. You can find them at The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight. This company's SIC code is 98000 - Residents property management.
Name | : | AMBERLEY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02504545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Corporate Secretary | 06 April 2022 | Active |
The Estate Office, Beatrice Avenue, East Cowes, PO32 6LW | Director | 12 June 2017 | Active |
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Director | 01 April 2010 | Active |
PO37 | Secretary | 04 August 2006 | Active |
20 Amberley Victoria Avenue, Shanklin, PO37 6LT | Secretary | 01 June 1997 | Active |
Highclere 15 Calbourne Road, Newport, PO30 5AP | Secretary | - | Active |
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Secretary | 13 December 2013 | Active |
14 Amberley, 47 Victoria Avenue, Shanklin, PO37 6LT | Secretary | 08 August 1998 | Active |
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Secretary | 01 April 2010 | Active |
38 Silver Trees, Shanklin, PO37 7ND | Secretary | 12 February 2008 | Active |
15 Amberley 47 Victoria Avenue, Shanklin, PO37 6LT | Director | 01 November 2002 | Active |
20 Amberley 47 Victoria Avenue, Shanklin, PO37 6LT | Director | 01 November 2002 | Active |
20 Amberley Victoria Avenue, Shanklin, PO37 6LT | Director | 01 June 1997 | Active |
20 Amberley, 47 Victoria Avenue, Shanklin, PO37 6LT | Director | 31 July 2006 | Active |
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Director | 01 April 2010 | Active |
4 Amberley 47 Victoria Avenue, Shanklin, PO37 6LT | Director | 01 November 2002 | Active |
11 Amberley Victoria Avenue, Shanklin, PO37 6LT | Director | 01 June 1997 | Active |
Highclere 15 Calbourne Road, Newport, PO30 5AP | Director | - | Active |
Highclere 15 Calbourne Road, Newport, PO30 5AP | Director | 07 June 1993 | Active |
Lye End Link, St Johns Lye St Johns, Woking, GU21 7SW | Director | 01 November 2002 | Active |
Flat 7 Amberley, 47 Victoria Avenue, Shanklin, PO37 6LT | Director | 04 May 2004 | Active |
Guildford Farm Station Road, Havenstreet, Ryde, PO33 4DT | Director | - | Active |
Flat 1 Amberley, 47 Victoria Avenue, Shanklin, PO37 6LT | Director | 03 May 2005 | Active |
3 Amberley 47 Victoria Avenue, Shanklin, PO37 6LT | Director | 18 June 2007 | Active |
14 Amberley, 47 Victoria Avenue, Shanklin, PO37 6LT | Director | 08 August 1998 | Active |
2 Amberley, 47 Victoria Avenue, Shanklin, PO37 6LT | Director | 01 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-21 | Officers | Termination secretary company with name termination date. | Download |
2022-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-10 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-23 | Officers | Change person director company with change date. | Download |
2014-05-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.