UKBizDB.co.uk

AMBERLEY MANOR LIMITED

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

This company is commonly known as Amberley Manor Limited. The company was founded 16 years ago and was given the registration number 06516568. The firm's registered office is in HIGH WYCOMBE. You can find them at St George's Works Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:AMBERLEY MANOR LIMITED
Company Number:06516568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 February 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:St George's Works Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Works, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3GG

Secretary27 February 2008Active
St George's Works, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3GG

Director27 February 2008Active
St George's Works, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3GG

Director27 February 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary27 February 2008Active
788-790, Finchley Road, London, NW11 7TJ

Director27 February 2008Active

People with Significant Control

Mr Peter Jonathan Hearn
Notified on:31 December 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:St George's Works, Coronation Road, High Wycombe, HP12 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter James Hill
Notified on:31 December 2016
Status:Active
Date of birth:September 1936
Nationality:British
Address:St George's Works, Coronation Road, High Wycombe, HP12 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2020-03-05Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-11Dissolution

Dissolution application strike off company.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-19Accounts

Accounts with accounts type total exemption small.

Download
2012-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-09Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.