UKBizDB.co.uk

AMBERVILLE PROPERTIES LIMITED

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

This company is commonly known as Amberville Properties Limited. The company was founded 27 years ago and was given the registration number 03374663. The firm's registered office is in NORTHAMPTON. You can find them at 35 St Leonards Road, Far Cotton, Northampton, Northamptonshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AMBERVILLE PROPERTIES LIMITED
Company Number:03374663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:35 St Leonards Road, Far Cotton, Northampton, Northamptonshire, NN4 8DC
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 5, The Hall, Brockhall, Northampton, England, NN7 4NS

Director31 July 1997Active
35, St. Leonards Road, Northampton, England, NN4 8DL

Director16 July 2019Active
Apartment 5, The Hall, Brockhall, Northampton, United Kingdom, NN7 4NS

Secretary23 June 2011Active
369 Kettering Road, Northampton, NN3 6QT

Secretary30 September 2008Active
369 Kettering Road, Northampton, NN3 6QT

Secretary16 July 1999Active
369 Kettering Road, Northampton, NN3 6QT

Secretary31 July 1997Active
10 Paddenswick Road, Hammersmith, London, W6 0UB

Secretary13 July 1999Active
56 Peachs Close, Harrold, Bedford, MK43 7DX

Secretary31 December 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary21 May 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director21 May 1997Active

People with Significant Control

Mrs Shirley Ann Chalcraft
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Apartment 5, The Hall, Northampton, United Kingdom, NN7 4NS
Nature of control:
  • Significant influence or control
Mr Richard Leslie Chalcraft
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Apartment 5, The Hall, Northampton, England, NN7 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.