UKBizDB.co.uk

AMBIT PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Ambit Property Holdings Limited. The company was founded 10 years ago and was given the registration number 08927000. The firm's registered office is in LONDON. You can find them at Higgison House, 381-383 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AMBIT PROPERTY HOLDINGS LIMITED
Company Number:08927000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Higgison House, 381-383 City Road, London, EC1V 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higgison House, 381-383 City Road, London, United Kingdom, EC1V 1NW

Director04 April 2014Active
Higgison House, 381-383 City Road, London, United Kingdom, EC1V 1NW

Director04 April 2014Active
Higgison House, 381-383 City Road, London, United Kingdom, EC1V 1NW

Director04 April 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director06 March 2014Active
Higgison House, 381-383 City Road, London, United Kingdom, EC1V 1NW

Director04 April 2014Active

People with Significant Control

Mr Peter Richard Hector Clayden
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Higgison House, 381-383 City Road, London, EC1V 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Higgison House, 381-383 City Road, London, EC1V 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Mark Langridge-Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Higgison House, 381-383 City Road, London, EC1V 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-11Resolution

Resolution.

Download
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital return purchase own shares.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-27Gazette

Gazette filings brought up to date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Gazette

Gazette notice compulsory.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Capital

Second filing capital allotment shares.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.