UKBizDB.co.uk

AMBLE DEVELOPMENTS LIMITED

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

This company is commonly known as Amble Developments Limited. The company was founded 17 years ago and was given the registration number 06001450. The firm's registered office is in HARTLEPOOL. You can find them at 103 Whitby Street South, , Hartlepool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMBLE DEVELOPMENTS LIMITED
Company Number:06001450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:103 Whitby Street South, Hartlepool, England, TS24 7LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Whitby Street South, Hartlepool, England, TS24 7LH

Secretary17 November 2006Active
103, Whitby Street South, Hartlepool, England, TS24 7LH

Director17 November 2006Active
103, Whitby Street South, Hartlepool, England, TS24 7LH

Director30 October 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 November 2006Active
Stell House, Old Stokesley Road, Nunthorpe, TS7 0NR

Director13 February 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 November 2006Active

People with Significant Control

Mrs Nicola Marie Myers
Notified on:30 October 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:103, Whitby Street South, Hartlepool, England, TS24 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Michael Myers
Notified on:17 November 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:39, Westgate, Thirsk, YO7 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Leader
Notified on:17 November 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:103, Whitby Street South, Hartlepool, England, TS24 7LH
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
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Change person secretary company with change date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-10Address

Change registered office address company with date old address new address.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.