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.
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 | : |
|
Registered Address | : | 103 Whitby Street South, Hartlepool, England, TS24 7LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Whitby Street South, Hartlepool, England, TS24 7LH | Secretary | 17 November 2006 | Active |
103, Whitby Street South, Hartlepool, England, TS24 7LH | Director | 17 November 2006 | Active |
103, Whitby Street South, Hartlepool, England, TS24 7LH | Director | 30 October 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 November 2006 | Active |
Stell House, Old Stokesley Road, Nunthorpe, TS7 0NR | Director | 13 February 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 17 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Change person director company with change date. | Download |
2024-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Change person secretary company with change date. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.