Warning: file_put_contents(c/5882c549f1814a4e03f8d0c1db513d3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ambleside Homes (galtres) Limited, YO61 3BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMBLESIDE HOMES (GALTRES) LIMITED

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

This company is commonly known as Ambleside Homes (galtres) Limited. The company was founded 7 years ago and was given the registration number 10637258. The firm's registered office is in YORK. You can find them at Ambleside 57 Uppleby, Easingwold, York, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:AMBLESIDE HOMES (GALTRES) LIMITED
Company Number:10637258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Ambleside 57 Uppleby, Easingwold, York, United Kingdom, YO61 3BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottage Farm, Easingwold, York, England, YO61 3DS

Director27 April 2021Active
Cottage Farm, Easingwold, York, England, YO61 3DS

Director27 April 2021Active
Cottage Farm, Easingwold, York, England, YO61 3DS

Director24 February 2017Active
Ambleside, 57 Uppleby, Easingwold, York, England, YO61 3BD

Director27 April 2021Active
Ambleside, 57 Uppleby, Easingwold, York, United Kingdom, YO61 3BD

Director24 February 2017Active

People with Significant Control

Mr Roland Sholto Cunningham
Notified on:07 December 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Cottage Farm, Easingwold, York, England, YO61 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Cunningham
Notified on:07 December 2021
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Cottage Farm, Easingwold, York, England, YO61 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ambleside Homes Limited
Notified on:24 February 2017
Status:Active
Country of residence:United Kingdom
Address:Ambleside, 57 Uppleby, York, United Kingdom, YO61 3BD
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
2024-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Address

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

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-12-16Capital

Capital name of class of shares.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.