UKBizDB.co.uk

AMBLESIDE HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Ambleside House Management Limited. The company was founded 38 years ago and was given the registration number 01932099. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AMBLESIDE HOUSE MANAGEMENT LIMITED
Company Number:01932099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1985
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Stoneleigh Crescent, Stoneleigh Crescent, Epsom, England, KT19 0RT

Corporate Secretary01 September 2023Active
15, Stoneleigh Crescent, Epsom, England, KT19 0RT

Director24 May 2019Active
50, Campbell Close, London, England, SW16 6NJ

Director10 November 2016Active
14 Campbell Close, Streatham, London, SW16 6NJ

Secretary22 April 1998Active
56, Campbell Close, Streatham, London, SW16 6NJ

Secretary19 January 2009Active
10 Campbell Close, 38 Mitcham Lane, Streatham, SW16 6NJ

Secretary19 March 2004Active
5 Campbell Close, 38 Mitcham Lane Streatham, London, SW16 6NJ

Secretary28 September 1995Active
16 Campbell Close, Streatham, London, SW16 6NJ

Secretary-Active
Unit 7 Chevron Business Park, Lime Kiln Lane, Holbury, Southampton, England, SO45 2QL

Corporate Secretary01 December 2020Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Secretary20 July 2010Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary10 June 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary14 February 2008Active
57 Campbell Close, Streatham, SW16 6NJ

Director22 April 1998Active
53 Campbell Close, 38 Mitcham Lane, Streatham, SW16 6NJ

Director28 February 2001Active
Rmg House, PO BOX 351, Hoddesdon, United Kingdom, EN11 1FB

Director06 December 2010Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director07 September 2009Active
1 Campbell Close, London, SW16 6NJ

Director-Active
15, Stoneleigh Crescent, Epsom, England, KT19 0RT

Director06 December 2010Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director07 September 2009Active
Unit 7 Chevron Business Park, Lime Kiln Lane, Holbury, Southampton, England, SO45 2QL

Director26 July 2017Active
Flat 3 Campbell Close, Streatham, London, SW16 6NJ

Director20 October 1994Active
16 Campbell Close, Streatham, London, SW16 6NJ

Director28 September 1995Active
Flat 9 Campbell Close, 38 Mitcham Lane Streatham, London, SW16 6NJ

Director16 August 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint corporate secretary company with name date.

Download
2023-09-06Officers

Termination secretary company with name termination date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Address

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

Download
2023-01-12Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Appoint corporate secretary company with name date.

Download
2020-12-01Address

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

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-07-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.