UKBizDB.co.uk

AMBOH PROPERTIES LIMITED

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

This company is commonly known as Amboh Properties Limited. The company was founded 65 years ago and was given the registration number 00612780. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 20 Church Road, , Tunbridge Wells, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AMBOH PROPERTIES LIMITED
Company Number:00612780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Church Road, Tunbridge Wells, Kent, TN1 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Church Road, Tunbridge Wells, England, TN1 1JP

Secretary08 March 2011Active
20, Church Road, Tunbridge Wells, TN1 1JP

Director23 August 2011Active
20, Church Road, Tunbridge Wells, TN1 1JP

Director04 February 2013Active
20, Church Road, Tunbridge Wells, TN1 1JP

Director15 March 2017Active
7 Cannon Lane, Tonbridge, Kent, TN9 1PP

Secretary-Active
20, Church Road, Tunbridge Wells, United Kingdom, TN1 1JP

Director13 January 2011Active
Oakley, Tapsells Lane, Wadhurst, TN5 6PL

Director22 November 1995Active
Oakley, Tapsells Lane, Wadhurst, TN5 6PL

Director-Active
20, Church Road, Tunbridge Wells, England, TN1 1JP

Director08 March 2011Active
20, Church Road, Tunbridge Wells, TN1 1JP

Director19 August 2015Active
20, Church Road, Tunbridge Wells, England, TN1 1JP

Director13 January 2011Active
Buckhurst Cottage Buckhurst Lane, Wadhurst, TN5 6JY

Director-Active
7 Cannon Lane, Tonbridge, Kent, TN9 1PP

Director-Active
4 Vivian Court Alexandra Grove, Finchley, London, N12 8HJ

Director31 May 1996Active
30 Ridge Langley, Sanderstead, CR2 0AR

Director05 June 1998Active

People with Significant Control

Ambec Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Church Road, Tunbridge Wells, England, TN1 1JP
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-18Mortgage

Mortgage satisfy charge full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.