UKBizDB.co.uk

AMBRECK LLP

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

This company is commonly known as Ambreck Llp. The company was founded 11 years ago and was given the registration number OC378458. The firm's registered office is in CROYDON. You can find them at 6-10 Outram Road, , Croydon, . This company's SIC code is None Supplied.

Company Information

Name:AMBRECK LLP
Company Number:OC378458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:6-10 Outram Road, Croydon, England, CR0 6XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barkham Manor, Barkham Lane, Piltdown, Uckfield, England, TN22 3XE

Llp Designated Member14 September 2012Active
Barkham Manor, Barkham Lane, Piltdown, Uckfield, England, TN22 3XE

Llp Designated Member14 September 2012Active
6, Outram Road, Croydon, England, CR0 6XE

Corporate Llp Member01 August 2015Active
4-6, Dudley Road, Tunbridge Wells, England, TN1 1LF

Corporate Llp Member01 October 2013Active

People with Significant Control

Bramley Health Holding Company
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 - 10, Outram Road, Croydon, England, CR0 6XE
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as firm limited liability partnership
Bramley Health Support Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6-10, Outram Road, Croydon, England, CR0 6XE
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Hilary Jewel Phillips
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:6-10, Outram Road, Croydon, England, CR0 6XE
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Gordon Henry Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:6-10, Outram Road, Croydon, England, CR0 6XE
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2022-02-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-02-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-02-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-02-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-10-11Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-10-11Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-09-25Officers

Change corporate member limited liability partnership with name change date.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.