UKBizDB.co.uk

AMHERST FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Amherst Financial Management Limited. The company was founded 21 years ago and was given the registration number 04554877. The firm's registered office is in WARWICKSHIRE. You can find them at 12 Clarendon Place, Leamington Spa, Warwickshire, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AMHERST FINANCIAL MANAGEMENT LIMITED
Company Number:04554877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:12 Clarendon Place, Leamington Spa, Warwickshire, CV32 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Pure Offices, Plato Close, Tachbrook Park, Leamington Spa, England, CV34 6WE

Secretary30 November 2021Active
9 Pure Offices, Plato Close, Tachbrook Park, Leamington Spa, England, CV34 6WE

Director13 October 2021Active
108 Lutterworth Road, Nuneaton, CV11 6PH

Secretary07 January 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary07 October 2002Active
18 Watercall Avenue, Styvechale, Coventry, CV3 5AZ

Director07 January 2003Active
108 Lutterworth Road, Nuneaton, CV11 6PH

Director07 January 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director07 October 2002Active

People with Significant Control

Mr Graham John Sagar
Notified on:30 November 2021
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:9 Pure Offices, Plato Close, Leamington Spa, England, CV34 6WE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Kevin Robert Truslove
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:12 Clarendon Place, Warwickshire, CV32 5QR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Eillen Lines
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:18, Watercall Avenue, Coventry, England, CV3 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Raymond Lines
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:12 Clarendon Place, Warwickshire, CV32 5QR
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Officers

Change person secretary company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-11-30Officers

Appoint person secretary company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.