UKBizDB.co.uk

AMHERST ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Amherst Road Management Company Limited. The company was founded 5 years ago and was given the registration number 11942691. The firm's registered office is in ASHFORD. You can find them at Etchen Court Farm Etchen Road, Bethersden, Ashford, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AMHERST ROAD MANAGEMENT COMPANY LIMITED
Company Number:11942691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Etchen Court Farm Etchen Road, Bethersden, Ashford, Kent, TN26 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Amherst Road, Hastings, England, TN34 1TT

Director16 June 2021Active
12, Amherst Road, Hastings, England, TN34 1TT

Director16 June 2021Active
8, Amherst Road, Hastings, England, TN34 1TT

Director16 June 2021Active
12, Amherst Road, Hastings, England, TN34 1TT

Director12 April 2019Active

People with Significant Control

Mrs Julia Nice
Notified on:22 May 2023
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:8, Amherst Road, Hastings, England, TN34 1TT
Nature of control:
  • Significant influence or control
Mrs Linda Jane Howard
Notified on:16 June 2021
Status:Active
Date of birth:January 1952
Nationality:English
Country of residence:England
Address:8, Amherst Road, Hastings, England, TN34 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Antonina Krasimirovna Anisimovich
Notified on:16 June 2021
Status:Active
Date of birth:April 1989
Nationality:Bulgarian
Country of residence:England
Address:10, Amherst Road, Hastings, England, TN34 1TT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Raymond Stewart Crawford
Notified on:16 June 2021
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:12, Amherst Road, Hastings, England, TN34 1TT
Nature of control:
  • Voting rights 25 to 50 percent
Highgrove Designer Homes Limited
Notified on:12 April 2019
Status:Active
Country of residence:England
Address:Etchen Court Farm, Etchen Road, Ashford, England, TN26 3DS
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Accounts

Accounts with accounts type dormant.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Address

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

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.