UKBizDB.co.uk

THE AMBLESIDE RESIDENTS COMPANY (EAST HORSLEY) LIMITED

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

This company is commonly known as The Ambleside Residents Company (east Horsley) Limited. The company was founded 30 years ago and was given the registration number 02858625. The firm's registered office is in LEATHERHEAD. You can find them at The Glen Surrey Gardens, Effingham Junction, Leatherhead, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE AMBLESIDE RESIDENTS COMPANY (EAST HORSLEY) LIMITED
Company Number:02858625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Glen Surrey Gardens, Effingham Junction, Leatherhead, Surrey, KT24 5HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glen, Surrey Gardens, East Horsley, KT24 5HF

Secretary01 June 2006Active
10, Thornleas Place, East Horsley, Leatherhead, KT24 6DJ

Director11 June 2009Active
The Glen Surrey Gardens, Effingham Junction, Leatherhead, KT24 5HF

Director17 June 2013Active
Marwood House The Highlands, East Horsley, Leatherhead, KT24 5BQ

Secretary18 January 2002Active
4 Thornleas Place, Est Horsley, KT24 6DJ

Secretary23 April 2001Active
1 Thornleas Place, East Horsley, Leatherhead, KT24 6DJ

Secretary01 October 1998Active
3 George Denyer Close, Haslemere, GU27 2BH

Secretary01 June 2004Active
5 Thornleas Place, East Horsley, Leatherhead, KT24 6DJ

Secretary17 January 1997Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary01 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1993Active
Marwood House The Highlands, East Horsley, Leatherhead, KT24 5BQ

Director18 January 2002Active
Tiltdene, Cobham, KT11 3AS

Director01 October 1993Active
Briars Cottage Thornleas Place, East Horsley, Leatherhead, KT24 6DJ

Director17 January 1997Active
2 Thornleas Place, East Horsley, Leatherhead, KT24 6DJ

Director17 June 1997Active
11 Thornleas Place, East Horsley, KT24 6DJ

Director31 July 1997Active
5 Wynlea Close, Crawley Down, Crawley, RH10 4HP

Director01 October 1993Active
Briar Cottage, Goose Rye Road, Worplesdon, GU3 3RJ

Director21 May 2002Active
9 Thornleas Place, East Horsley, KT24 6DJ

Director28 April 2005Active
9 Thornleas Place, East Horsley, KT24 6DJ

Director23 April 2001Active
5 Thornleas Place, East Horsley, Leatherhead, KT24 6DJ

Director09 December 2006Active
1 Thornleas Place, East Horsley, Leatherhead, KT24 6DJ

Director01 October 1998Active
6 Thornleas Place, Station Approach East Horsley, Leatherhead, KT24 6DJ

Director01 December 1999Active
5 Thornleas Place, East Horsley, Leatherhead, KT24 6DJ

Director17 January 1997Active
1 Thornleas Place, East Horsley, KT24 6DJ

Director04 June 2003Active
1 Thornleas Place, East Horsley, KT24 6DJ

Director22 November 1999Active
The Glen Surrey Gardens, Effingham Junction, Leatherhead, KT24 5HF

Director15 August 2014Active
4 Thornleas Place, East Horsley, KT24 6DJ

Director09 December 2006Active
4 Thornleas Place, East Horsley, KT24 6DJ

Director01 June 2004Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date no member list.

Download
2015-07-28Officers

Termination director company with name termination date.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date no member list.

Download
2014-09-01Officers

Appoint person director company with name date.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download
2014-05-15Officers

Termination director company with name.

Download
2013-10-07Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.