AMBERMERE PROPERTIES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5BY

Company number 00974525
Status Active
Incorporation Date 12 March 1970
Company Type Private Limited Company
Address 42 LYTTON ROAD, BARNET, EN5 5BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of AMBERMERE PROPERTIES LIMITED are www.ambermereproperties.co.uk, and www.ambermere-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Ambermere Properties Limited is a Private Limited Company. The company registration number is 00974525. Ambermere Properties Limited has been working since 12 March 1970. The present status of the company is Active. The registered address of Ambermere Properties Limited is 42 Lytton Road Barnet En5 5by. . GERRARD, Joseph Peter is a Director of the company. GERRARD, Michael is a Director of the company. Secretary AMBALO, Yehuda has been resigned. Secretary BOULTON, Leonard has been resigned. Secretary JONES, William Edward has been resigned. Director AMBALO, Ofer Raphael has been resigned. Director AMBALO, Yehuda has been resigned. Director BOULTON, Leonard has been resigned. Director HIGGINS, M J has been resigned. Director JONES, William Edward has been resigned. Director PINTO, Joyce has been resigned. Director YAU, Yuk Mui has been resigned. The company operates in "Residents property management".


ambermere properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GERRARD, Joseph Peter
Appointed Date: 21 February 2008
71 years old

Director
GERRARD, Michael
Appointed Date: 21 February 2008
67 years old

Resigned Directors

Secretary
AMBALO, Yehuda
Resigned: 23 December 2012
Appointed Date: 21 February 2008

Secretary
BOULTON, Leonard
Resigned: 01 January 1992

Secretary
JONES, William Edward
Resigned: 21 February 2008
Appointed Date: 01 January 1992

Director
AMBALO, Ofer Raphael
Resigned: 05 January 2009
Appointed Date: 21 February 2008
46 years old

Director
AMBALO, Yehuda
Resigned: 23 December 2012
Appointed Date: 21 February 2008
58 years old

Director
BOULTON, Leonard
Resigned: 01 January 1992
90 years old

Director
HIGGINS, M J
Resigned: 31 December 1991
91 years old

Director
JONES, William Edward
Resigned: 21 February 2008
Appointed Date: 01 January 1992
79 years old

Director
PINTO, Joyce
Resigned: 21 February 2008
87 years old

Director
YAU, Yuk Mui
Resigned: 21 February 2008
Appointed Date: 01 January 1992
85 years old

Persons With Significant Control

Investland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMBERMERE PROPERTIES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 75 more events
15 Sep 1986
Return made up to 31/12/85; full list of members

05 Sep 1986
Accounts for a dormant company made up to 31 December 1985

23 Jun 1986
Accounts for a dormant company made up to 31 December 1984

23 Jun 1986
Accounts for a dormant company made up to 31 December 1983

12 Mar 1970
Certificate of incorporation