AMBROSIA PROPERTY LTD
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B42 2NP

Company number 04552484
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address 64 BOOTHS FARM ROAD, GREAT BARR BIRMINGHAM, WEST MIDLANDS, B42 2NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 3 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of AMBROSIA PROPERTY LTD are www.ambrosiaproperty.co.uk, and www.ambrosia-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Ambrosia Property Ltd is a Private Limited Company. The company registration number is 04552484. Ambrosia Property Ltd has been working since 03 October 2002. The present status of the company is Active. The registered address of Ambrosia Property Ltd is 64 Booths Farm Road Great Barr Birmingham West Midlands B42 2np. . BHARWANI, Shahnez Feroza Miah is a Secretary of the company. BHARWANI, Gulamabbas Mohamed is a Director of the company. BHARWANI, Shahnez Feroza Miah is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BHARWANI, Shahnez Feroza Miah
Appointed Date: 01 January 2003

Director
BHARWANI, Gulamabbas Mohamed
Appointed Date: 01 January 2003
58 years old

Director
BHARWANI, Shahnez Feroza Miah
Appointed Date: 01 January 2003
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 October 2002
Appointed Date: 03 October 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mrs Shahnez Feroza Miah Bharwani
Notified on: 2 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

AMBROSIA PROPERTY LTD Events

21 Jan 2017
Compulsory strike-off action has been discontinued
18 Jan 2017
Confirmation statement made on 3 October 2016 with updates
27 Dec 2016
First Gazette notice for compulsory strike-off
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

...
... and 41 more events
30 Jan 2003
New secretary appointed;new director appointed
28 Oct 2002
Registered office changed on 28/10/02 from: 39A leicester road salford manchester M7 4AS
28 Oct 2002
Secretary resigned
28 Oct 2002
Director resigned
03 Oct 2002
Incorporation

AMBROSIA PROPERTY LTD Charges

8 December 2014
Charge code 0455 2484 0007
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…
8 December 2014
Charge code 0455 2484 0006
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: The freehold property known as 8 hagley villas, taunton…
29 September 2006
Legal charge
Delivered: 6 October 2006
Status: Satisfied on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 48 york road hall green brimingham. Fixed charge all…
13 July 2006
Legal charge
Delivered: 14 July 2006
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 hagley villas taunton road sparkbrook birmingham t/no wk…
6 June 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 77 arden road aston birmingham. Fixed charge all buildings…
17 May 2006
Debenture
Delivered: 18 May 2006
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 17 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 23 putney road handsworth birmingham.