AMBERLEY HOMES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT

Company number 04293257
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Steven Peter Smith on 30 September 2015. The most likely internet sites of AMBERLEY HOMES LIMITED are www.amberleyhomes.co.uk, and www.amberley-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and one months. Amberley Homes Limited is a Private Limited Company. The company registration number is 04293257. Amberley Homes Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Amberley Homes Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. The company`s financial liabilities are £101.46k. It is £-0.78k against last year. The cash in hand is £1.33k. It is £1.33k against last year. And the total assets are £553.52k, which is £1.8k against last year. MEARS, Martin Edward is a Secretary of the company. SMITH, Steven Peter is a Director of the company. Secretary CARLETON JEPSON, Courtney Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director INGLIS, Kim has been resigned. Director JEPSON, Philip Carleton has been resigned. Director MARFLEET, Stephen Gary has been resigned. Director MEARS, Martin Edward has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


amberley homes Key Finiance

LIABILITIES £101.46k
-1%
CASH £1.33k
TOTAL ASSETS £553.52k
+0%
All Financial Figures

Current Directors

Secretary
MEARS, Martin Edward
Appointed Date: 20 June 2006

Director
SMITH, Steven Peter
Appointed Date: 01 August 2006
67 years old

Resigned Directors

Secretary
CARLETON JEPSON, Courtney Ann
Resigned: 20 June 2006
Appointed Date: 25 September 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Director
INGLIS, Kim
Resigned: 20 June 2006
Appointed Date: 25 September 2001
67 years old

Director
JEPSON, Philip Carleton
Resigned: 20 June 2006
Appointed Date: 25 September 2001
63 years old

Director
MARFLEET, Stephen Gary
Resigned: 29 June 2015
Appointed Date: 20 June 2006
70 years old

Director
MEARS, Martin Edward
Resigned: 01 December 2006
Appointed Date: 20 June 2006
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Persons With Significant Control

Mr Steven Peter Smith
Notified on: 25 September 2016
67 years old
Nature of control: Ownership of shares – 75% or more

AMBERLEY HOMES LIMITED Events

29 Sep 2016
Confirmation statement made on 25 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Nov 2015
Director's details changed for Steven Peter Smith on 30 September 2015
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 37 more events
24 Oct 2001
Secretary resigned
24 Oct 2001
New director appointed
24 Oct 2001
New secretary appointed
24 Oct 2001
New director appointed
25 Sep 2001
Incorporation

AMBERLEY HOMES LIMITED Charges

15 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at heath house station road tiptree essex,. By way of…