AMBERSHAM (UK) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 7JG

Company number 04647119
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, DE21 7JG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Amended total exemption small company accounts made up to 5 April 2015. The most likely internet sites of AMBERSHAM (UK) LIMITED are www.ambershamuk.co.uk, and www.ambersham-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Peartree Rail Station is 3.5 miles; to Duffield Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambersham Uk Limited is a Private Limited Company. The company registration number is 04647119. Ambersham Uk Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Ambersham Uk Limited is 20 Coxon Street Spondon Derby Derbyshire De21 7jg. The company`s financial liabilities are £19.48k. It is £-23.16k against last year. The cash in hand is £23.88k. It is £20.54k against last year. And the total assets are £23.88k, which is £20.54k against last year. WALSINGHAM, Lee is a Secretary of the company. DAVIDSON, Ronald Edward is a Director of the company. WALSINGHAM, Lee is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


ambersham (uk) Key Finiance

LIABILITIES £19.48k
-55%
CASH £23.88k
+613%
TOTAL ASSETS £23.88k
+613%
All Financial Figures

Current Directors

Secretary
WALSINGHAM, Lee
Appointed Date: 24 January 2003

Director
DAVIDSON, Ronald Edward
Appointed Date: 24 January 2003
80 years old

Director
WALSINGHAM, Lee
Appointed Date: 30 August 2005
71 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Persons With Significant Control

Mrs Ann Christine Echalaz
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Edward Davidson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Lee Walsingham
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

AMBERSHAM (UK) LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 5 April 2016
22 Aug 2016
Amended total exemption small company accounts made up to 5 April 2015
06 Jun 2016
Amended total exemption small company accounts made up to 5 April 2015
09 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 530

...
... and 57 more events
27 Feb 2003
New secretary appointed
27 Feb 2003
New director appointed
24 Jan 2003
Secretary resigned
24 Jan 2003
Director resigned
24 Jan 2003
Incorporation

AMBERSHAM (UK) LIMITED Charges

6 August 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 slaley close gateshead newcastle t/n TY97860 and any…
6 August 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 5 dumbarton avenue, clyde street, hull t/no HS91588 by way…
15 October 2008
Legal charge
Delivered: 16 October 2008
Status: Satisfied on 18 November 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 6 st wilfred's avenue greek street kingston upon hull t/n…
11 July 2008
Legal charge
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 5 mables villas holland street kingston upon hull by way of…
11 July 2008
Legal charge
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 9 west park grove kingston upon hull by way of fixed…
8 July 2008
Legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 50 glasgow street kingston upon hull by way of fixed…
13 May 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 52 stratton street, spennymoor, co. Durham by way of fixed…
30 January 2008
Legal charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 134 lewisham road liverpool.
2 October 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 torquay parade hebburn south tyneside,. By way of fixed…
7 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 eastcroft road grangetown middlesbrough cleveland. By…
23 November 2005
Mortgage
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 70 pine street nelson lancashire t/no LA911075 fixed charge…
19 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 almond court shildon. By way of fixed charge the benefit…
5 February 2004
Legal charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 oak street south bank redcar & cleveland t/n CE52253. By…
5 February 2004
Legal charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75A woodhorn road ashington northumberland t/n ND125362. By…
5 February 2004
Legal charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 eldon grove granville street kingston upon hull t/n…
5 February 2004
Legal charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 francis avenue wellsted street kingston upon hull t/n…
5 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 126 hawthorn avenue kingston upon hull t/no HS12141. By way…