AMBERLEY HOUSE (MANAGEMENT) LTD

Hellopages » Greater London » Ealing » W7 1LT

Company number 05355509
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address 41 SHAKESPEARE ROAD, HANWELL LONDON, W7 1LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Director's details changed for Mrs Alice May Noyons on 9 December 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of AMBERLEY HOUSE (MANAGEMENT) LTD are www.amberleyhousemanagement.co.uk, and www.amberley-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Barnes Bridge Rail Station is 4.6 miles; to Feltham Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Bushey Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberley House Management Ltd is a Private Limited Company. The company registration number is 05355509. Amberley House Management Ltd has been working since 07 February 2005. The present status of the company is Active. The registered address of Amberley House Management Ltd is 41 Shakespeare Road Hanwell London W7 1lt. . CLARK, Simon Malcolm Hollands is a Secretary of the company. BISHOP, Emily is a Director of the company. BISHOP, Simon John is a Director of the company. CLARK, Simon Malcolm Hollands is a Director of the company. NOYONS, Alice May is a Director of the company. Secretary BISHOP, Emily has been resigned. Secretary WARD, Sara Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COLLINS, Peter James has been resigned. Director COLLINS, Shelley Maxceen has been resigned. Director TYLER, Anthony Malcolm has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARK, Simon Malcolm Hollands
Appointed Date: 24 August 2007

Director
BISHOP, Emily
Appointed Date: 24 August 2007
63 years old

Director
BISHOP, Simon John
Appointed Date: 06 June 2006
64 years old

Director
CLARK, Simon Malcolm Hollands
Appointed Date: 24 August 2007
67 years old

Director
NOYONS, Alice May
Appointed Date: 14 December 2015
44 years old

Resigned Directors

Secretary
BISHOP, Emily
Resigned: 24 August 2007
Appointed Date: 06 June 2006

Secretary
WARD, Sara Louise
Resigned: 30 June 2007
Appointed Date: 07 February 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 February 2005
Appointed Date: 07 February 2005

Director
COLLINS, Peter James
Resigned: 07 August 2015
Appointed Date: 16 December 2006
68 years old

Director
COLLINS, Shelley Maxceen
Resigned: 24 August 2007
Appointed Date: 06 December 2006
72 years old

Director
TYLER, Anthony Malcolm
Resigned: 22 February 2007
Appointed Date: 07 February 2005
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 February 2005
Appointed Date: 07 February 2005

Persons With Significant Control

Mr Simon John Bishop
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Emily Bishop
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Alice May Noyons
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Simon Malcolm Hollands Clark
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

AMBERLEY HOUSE (MANAGEMENT) LTD Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
12 Dec 2016
Director's details changed for Mrs Alice May Noyons on 9 December 2016
22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
10 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6

07 Jan 2016
Total exemption full accounts made up to 28 February 2015
...
... and 41 more events
22 Feb 2005
New secretary appointed
22 Feb 2005
New director appointed
09 Feb 2005
Secretary resigned
09 Feb 2005
Director resigned
07 Feb 2005
Incorporation