Company number 04439477
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address TML HOUSE, 1A THE ANCHORAGE, GOSPORT, HAMPSHIRE, PO12 1LY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
GBP 10
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AMBERCLOUD ESTATES LTD are www.ambercloudestates.co.uk, and www.ambercloud-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Fratton Rail Station is 2.4 miles; to Ryde Pier Head Rail Station is 3.9 miles; to Cosham Rail Station is 4.4 miles; to Fareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambercloud Estates Ltd is a Private Limited Company.
The company registration number is 04439477. Ambercloud Estates Ltd has been working since 15 May 2002.
The present status of the company is Active. The registered address of Ambercloud Estates Ltd is Tml House 1a The Anchorage Gosport Hampshire Po12 1ly. The company`s financial liabilities are £38.68k. It is £-7.8k against last year. The cash in hand is £66.23k. It is £55.27k against last year. And the total assets are £68.3k, which is £55.25k against last year. DAVIES, Mervyn Arthur is a Secretary of the company. DAVIES, Simon Phillip is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SEDGWICK, Peter Geoffrey has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".
ambercloud estates Key Finiance
LIABILITIES
£38.68k
-17%
CASH
£66.23k
+504%
TOTAL ASSETS
£68.3k
+423%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 May 2002
Appointed Date: 15 May 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 May 2002
Appointed Date: 15 May 2002
AMBERCLOUD ESTATES LTD Events
20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
12 Jul 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 37 more events
08 Aug 2002
Registered office changed on 08/08/02 from: tml house, 1A the anchorage gosport hampshire PO12 1LY
08 Aug 2002
Ad 15/05/02--------- £ si 9@1=9 £ ic 1/10
22 May 2002
Secretary resigned
22 May 2002
Director resigned
15 May 2002
Incorporation
26 June 2006
Deed of charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 98 milton road southampton t/no HP623682. See the mortgage…
12 January 2004
Legal charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 98 milton road polygon southampton. By…
12 January 2004
Debenture
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…