AMBERLEY HOLDINGS LTD
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8RU

Company number 09825044
Status Active
Incorporation Date 15 October 2015
Company Type Private Limited Company
Address ALBURY MILL MILL LANE, CHILWORTH, GUILDFORD, ENGLAND, GU4 8RU
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 fifteen events have happened. The last three records are Second filing of Confirmation Statement dated 14/10/2016; Total exemption full accounts made up to 31 March 2016; 14/10/16 Statement of Capital gbp 100 ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 14/02/2017 . The most likely internet sites of AMBERLEY HOLDINGS LTD are www.amberleyholdings.co.uk, and www.amberley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Amberley Holdings Ltd is a Private Limited Company. The company registration number is 09825044. Amberley Holdings Ltd has been working since 15 October 2015. The present status of the company is Active. The registered address of Amberley Holdings Ltd is Albury Mill Mill Lane Chilworth Guildford England Gu4 8ru. . DAVIS, Geoffrey Newman is a Director of the company. DAVIS, Sian Elizabeth is a Director of the company. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director KEITH, Philippa Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DAVIS, Geoffrey Newman
Appointed Date: 15 October 2015
78 years old

Director
DAVIS, Sian Elizabeth
Appointed Date: 15 October 2015
72 years old

Resigned Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 15 October 2015
Appointed Date: 15 October 2015

Director
KEITH, Philippa Anne
Resigned: 15 October 2015
Appointed Date: 15 October 2015
55 years old

Persons With Significant Control

Mr Geoffrey Newman Davis
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sian Elizabeth Davis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBERLEY HOLDINGS LTD Events

14 Feb 2017
Second filing of Confirmation Statement dated 14/10/2016
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
14/10/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 14/02/2017

11 Nov 2016
Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU United Kingdom to Albury Mill Mill Lane Chilworth Guildford GU4 8RU on 11 November 2016
11 Nov 2016
Previous accounting period shortened from 31 October 2016 to 31 March 2016
...
... and 5 more events
15 Oct 2015
Appointment of Sian Elizabeth Davis as a director on 15 October 2015
15 Oct 2015
Termination of appointment of Philippa Anne Keith as a director on 15 October 2015
15 Oct 2015
Appointment of Geoffrey Newman Davis as a director on 15 October 2015
15 Oct 2015
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Sundial House High Street Horsell Woking Surrey GU21 4SU on 15 October 2015
15 Oct 2015
Incorporation
Statement of capital on 2015-10-15
  • GBP 1

AMBERLEY HOLDINGS LTD Charges

11 April 2016
Charge code 0982 5044 0002
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The old post house 128-130 high street godalming surrey…
17 March 2016
Charge code 0982 5044 0001
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…