AMBER DEVELOPMENTS LIMITED
LUDLOW

Hellopages » Herefordshire » Herefordshire, County of » SY8 4AX
Company number 01608349
Status Active
Incorporation Date 18 January 1982
Company Type Private Limited Company
Address THE LYNCH, LITTLE HEREFORD, LUDLOW, SHROPSHIRE, SY8 4AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 1,200 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AMBER DEVELOPMENTS LIMITED are www.amberdevelopments.co.uk, and www.amber-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Amber Developments Limited is a Private Limited Company. The company registration number is 01608349. Amber Developments Limited has been working since 18 January 1982. The present status of the company is Active. The registered address of Amber Developments Limited is The Lynch Little Hereford Ludlow Shropshire Sy8 4ax. . HAM, Sharon is a Secretary of the company. HAM, Christopher Bernard William is a Director of the company. HAM, Sharon is a Director of the company. Director BEARDMORE, Phillip has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director

Director
HAM, Sharon

76 years old

Resigned Directors

Director
BEARDMORE, Phillip
Resigned: 22 December 2003
72 years old

AMBER DEVELOPMENTS LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 July 2016
05 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,200

19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,200

25 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 90 more events
08 Dec 1987
Particulars of mortgage/charge

19 Dec 1986
Full accounts made up to 31 July 1986

19 Dec 1986
Return made up to 15/12/86; full list of members

15 Sep 1986
Particulars of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

AMBER DEVELOPMENTS LIMITED Charges

19 December 2011
Deposit agreement to secure own liabilities
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
17 July 2006
Mortgage deed
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 39 friar street worcester t/n HW88924. Together with…
25 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied on 4 November 1994
Persons entitled: Barclays Bank PLC
Description: Land at st. Johns, worcester.
21 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied on 19 June 1996
Persons entitled: Barclays Bank PLC
Description: Building plot at whittington hereford.
26 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 17 September 2005
Persons entitled: Heart of England Building Society
Description: All the properties as detailed on form 395 t/nos: hw 80613…
4 April 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied on 17 September 2005
Persons entitled: Barclays Bank PLC
Description: Amber reach worcester.
26 January 1989
Legal charge
Delivered: 9 February 1989
Status: Satisfied on 17 September 2005
Persons entitled: Barclays Bank PLC
Description: Land at rear of 27 friar street, worcester.
21 September 1988
Legal charge
Delivered: 29 September 1988
Status: Satisfied on 17 September 2005
Persons entitled: Heart of England Building Society
Description: F/H land & premises fronting to lea street, kidderminster…
24 May 1988
Legal charge
Delivered: 6 June 1988
Status: Satisfied on 8 April 1989
Persons entitled: Barclays Bank PLC
Description: Land at lea st. Kidderminster hereford & worcester.
13 May 1988
Legal charge
Delivered: 23 May 1988
Status: Satisfied on 17 September 2005
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land with the offices yard &…
7 December 1987
Legal charge
Delivered: 8 December 1987
Status: Satisfied on 17 September 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land adjoining city walls road…
12 September 1986
Legal charge
Delivered: 15 September 1986
Status: Satisfied on 21 July 1995
Persons entitled: Barclays Bank PLC
Description: 206, 208, 210 and part 212 henwich road, worcester and to…
21 July 1986
Legal charge
Delivered: 5 August 1986
Status: Satisfied on 17 September 2005
Persons entitled: Barclays Bank PLC
Description: Land & buildings at the rear of 31, sidbury, worcester…
31 May 1985
Legal charge
Delivered: 7 June 1985
Status: Satisfied on 17 September 2005
Persons entitled: Barclays Bank PLC
Description: F/H property known as or being part of 50 bromyard road…
4 March 1985
Legal charge
Delivered: 22 March 1985
Status: Satisfied on 31 October 1992
Persons entitled: Barclays Bank PLC
Description: F/H property known as land fronting to barbourne rd in the…
19 October 1984
Legal charge
Delivered: 20 October 1984
Status: Satisfied on 17 September 2005
Persons entitled: Barclays Bank PLC
Description: F/H barn at the rear of 61 sidbury, worcester in the county…
14 June 1983
Debenture
Delivered: 24 June 1983
Status: Satisfied on 31 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…