Company number 08033728
Status Active
Incorporation Date 17 April 2012
Company Type Private Limited Company
Address MAYBROOK HOUSE, 40 BLACKFRIARS STREET, MANCHESTER, M3 2EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 17 April 2016
Statement of capital on 2016-04-18
GBP 1
. The most likely internet sites of AMBLESIDE ASSETS LIMITED are www.amblesideassets.co.uk, and www.ambleside-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambleside Assets Limited is a Private Limited Company.
The company registration number is 08033728. Ambleside Assets Limited has been working since 17 April 2012.
The present status of the company is Active. The registered address of Ambleside Assets Limited is Maybrook House 40 Blackfriars Street Manchester M3 2eg. . ROBERTS, Joseph is a Secretary of the company. BERKELEY, Andrew Spencer is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Pridlon Limited
Notified on: 6 April 2017
Nature of control: Ownership of voting rights - More than 50% but less than 75%
AMBLESIDE ASSETS LIMITED Events
21 Apr 2017
Confirmation statement made on 17 April 2017 with updates
30 Jan 2017
Accounts for a dormant company made up to 30 April 2016
18 Apr 2016
Annual return made up to 17 April 2016
Statement of capital on 2016-04-18
31 Jan 2016
Accounts for a dormant company made up to 30 April 2015
28 Sep 2015
Satisfaction of charge 2 in full
...
... and 10 more events
25 Apr 2012
Appointment of Mr Andrew Spencer Berkeley as a director
25 Apr 2012
Appointment of Joseph Roberts as a secretary
25 Apr 2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 April 2012
25 Apr 2012
Termination of appointment of Yomtov Jacobs as a director
17 Apr 2012
Incorporation
4 August 2015
Charge code 0803 3728 0004
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (I) leasehold land known as scafell, midland bank flats, st…
12 December 2014
Charge code 0803 3728 0003
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartments known as skiddaw, scafel and blencathra, 1ST and…
24 July 2012
Legal charge
Delivered: 27 July 2012
Status: Satisfied
on 28 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south-west side of market place ambleside…
18 July 2012
Debenture
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…