AMBERWOOD MANAGEMENT COMPANY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 2BA
Company number 02807925
Status Active
Incorporation Date 8 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 48A AYLESBURY STREET, FENNY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 2BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 8 April 2016 no member list. The most likely internet sites of AMBERWOOD MANAGEMENT COMPANY LIMITED are www.amberwoodmanagementcompany.co.uk, and www.amberwood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Amberwood Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02807925. Amberwood Management Company Limited has been working since 08 April 1993. The present status of the company is Active. The registered address of Amberwood Management Company Limited is 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire Mk2 2ba. . KEYHOLDER LETTINGS MANAGEMENT LIMITED is a Secretary of the company. CHAPMAN, Alan is a Director of the company. PAYTON, Edward Anthony is a Director of the company. Secretary ASHOKA, Shyam Sunder has been resigned. Secretary COMPANY SECRETARIES (HERTFORD) LIMITED has been resigned. Secretary HAWKINS, Susan Lorenza has been resigned. Secretary JACKSON, Sarah May has been resigned. Secretary PAYTON, Edward Anthony has been resigned. Secretary THORBURN, Sarah Catherine has been resigned. Director ASHOKA, Shyam Sunder has been resigned. Director FINCH, Vivienne has been resigned. Director FLELLO, Paul Ian has been resigned. Director GERRY, Rachel has been resigned. Director GREEN, Lynne has been resigned. Director HAWKINS, Susan Lorenza has been resigned. Director HOPE, Gary David has been resigned. Director JACKSON, Sarah May has been resigned. Director SMITH, Scott Alexander has been resigned. Director SPENCER, Carl has been resigned. Director THORBURN, John Ward has been resigned. The company operates in "Residents property management".


amberwood management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KEYHOLDER LETTINGS MANAGEMENT LIMITED
Appointed Date: 19 September 2011

Director
CHAPMAN, Alan
Appointed Date: 20 July 2005
76 years old

Director
PAYTON, Edward Anthony
Appointed Date: 01 March 1999
82 years old

Resigned Directors

Secretary
ASHOKA, Shyam Sunder
Resigned: 02 January 1995
Appointed Date: 23 April 1993

Secretary
COMPANY SECRETARIES (HERTFORD) LIMITED
Resigned: 01 August 1997
Appointed Date: 02 January 1995

Secretary
HAWKINS, Susan Lorenza
Resigned: 27 June 2003
Appointed Date: 15 March 2000

Secretary
JACKSON, Sarah May
Resigned: 15 March 2000
Appointed Date: 01 August 1997

Secretary
PAYTON, Edward Anthony
Resigned: 19 September 2011
Appointed Date: 27 June 2003

Secretary
THORBURN, Sarah Catherine
Resigned: 02 January 1995
Appointed Date: 10 February 1994

Director
ASHOKA, Shyam Sunder
Resigned: 09 February 1994
Appointed Date: 23 April 1993
71 years old

Director
FINCH, Vivienne
Resigned: 01 March 1999
Appointed Date: 19 December 1997
64 years old

Director
FLELLO, Paul Ian
Resigned: 09 February 1994
Appointed Date: 23 April 1993
75 years old

Director
GERRY, Rachel
Resigned: 30 April 2008
Appointed Date: 03 May 2005
42 years old

Director
GREEN, Lynne
Resigned: 01 January 1996
Appointed Date: 10 February 1994
77 years old

Director
HAWKINS, Susan Lorenza
Resigned: 27 June 2003
Appointed Date: 15 March 2000
77 years old

Director
HOPE, Gary David
Resigned: 19 December 1997
Appointed Date: 29 April 1995
54 years old

Director
JACKSON, Sarah May
Resigned: 15 March 2000
Appointed Date: 08 December 1994
61 years old

Director
SMITH, Scott Alexander
Resigned: 22 June 2005
Appointed Date: 22 May 2003
53 years old

Director
SPENCER, Carl
Resigned: 28 August 2015
Appointed Date: 02 November 2007
84 years old

Director
THORBURN, John Ward
Resigned: 02 January 1995
Appointed Date: 10 February 1994
54 years old

AMBERWOOD MANAGEMENT COMPANY LIMITED Events

13 Apr 2017
Confirmation statement made on 8 April 2017 with updates
22 Mar 2017
Total exemption full accounts made up to 31 December 2016
10 Apr 2016
Annual return made up to 8 April 2016 no member list
16 Mar 2016
Accounts for a dormant company made up to 31 December 2015
20 Sep 2015
Termination of appointment of Carl Spencer as a director on 28 August 2015
...
... and 78 more events
18 May 1993
Accounting reference date notified as 30/06

18 May 1993
Director resigned;new director appointed

18 May 1993
Secretary resigned;new secretary appointed;new director appointed

18 May 1993
Registered office changed on 18/05/93 from: 21/27 city road cardiff south glamorgan CF2 3BJ

08 Apr 1993
Incorporation