AMBER NEW HOMES & DEVELOPMENTS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0QQ

Company number 05178480
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address UNIT 4 BEECHWOOD HOUSE, BEECH AVENUE CATTEDOWN, PLYMOUTH, DEVON, PL4 0QQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMBER NEW HOMES & DEVELOPMENTS LIMITED are www.ambernewhomesdevelopments.co.uk, and www.amber-new-homes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Amber New Homes Developments Limited is a Private Limited Company. The company registration number is 05178480. Amber New Homes Developments Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Amber New Homes Developments Limited is Unit 4 Beechwood House Beech Avenue Cattedown Plymouth Devon Pl4 0qq. . BODY, Adele Therese is a Secretary of the company. BODY, Adele Therese is a Director of the company. BODY, Kenneth Paul Cyril is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BODY, Thomas Luke has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BODY, Adele Therese
Appointed Date: 13 July 2004

Director
BODY, Adele Therese
Appointed Date: 13 July 2004
63 years old

Director
BODY, Kenneth Paul Cyril
Appointed Date: 13 July 2004
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Director
BODY, Thomas Luke
Resigned: 16 July 2013
Appointed Date: 28 March 2007
35 years old

Persons With Significant Control

Mrs Adele Therese Body
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Paul Cyril Body
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMBER NEW HOMES & DEVELOPMENTS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

09 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
02 Apr 2005
Particulars of mortgage/charge
23 Oct 2004
Particulars of mortgage/charge
01 Oct 2004
Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100
13 Jul 2004
Secretary resigned
13 Jul 2004
Incorporation

AMBER NEW HOMES & DEVELOPMENTS LIMITED Charges

11 January 2010
Legal charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Hilda haddon house 20 moorland road plymouth t/no DN16660…
11 January 2010
Second legal charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Jason Edmonds
Description: Hilda haddon house, 20 moorland road, plympton, plymouth…
28 August 2008
Debenture
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Satisfied on 9 December 2009
Persons entitled: Clydesdale Bank PLC
Description: Land on the north side of new road saltash cornwall…
19 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 1 August 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a harmony court cliff road plymouth devon.
28 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied on 9 December 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 172 plymouth road plympton…
8 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 9 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at erme mews park…
7 November 2005
Charge
Delivered: 12 November 2005
Status: Satisfied on 8 January 2010
Persons entitled: Capital Home Loans Limited
Description: Property at ford, plymouth t/no DN493823. See the mortgage…
7 November 2005
Charge
Delivered: 12 November 2005
Status: Satisfied on 9 December 2009
Persons entitled: Capital Home Loans Limited
Description: Property at ford, plymouth t/no DN273600. See the mortgage…
12 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 9 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a walters garage, new road, modbury, devon…
25 April 2005
Legal charge
Delivered: 29 April 2005
Status: Satisfied on 9 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H geasons geasons lane plympton plymouth.
23 March 2005
Debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 9 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to the rear of 138 alexandra road…