TARNCOURT AMBIT PROPERTIES LIMITED
PRESTON TARNCOURT AMBIT 2013 LIMITED

Hellopages » Lancashire » Preston » PR1 3HP

Company number 08396002
Status Active
Incorporation Date 8 February 2013
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 February 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of TARNCOURT AMBIT PROPERTIES LIMITED are www.tarncourtambitproperties.co.uk, and www.tarncourt-ambit-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Tarncourt Ambit Properties Limited is a Private Limited Company. The company registration number is 08396002. Tarncourt Ambit Properties Limited has been working since 08 February 2013. The present status of the company is Active. The registered address of Tarncourt Ambit Properties Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. The company`s financial liabilities are £388.05k. It is £386.54k against last year. The cash in hand is £1.05k. It is £0.65k against last year. And the total assets are £168.12k, which is £100.83k against last year. DICKSON, Charles Edward is a Director of the company. DICKSON, Davina Margaret is a Director of the company. LANGRIDGE-BROWN, Gary Mark is a Director of the company. REYNOLDS, Christopher Mark is a Director of the company. Director CLAYDEN, Peter Richard Hector has been resigned. Director DICKSON, James Duncan has been resigned. Director FERGUSON, John Andrew has been resigned. Director KNIGHT, John Walton has been resigned. Director MARSDEN, Duncan Dobson has been resigned. The company operates in "Development of building projects".


tarncourt ambit properties Key Finiance

LIABILITIES £388.05k
+25632%
CASH £1.05k
+164%
TOTAL ASSETS £168.12k
+149%
All Financial Figures

Current Directors

Director
DICKSON, Charles Edward
Appointed Date: 08 February 2013
43 years old

Director
DICKSON, Davina Margaret
Appointed Date: 08 February 2013
69 years old

Director
LANGRIDGE-BROWN, Gary Mark
Appointed Date: 08 February 2013
58 years old

Director
REYNOLDS, Christopher Mark
Appointed Date: 08 February 2013
59 years old

Resigned Directors

Director
CLAYDEN, Peter Richard Hector
Resigned: 07 September 2015
Appointed Date: 08 February 2013
74 years old

Director
DICKSON, James Duncan
Resigned: 07 September 2015
Appointed Date: 08 February 2013
42 years old

Director
FERGUSON, John Andrew
Resigned: 07 September 2015
Appointed Date: 08 February 2013
79 years old

Director
KNIGHT, John Walton
Resigned: 07 September 2015
Appointed Date: 08 February 2013
64 years old

Director
MARSDEN, Duncan Dobson
Resigned: 07 September 2015
Appointed Date: 08 February 2013
93 years old

Persons With Significant Control

Mr Charles Edward Dickson
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

TARNCOURT AMBIT PROPERTIES LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 March 2016
23 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Feb 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
08 Feb 2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
25 Jan 2017
Director's details changed for Mrs Davina Margaret Dickson on 1 December 2016
...
... and 15 more events
19 Feb 2014
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1

16 Apr 2013
Director's details changed for Mr Charles Edward Dickson on 15 April 2013
15 Apr 2013
Director's details changed for Mrs Davina Margaret Dickson on 15 April 2013
26 Feb 2013
Director's details changed for Duncan Dobson Marsden on 26 February 2013
08 Feb 2013
Incorporation

TARNCOURT AMBIT PROPERTIES LIMITED Charges

22 December 2015
Charge code 0839 6002 0002
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold land known as land on the east side of hoath…
21 December 2015
Charge code 0839 6002 0001
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…