AMBER COURT MANAGEMENT (NO.4) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 2HB
Company number 02220370
Status Active
Incorporation Date 11 February 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 39 AMBER COURT, COLBOURNE STREET, SWINDON, ENGLAND, SN1 2HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Director's details changed for Gurminder Sehmbey on 24 December 2016; Director's details changed for Gurminder Sehmbey on 24 December 2016. The most likely internet sites of AMBER COURT MANAGEMENT (NO.4) LIMITED are www.ambercourtmanagementno4.co.uk, and www.amber-court-management-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Amber Court Management No 4 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02220370. Amber Court Management No 4 Limited has been working since 11 February 1988. The present status of the company is Active. The registered address of Amber Court Management No 4 Limited is 39 Amber Court Colbourne Street Swindon England Sn1 2hb. The company`s financial liabilities are £4.21k. It is £1.03k against last year. The cash in hand is £4.21k. It is £1.03k against last year. And the total assets are £4.21k, which is £1.03k against last year. SEHMBEY, Gurminder Singh is a Director of the company. STOKER, Jeanette is a Director of the company. Secretary GALE, Rachel Louise has been resigned. Secretary HARVEY, Rhona Marth Macdonald has been resigned. Director GALE, Rachel Louise has been resigned. Director HARVEY, Rhona Marth Macdonald has been resigned. Director HUGHES, Marie Louise has been resigned. Director KING, Helena Ann has been resigned. Director PICKERING, Stephen Edward has been resigned. Director PICKERING, Susan Mary has been resigned. Director SPARLING, Keith John has been resigned. Director STOKER, Jeanette has been resigned. Director WASLEY, Peter David has been resigned. The company operates in "Residents property management".


amber court management (no.4) Key Finiance

LIABILITIES £4.21k
+32%
CASH £4.21k
+32%
TOTAL ASSETS £4.21k
+32%
All Financial Figures

Current Directors

Director
SEHMBEY, Gurminder Singh
Appointed Date: 27 January 2015
34 years old

Director
STOKER, Jeanette
Appointed Date: 13 August 2013
59 years old

Resigned Directors

Secretary
GALE, Rachel Louise
Resigned: 04 October 2013
Appointed Date: 01 July 2004

Secretary
HARVEY, Rhona Marth Macdonald
Resigned: 01 July 2004

Director
GALE, Rachel Louise
Resigned: 04 October 2013
Appointed Date: 01 July 2004
49 years old

Director
HARVEY, Rhona Marth Macdonald
Resigned: 30 July 2004
62 years old

Director
HUGHES, Marie Louise
Resigned: 01 March 1998
54 years old

Director
KING, Helena Ann
Resigned: 31 August 2000
Appointed Date: 01 March 1998
57 years old

Director
PICKERING, Stephen Edward
Resigned: 10 September 2015
Appointed Date: 15 January 2014
75 years old

Director
PICKERING, Susan Mary
Resigned: 09 June 2011
Appointed Date: 01 November 2010
76 years old

Director
SPARLING, Keith John
Resigned: 30 June 2002
Appointed Date: 01 September 2000
63 years old

Director
STOKER, Jeanette
Resigned: 28 October 2010
Appointed Date: 01 July 2002
59 years old

Director
WASLEY, Peter David
Resigned: 15 January 2014
Appointed Date: 01 November 2010
47 years old

Persons With Significant Control

Mr Gurminder Singh Sehmbey
Notified on: 6 April 2016
34 years old
Nature of control: Has significant influence or control

AMBER COURT MANAGEMENT (NO.4) LIMITED Events

27 Feb 2017
Confirmation statement made on 12 February 2017 with updates
24 Dec 2016
Director's details changed for Gurminder Sehmbey on 24 December 2016
24 Dec 2016
Director's details changed for Gurminder Sehmbey on 24 December 2016
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 12 February 2016 no member list
...
... and 93 more events
02 Jul 1991
Annual return made up to 14/03/89

01 Jul 1991
Restoration by order of the court

02 Oct 1990
Final Gazette dissolved via compulsory strike-off

05 Jun 1990
First Gazette notice for compulsory strike-off

11 Feb 1988
Incorporation