AMBERVILLE PROPERTIES LIMITED
NORTHAMPTON


Company number 03374663
Status Active
Incorporation Date 21 May 1997
Company Type Private Limited Company
Address 35 ST LEONARDS ROAD, FAR COTTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8DC
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AMBERVILLE PROPERTIES LIMITED are www.ambervilleproperties.co.uk, and www.amberville-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Amberville Properties Limited is a Private Limited Company. The company registration number is 03374663. Amberville Properties Limited has been working since 21 May 1997. The present status of the company is Active. The registered address of Amberville Properties Limited is 35 St Leonards Road Far Cotton Northampton Northamptonshire Nn4 8dc. . CHALCRAFT, Shirley Ann is a Secretary of the company. CHALCRAFT, Richard Leslie is a Director of the company. Secretary COX, John David has been resigned. Secretary COX, John David has been resigned. Secretary COX, John David has been resigned. Secretary O'CONNELL, John Richard has been resigned. Secretary PARREN, Brian William has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHALCRAFT, Shirley Ann
Appointed Date: 23 June 2011

Director
CHALCRAFT, Richard Leslie
Appointed Date: 31 July 1997
81 years old

Resigned Directors

Secretary
COX, John David
Resigned: 30 September 2009
Appointed Date: 30 September 2008

Secretary
COX, John David
Resigned: 31 December 2000
Appointed Date: 16 July 1999

Secretary
COX, John David
Resigned: 13 July 1999
Appointed Date: 31 July 1997

Secretary
O'CONNELL, John Richard
Resigned: 16 July 1999
Appointed Date: 13 July 1999

Secretary
PARREN, Brian William
Resigned: 30 September 2008
Appointed Date: 31 December 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 31 July 1997
Appointed Date: 21 May 1997

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 31 July 1997
Appointed Date: 21 May 1997

AMBERVILLE PROPERTIES LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

11 Dec 2015
Total exemption small company accounts made up to 31 May 2015
23 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

29 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
06 Aug 1997
Secretary resigned
06 Aug 1997
Director resigned
06 Aug 1997
Registered office changed on 06/08/97 from: temple house 20 holywell row london EC2A 4JB
06 Aug 1997
New secretary appointed
21 May 1997
Incorporation

AMBERVILLE PROPERTIES LIMITED Charges

28 September 2001
Legal charge
Delivered: 13 October 2001
Status: Outstanding
Persons entitled: Countrywide Homes (Midlands) Limited
Description: Land at farfield road factory, warminster, wiltshire.
15 July 1999
Third party legal mortgage
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The property being all that f/h land situate on the east…