AMBARROW COURTYARD MANAGEMENT LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 1XU

Company number 03021408
Status Active
Incorporation Date 14 February 1995
Company Type Private Limited Company
Address WALNUT HOUSE, 34, ROSE STREET, WOKINGHAM, BERKSHIRE, RG40 1XU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Nicholson James Hall as a director on 16 May 2016; Appointment of Miss Louise Nolder as a director on 17 May 2016; Confirmation statement made on 14 February 2017 with updates. The most likely internet sites of AMBARROW COURTYARD MANAGEMENT LIMITED are www.ambarrowcourtyardmanagement.co.uk, and www.ambarrow-courtyard-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 7 miles; to Ash Vale Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ambarrow Courtyard Management Limited is a Private Limited Company. The company registration number is 03021408. Ambarrow Courtyard Management Limited has been working since 14 February 1995. The present status of the company is Active. The registered address of Ambarrow Courtyard Management Limited is Walnut House 34 Rose Street Wokingham Berkshire Rg40 1xu. The company`s financial liabilities are £0.69k. It is £0.26k against last year. And the total assets are £0.96k, which is £0.26k against last year. GARDEN, Janette Elizabeth is a Director of the company. HAASJES, Louise Caroline is a Director of the company. JENNINGS, Richard James Bennett is a Director of the company. NOLDER, Louise is a Director of the company. O'NEILL, Kay Debra is a Director of the company. OLIVER, Louise Anne is a Director of the company. REED, Mark is a Director of the company. WEBB, Monique Suzanne is a Director of the company. Secretary COOK, Helen Mary has been resigned. Secretary DAVIES, Stuart has been resigned. Secretary JENNINGS, Richard James Bennett has been resigned. Secretary RICH, Phillip has been resigned. Secretary ZALUMS, Mara Rita has been resigned. Director BARTON, Janet has been resigned. Director CHOPPING, Mark has been resigned. Director COOK, Helen Mary has been resigned. Director COX, Ronald Edward has been resigned. Director DAVIES, Stuart has been resigned. Director FRAM, Mark Jeremy has been resigned. Director HALL, Nicholson James has been resigned. Director HEALEY, Alison Audrey has been resigned. Director HOUGH, Bradley John has been resigned. Director HULL, Jonathan Barry has been resigned. Director HULL, Lorraine Anne has been resigned. Director KENWORTHY, Earl Anthony has been resigned. Director PARNELL, Louise Caroline has been resigned. Director RICH, Phillip has been resigned. Director ZALUMS, Mara Rita has been resigned. The company operates in "Residents property management".


ambarrow courtyard management Key Finiance

LIABILITIES £0.69k
+59%
CASH n/a
TOTAL ASSETS £0.96k
+36%
All Financial Figures

Current Directors

Director
GARDEN, Janette Elizabeth
Appointed Date: 22 February 1997
64 years old

Director
HAASJES, Louise Caroline
Appointed Date: 15 February 2014
69 years old

Director
JENNINGS, Richard James Bennett
Appointed Date: 28 September 2001
60 years old

Director
NOLDER, Louise
Appointed Date: 17 May 2016
52 years old

Director
O'NEILL, Kay Debra
Appointed Date: 15 February 2014
65 years old

Director
OLIVER, Louise Anne
Appointed Date: 15 February 2011
59 years old

Director
REED, Mark
Appointed Date: 15 February 2014
60 years old

Director
WEBB, Monique Suzanne
Appointed Date: 15 February 2014
58 years old

Resigned Directors

Secretary
COOK, Helen Mary
Resigned: 27 November 2002
Appointed Date: 27 May 2001

Secretary
DAVIES, Stuart
Resigned: 21 June 1999
Appointed Date: 22 February 1997

Secretary
JENNINGS, Richard James Bennett
Resigned: 01 October 2013
Appointed Date: 27 November 2002

Secretary
RICH, Phillip
Resigned: 22 February 1997
Appointed Date: 14 February 1995

Secretary
ZALUMS, Mara Rita
Resigned: 25 May 2001
Appointed Date: 21 June 1999

Director
BARTON, Janet
Resigned: 20 June 2000
Appointed Date: 22 February 1997
73 years old

Director
CHOPPING, Mark
Resigned: 15 February 2014
Appointed Date: 04 February 2000
58 years old

Director
COOK, Helen Mary
Resigned: 27 November 2002
Appointed Date: 25 August 1999
63 years old

Director
COX, Ronald Edward
Resigned: 14 December 1998
Appointed Date: 22 February 1997
98 years old

Director
DAVIES, Stuart
Resigned: 04 February 2000
Appointed Date: 22 February 1997
77 years old

Director
FRAM, Mark Jeremy
Resigned: 26 June 1998
Appointed Date: 22 February 1997
65 years old

Director
HALL, Nicholson James
Resigned: 16 May 2016
Appointed Date: 07 January 2000
72 years old

Director
HEALEY, Alison Audrey
Resigned: 01 September 2010
Appointed Date: 24 June 1999
61 years old

Director
HOUGH, Bradley John
Resigned: 28 September 2001
Appointed Date: 20 June 2000
62 years old

Director
HULL, Jonathan Barry
Resigned: 31 October 2009
Appointed Date: 11 June 2001
64 years old

Director
HULL, Lorraine Anne
Resigned: 31 October 2009
Appointed Date: 11 June 2001
67 years old

Director
KENWORTHY, Earl Anthony
Resigned: 22 February 1997
Appointed Date: 14 February 1995
81 years old

Director
PARNELL, Louise Caroline
Resigned: 15 February 2014
Appointed Date: 20 June 1999
69 years old

Director
RICH, Phillip
Resigned: 17 December 1996
Appointed Date: 14 February 1995
86 years old

Director
ZALUMS, Mara Rita
Resigned: 25 May 2001
Appointed Date: 25 June 1999
66 years old

Persons With Significant Control

Ms Janet Elizabeth Garden
Notified on: 1 January 2017
64 years old
Nature of control: Has significant influence or control

AMBARROW COURTYARD MANAGEMENT LIMITED Events

25 Apr 2017
Termination of appointment of Nicholson James Hall as a director on 16 May 2016
25 Apr 2017
Appointment of Miss Louise Nolder as a director on 17 May 2016
14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
14 Apr 2016
Micro company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 8

...
... and 102 more events
01 Feb 1997
Full accounts made up to 31 March 1996
25 Mar 1996
Return made up to 14/02/96; full list of members
24 Mar 1996
Ad 06/03/96--------- £ si 4@1=4 £ ic 2/6
15 May 1995
Accounting reference date extended from 31/03 to 31/03
14 Feb 1995
Incorporation

Similar Companies

AMBARR PROPERTY LIMITED AMBARRA LIMITED AMBARTEX LIMITED AMBARUS LTD AMBAS LIMITED AMBAS UNIVERSE LIMITED AMBASADOR LTD