AMBERLEIGH HOMES LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1AH

Company number 03730156
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address THE BREWERY HOUSE, 74 HIGH STREET, MARLOW, BUCKINGHAMSHIRE, SL7 1AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of AMBERLEIGH HOMES LIMITED are www.amberleighhomes.co.uk, and www.amberleigh-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Amberleigh Homes Limited is a Private Limited Company. The company registration number is 03730156. Amberleigh Homes Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Amberleigh Homes Limited is The Brewery House 74 High Street Marlow Buckinghamshire Sl7 1ah. . PARTON, Elizabeth Kay is a Secretary of the company. PARTON, Elizabeth Kay is a Director of the company. PARTON, Jeffrey John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARTON, Elizabeth Kay
Appointed Date: 10 March 1999

Director
PARTON, Elizabeth Kay
Appointed Date: 10 March 1999
63 years old

Director
PARTON, Jeffrey John
Appointed Date: 10 March 1999
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Persons With Significant Control

Mr Jeffrey John Parton Ba(Hons)
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMBERLEIGH HOMES LIMITED Events

27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 May 2016
07 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

21 Dec 2015
Satisfaction of charge 6 in full
21 Dec 2015
Satisfaction of charge 15 in full
...
... and 102 more events
18 Apr 1999
New secretary appointed;new director appointed
17 Apr 1999
Director resigned
17 Apr 1999
Secretary resigned
17 Apr 1999
Registered office changed on 17/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Mar 1999
Incorporation

AMBERLEIGH HOMES LIMITED Charges

23 September 2015
Charge code 0373 0156 0031
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land…
30 June 2014
Charge code 0373 0156 0030
Delivered: 8 July 2014
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 82A portlock…
7 August 2013
Charge code 0373 0156 0029
Delivered: 7 August 2013
Status: Satisfied on 19 November 2014
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 4 and 6 towersey drive, thame…
25 September 2012
Legal charge
Delivered: 29 September 2012
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: 111 wattleton road, beaconsfield, buckinghamshire, t/no:…
9 November 2010
Legal charge
Delivered: 16 November 2010
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of alarion and cleveland t/no:BK64231 and…
12 August 2009
Legal charge
Delivered: 19 August 2009
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 60 the crescent totteridge.
8 May 2008
Legal charge
Delivered: 10 May 2008
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: All that freehold land k/a land adjoining hill lodge…
20 March 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 66 the crescent totteridge together…
20 March 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 68 the crescent totteridge by way of…
20 September 2007
Legal charge
Delivered: 28 September 2007
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: Land forming part of 19 dykes wood avenue gerrards cross…
30 March 2007
Legal charge
Delivered: 14 April 2007
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: 64 the crescent totteridge high wycombe bucks. By way of…
15 February 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: 18 windsor road bray. By way of fixed charge the benefit of…
3 July 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: Land at 83 chartbridge lane chesham bucks. By way of fixed…
2 June 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: 10 longworth drive maidenhead berkshire. By way of fixed…
18 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: 113 chartridge lane, chesham, buckinghamshire. T/no…
20 October 2004
Legal charge
Delivered: 21 October 2004
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: Land at 85-91 totteridge lane high wycombe,. By way of…
25 August 2004
Debenture
Delivered: 28 August 2004
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: 14 woodland way marlow buckinghamshire t/nos BM21063 and…
21 October 2002
Legal charge
Delivered: 9 November 2002
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: The land at th rear of barings road beaconsfield. By way of…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 74 lowndes…
20 September 2002
Legal charge
Delivered: 25 September 2002
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: Old timbers,waltham rd,white waltham SL6 3JW. By way of…
31 July 2002
Legal charge
Delivered: 14 August 2002
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: 7 fairmile lane cobham t/n SY11154.
31 July 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 2 February 2009
Persons entitled: Investrealm Limited
Description: All that f/h land k/a 7 fairmile land cobham surrey t/n…
24 August 2001
Legal charge
Delivered: 6 September 2001
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: The property known as land adjoining 28 rutland road…
30 May 2001
Legal mortgage
Delivered: 2 June 2001
Status: Satisfied on 21 December 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as merrileas grove chalfont st…
16 May 2001
Legal mortgage
Delivered: 19 May 2001
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a belmont downley road naphill…
10 November 2000
Legal mortgage
Delivered: 30 November 2000
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 97 boyn valley road maidenhead…
27 October 2000
Legal mortgage
Delivered: 4 November 2000
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as yard to the rear of the olde…
15 February 2000
Legal mortgage
Delivered: 24 February 2000
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 26 rogers lane stoke poges slough…
1 October 1999
Legal mortgage
Delivered: 5 October 1999
Status: Satisfied on 2 February 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at mayflower way holtspur…