AMBER ESTATE MANAGEMENT LIMITED
Overview
| Company Name | AMBER ESTATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05414714 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMBER ESTATE MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is AMBER ESTATE MANAGEMENT LIMITED located?
| Registered Office Address | 2 Tower Centre EN11 8UR Hoddesdon Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMBER ESTATE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AMBER ESTATE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for AMBER ESTATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Katherine Victoria Johnson on Jul 18, 2024 | 1 pages | CH03 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on Sep 30, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Katherine Victoria Johnson on Aug 24, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Boyd Johnson on Aug 24, 2020 | 2 pages | CH01 | ||
Registered office address changed from 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on Aug 24, 2020 | 1 pages | AD01 | ||
Secretary's details changed for Miss Katherine Victoria Johnson on Aug 24, 2020 | 1 pages | CH03 | ||
Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on Aug 24, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Termination of appointment of William George James Johnson as a director on Jan 15, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Appointment of Mr William George James Johnson as a director on Jan 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Fitch as a director on Dec 14, 2018 | 1 pages | TM01 | ||
Who are the officers of AMBER ESTATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Katherine Victoria | Secretary | Tower Centre EN11 8UR Hoddesdon 2 Hertfordshire England | 162465050001 | |||||||||||
| JOHNSON, Katherine Victoria | Director | Tower Centre EN11 8UR Hoddesdon 2 Hertfordshire England | England | British | 160619920004 | |||||||||
| JOHNSON, Stephen Boyd | Director | Tower Centre EN11 8UR Hoddesdon 2 Hertfordshire England | England | British | 102779780002 | |||||||||
| GARNETT, Donna Catherine | Secretary | Woodcock Road SG8 7XT Royston 26 Hertfordshire United Kingdom | 149670780001 | |||||||||||
| HARVEY, Ian James | Secretary | 4 Holwell Road Holwell SG5 3SL Hitchin Hertfordshire | British | 104564380001 | ||||||||||
| WILLIAMS, Lucie Caroline | Secretary | 196 High Street CM19 5EQ Roydon Essex | British | 114102500001 | ||||||||||
| AMBER COMPANY SECRETARIES LIMITED | Secretary | Mill Studio Crane Mead SG12 9PY Ware 008 Hertfordshire | 115044570007 | |||||||||||
| HIGHSTONE SECRETARIES LIMITED | Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082720001 | |||||||||||
| FITCH, Christopher James | Director | Floor Arnel House Peerglow Business Centre Marsh Lane SG12 9QL Ware 1st Hertfordshire | United Kingdom | British | 227297330001 | |||||||||
| HARVEY, Ian James | Director | Upper Green Ickleford SG5 3YG Hitchin 5 Hertfordshire | England | British | 104564380002 | |||||||||
| HUGHES, Keith Roland | Director | 1 Spode Close Redhouse SN25 2EG Swindon Wiltshire | United Kingdom | British | 106718520001 | |||||||||
| JOHNSON, William George James | Director | c/o Stephen Johnson 1 Peerglow Centre Marsh Lane SG12 9QL Ware Arnel House Hertfordshire England | England | British | 161332800002 | |||||||||
| KARN, Paul | Director | 23 The Drive SG14 3DE Hertford Hertfordshire | England | British | 53970480001 | |||||||||
| HIGHSTONE DIRECTORS LIMITED | Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082710001 | |||||||||||
| LAND AND ESTATES MANAGEMENT LIMITED | Director | Arnel House Peerglow Business Centre Marsh Lane SG12 9QL Ware 1st Floor Hertfordshire |
| 155319450001 | ||||||||||
| RED BRICK HOLDINGS LIMITED | Director | Mill Studio Crane Mead SG12 9PY Ware 008 Hertfordshire | 120316880002 |
Who are the persons with significant control of AMBER ESTATE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Boyd Johnson | May 01, 2017 | Tower Centre EN11 8UR Hoddesdon 2 Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0