AMBERTON PROPERTIES LIMITED
Overview
| Company Name | AMBERTON PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08898993 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMBERTON PROPERTIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AMBERTON PROPERTIES LIMITED located?
| Registered Office Address | 2 Chapel Court Holly Walk CV32 4YS Leamington Spa England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMBERTON PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AMBERTON PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Termination of appointment of Shaun Robinson as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for St. James's Hotel Group Limited as a person with significant control on Aug 28, 2018 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Christopher Richard Byrd as a director on Jan 17, 2019 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Registered office address changed from Charter House Suite 2 25 High Street Banbury Oxfordshire OX16 5EG to 2 Chapel Court Holly Walk Leamington Spa CV32 4YS on Aug 28, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Shaun Robinson on Jun 08, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 25, 2016 | 15 pages | AA | ||||||||||
Satisfaction of charge 088989930001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 088989930001, created on Dec 22, 2016 | 24 pages | MR01 | ||||||||||
Full accounts made up to Dec 27, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 28, 2014 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Somerston Capital Limited on Nov 24, 2014 | 1 pages | CH02 | ||||||||||
Who are the officers of AMBERTON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BYRD, Christopher Richard | Director | Chapel Court Holly Walk CV32 4YS Leamington Spa 2 England | England | British | 254459190001 | |||||||||
| SOMERSTON CAPITAL LIMITED | Director | St. James's Street 5th Floor SW1A 1NF London 64 England |
| 190254100001 | ||||||||||
| ROBINSON, Shaun | Director | 5th Floor St James's Street SW1A 1NF London 64 United Kingdom | United Kingdom | British | 101627760001 |
Who are the persons with significant control of AMBERTON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St. James's Hotel Group Limited | Apr 06, 2016 | Chapel Walk Holly Walk CV32 4YS Leamington Spa 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMBERTON PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 22, 2016 Delivered On Dec 29, 2016 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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