AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED
Overview
Company Name | AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09522075 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?
- Development of building projects (41100) / Construction
Where is AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED located?
Registered Office Address | One Fleet Place EC4M 7WS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?
Company Name | From | Until |
---|---|---|
EXPRESSO PROPERTY (PARK QUADRANT) LIMITED | May 06, 2015 | May 06, 2015 |
MM&S (5870) LIMITED | Apr 01, 2015 | Apr 01, 2015 |
What are the latest accounts for AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 01, 2025 |
Next Confirmation Statement Due | Apr 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2024 |
Overdue | Yes |
What are the latest filings for AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr David Gaffney on Feb 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Gordon Knox Coster as a director on Mar 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with updates | 4 pages | CS01 | ||
Notification of Ambassador Land Investments (Pq) Ltd as a person with significant control on Jun 07, 2019 | 1 pages | PSC02 | ||
Notification of Hawk Project Management Limited as a person with significant control on Mar 13, 2017 | 1 pages | PSC02 | ||
Cessation of Ambassador Viscounte Limited as a person with significant control on Jun 07, 2019 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||
legacy | 8 pages | RP04CS01 | ||
Satisfaction of charge 095220750004 in full | 1 pages | MR04 | ||
Registration of charge 095220750006, created on Jan 16, 2019 | 34 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2017 | 21 pages | AA | ||
Who are the officers of AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GAFFNEY, David | Director | 24 Douglas Street G2 7NQ Glasgow Sixth Floor Scotland | Scotland | British | Company Director | 84605410002 | ||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 196416410001 | ||||||||||||||
BOLT, Andrew Reginald | Director | Grosvenor Crescent SW1X 7EP London Yorkshire House England England | United Kingdom | British | Director | 205952080001 | ||||||||||||
COSTER, Gordon Knox | Director | St. Vincent Street G2 5QY Glasgow 231 Scotland | United Kingdom | British | Director | 157855540001 | ||||||||||||
ROBINSON, Nicholas John | Director | 4 Greek Street SK3 8AB Stockport Alpha House England England | United Kingdom | British | British Chartered Surveyor | 15302710004 | ||||||||||||
TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 United Kingdom | United Kingdom | British | Legal Executive | 134350040001 | ||||||||||||
VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555080001 | ||||||||||||||
VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555070001 |
Who are the persons with significant control of AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ambassador Land Investments (Pq) Ltd | Jun 07, 2019 | St. Vincent Street G2 5QY Glasgow 231 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ambassador Viscounte Limited | Mar 13, 2017 | St. Vincent Street G2 5QY Glasgow 231 St Vincent Street Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hawk Project Management Limited | Mar 13, 2017 | 4 Greek Street SK3 8AB Stockport Alpha House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AMBASSADOR DEVELOPMENTS (PARK QUADRANT) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 16, 2019 Delivered On Jan 17, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 14, 2017 Delivered On Nov 17, 2017 | Outstanding | ||
Brief description None as at the date of the deed. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 18, 2017 Delivered On May 06, 2017 | Satisfied | ||
Brief description Land at park quadrant glasgow. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 11, 2017 Delivered On Apr 12, 2017 | Outstanding | ||
Brief description All and whole that plot or area of ground lying generally to the south of park quadrant, glasgow extending to 8,236 square metres or thereby being the subjects outlined in red on the plan annexed and executed to the standard security which plot or area of ground forms part and portion of (first) all and whole that single plot of ground lying within the parish of glasgow in the city of glasgow and county of lanark and for the purposes of registration of writs in the county of the barony and regality of glasgow and containing 9,567 square metres or thereby as the said plot of ground is delineated and shown edged in red and marked 1 on the plan annexed and executed as relative to the general vesting declaration by the city of glasgow district council dated tenth october nineteen hundred and eighty three and recorded in the general register of sasines for the barony and regality of glasgow on twenty-first february nineteen hundred and eighty four and part and portion of (second) all and whole the subjects on the south south west of park quadrant, glasgow registered in the land register of scotland under title number GLA151234: together with (one) the whole buildings and other erections therein and thereon; (two) the whole fittings and fixtures therein and thereon; (three) the parts, privileges and pertinents thereof; (four) the whole mines, metals and minerals but only in so far as the chargor has right thereto and (five) the chargor’s whole right, title and interest present and future therein and thereto. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 13, 2017 Delivered On Mar 15, 2017 | Outstanding | ||
Brief description None at the dated of this deed. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 02, 2016 Delivered On Mar 22, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: 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