Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBER COURT (LEISURE) LIMITED
Company Information for

AMBER COURT (LEISURE) LIMITED

AMBER COURT WOOD LANE, HORSLEY WOODHOUSE, ILKESTON, DERBYSHIRE, DE7 6BN,
Company Registration Number
00802868
Private Limited Company
Active

Company Overview

About Amber Court (leisure) Ltd
AMBER COURT (LEISURE) LIMITED was founded on 1964-04-28 and has its registered office in Ilkeston. The organisation's status is listed as "Active". Amber Court (leisure) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMBER COURT (LEISURE) LIMITED
 
Legal Registered Office
AMBER COURT WOOD LANE
HORSLEY WOODHOUSE
ILKESTON
DERBYSHIRE
DE7 6BN
Other companies in DE7
 
Filing Information
Company Number 00802868
Company ID Number 00802868
Date formed 1964-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:40:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBER COURT (LEISURE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMBER COURT (LEISURE) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MICHAEL MITCHELL
Director 1999-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY YEOMANS
Company Secretary 2002-09-11 2011-05-09
NICHOLAS MICHAEL MITCHELL
Company Secretary 1999-12-22 2002-09-11
ADRIAN MITCHELL
Director 1999-12-22 2000-05-10
FLORENCE EMMA MITCHELL
Company Secretary 1995-04-01 1999-12-22
FLORENCE EMMA MITCHELL
Director 1994-02-07 1999-12-22
MICHAEL JOHN MITCHELL
Director 1964-04-08 1999-12-22
MICHAEL JOHN MITCHELL
Company Secretary 1990-12-31 1995-04-01
CONSTANCE MARY MITCHELL
Director 1990-12-31 1994-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MICHAEL MITCHELL PROCO SERVICES UK LIMITED Director 2009-09-18 CURRENT 2009-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-03Change of details for Mrs Laura Angela Mitchell as a person with significant control on 2023-01-01
2023-01-03Change of details for Mr Nicholas Mitchell as a person with significant control on 2023-01-01
2022-10-03DIRECTOR APPOINTED MRS LAURA ANGELA MITCHELL
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03AP01DIRECTOR APPOINTED MRS LAURA ANGELA MITCHELL
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-04-24AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-05-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 400
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 400
2016-03-10AR0130/01/16 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 400
2015-03-13AR0130/01/15 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 400
2014-03-12AR0130/01/14 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0130/01/13 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-22AR0130/01/12 ANNUAL RETURN FULL LIST
2011-06-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-05-11AR0130/01/11 ANNUAL RETURN FULL LIST
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/11 FROM Vicarage Corner House 219 Burton Road Derby DE23 6AE
2011-05-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY STANLEY YEOMANS
2010-08-04AAMDAmended accounts made up to 2009-06-30
2010-03-29AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-05AR0130/01/10 ANNUAL RETURN FULL LIST
2010-02-05CH01Director's details changed for Mr Nicholas Michael Mitchell on 2010-02-01
2009-09-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2009-09-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-07363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-06-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-12363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-30363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-11363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-06-16363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-09-08363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-10-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-09-26288aNEW SECRETARY APPOINTED
2002-09-26288bSECRETARY RESIGNED
2002-09-24395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-20363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 28A SADLER GATE DERBY DE1 3NL
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-06-15363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-05-25288bDIRECTOR RESIGNED
2000-03-30363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-01-27WRES01ADOPTARTICLES05/11/99
2000-01-14AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-04CERTNMCOMPANY NAME CHANGED MITCHELL & SONS (FUELS)LIMITED CERTIFICATE ISSUED ON 05/01/00
1999-12-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-30288bDIRECTOR RESIGNED
1999-09-07363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-05-15363sRETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-11-12363sRETURN MADE UP TO 30/01/97; CHANGE OF MEMBERS
1997-05-06AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-01363sRETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS
1996-06-01AAFULL ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AMBER COURT (LEISURE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBER COURT (LEISURE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2002-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-10-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-10-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBER COURT (LEISURE) LIMITED

Intangible Assets
Patents
We have not found any records of AMBER COURT (LEISURE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBER COURT (LEISURE) LIMITED
Trademarks
We have not found any records of AMBER COURT (LEISURE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBER COURT (LEISURE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AMBER COURT (LEISURE) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AMBER COURT (LEISURE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBER COURT (LEISURE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBER COURT (LEISURE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.