Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED
Company Information for

AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED

THE RECTORY, CASTLE CARROCK, BRAMPTON, CA8 9LZ,
Company Registration Number
00898159
Private Limited Company
Active

Company Overview

About Amblecote Meadows Residents Company Ltd
AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED was founded on 1967-02-14 and has its registered office in Brampton. The organisation's status is listed as "Active". Amblecote Meadows Residents Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED
 
Legal Registered Office
THE RECTORY
CASTLE CARROCK
BRAMPTON
CA8 9LZ
Other companies in BR1
 
Filing Information
Company Number 00898159
Company ID Number 00898159
Date formed 1967-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 28/06/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 05:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBLECOTE MEADOWS RESIDENTS COMPANY 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 AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON DOTHIE
Company Secretary 2008-12-22
IAN RUSSELL BARTON
Director 2012-11-01
GARLAND BRIGHT
Director 2007-10-30
KONSTANTINOS KAPELAS
Director 2015-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
VAIJANTHI THANIGASAPATHY
Director 2003-10-01 2009-04-28
LOUISE SARAH GREEN
Company Secretary 2001-02-28 2008-07-31
LOUISE SARAH GREEN
Director 2001-02-28 2008-07-31
YVONNE O'FARRELL
Director 2003-03-03 2007-12-17
ANTHONY JOHN CALNAN
Director 1999-06-09 2006-09-16
DEBBIE HOLMES
Director 2004-04-21 2006-09-15
HERBERT WEST ROWE
Director 1992-04-25 2004-04-21
JUDITH BENNETT
Company Secretary 1999-06-09 2001-02-28
JUDITH BENNETT
Director 1995-06-05 2001-02-28
JOHN CHARLES MARCHANT
Director 1996-01-16 1999-09-24
LILY EMILY AGLEY
Company Secretary 1992-04-25 1999-06-19
LILY EMILY AGLEY
Director 1992-04-25 1999-06-19
LILIAN EMMA STONE
Director 1994-02-01 1998-07-23
DUNCAN HENRY WALLIS GRUBB
Director 1992-04-25 1998-06-30
STEPHEN NICHOLAS CLACK
Director 1993-01-26 1995-08-31
ELLEN GRACE MOLE
Director 1992-09-17 1995-05-17
JOAN MORTERS
Director 1992-04-25 1994-02-01
JOHN WILLIAM WHYMARK
Director 1992-04-25 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RUSSELL BARTON EAST INDIA DEVONSHIRE SPORTS AND PUBLIC SCHOOLS CLUB LIMITED(THE) Director 2017-05-10 CURRENT 1925-06-13 Active
KONSTANTINOS KAPELAS MOUNT OLYMPUS PURE FOODS LTD Director 2016-10-05 CURRENT 2016-10-05 Active
KONSTANTINOS KAPELAS TOTAL HEALTH BLUEPRINT LTD Director 2015-06-16 CURRENT 2015-06-16 Active
KONSTANTINOS KAPELAS SELF TRANSFORMED LTD Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
KONSTANTINOS KAPELAS MOUNT OLYMPUS PURE FOODS LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-09-20
KONSTANTINOS KAPELAS TOTALHEALTHNOW LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off

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
2023-08-09MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-04-26CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-01-25SECRETARY'S DETAILS CHNAGED FOR CASTLE EDEN PROPERTY MANAGEMENT LTD on 2022-12-07
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM 32 Eden Street Carlisle CA3 9LR England
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-08-13AP01DIRECTOR APPOINTED MRS MICHELLE SADIQ
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RICHARDS
2021-07-07AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PIPER
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS KAPELAS
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Naval House 252a High Street Bromley Kent BR1 1PG
2021-01-29AP04Appointment of Castle Eden Property Management Ltd as company secretary on 2020-12-01
2021-01-29TM02Termination of appointment of Simon Dothie on 2020-12-01
2020-10-30PSC08Notification of a person with significant control statement
2020-10-30PSC09Withdrawal of a person with significant control statement on 2020-10-30
2020-10-20AP01DIRECTOR APPOINTED ADESOLA SEWHENU ADEYEMI
2020-10-16CH01Director's details changed for Mr Kar-Wai Hau on 2020-10-15
2020-10-14AP01DIRECTOR APPOINTED MR KAR-WAI HAU
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-25AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GARLAND BRIGHT
2019-08-15AP01DIRECTOR APPOINTED MISS ALISON RICHARDS
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-03-19AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-07-18AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 630
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 630
2016-05-09AR0125/04/16 ANNUAL RETURN FULL LIST
2016-02-03AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 630
2015-05-20AR0125/04/15 ANNUAL RETURN FULL LIST
2015-05-20CH03SECRETARY'S DETAILS CHNAGED FOR SIMON DOTHIE on 2014-06-13
2015-02-26AP01DIRECTOR APPOINTED MR KONSTANTINOS KAPELAS
2014-06-26AA29/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 630
2014-05-16AR0125/04/14 ANNUAL RETURN FULL LIST
2013-06-26AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0125/04/13 ANNUAL RETURN FULL LIST
2012-11-05AP01DIRECTOR APPOINTED MR IAN RUSSELL BARTON
2012-06-29AA29/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0125/04/12 ANNUAL RETURN FULL LIST
2011-06-28AA29/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16CH03SECRETARY'S DETAILS CHNAGED FOR SIMON BOTHIE on 2011-06-16
2011-05-19AR0125/04/11 ANNUAL RETURN FULL LIST
2010-06-29AA29/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18AR0125/04/10 ANNUAL RETURN FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARLAND BRIGHT / 25/04/2010
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VAIJANTHI THANIGASAPATHY
2009-06-05363aRETURN MADE UP TO 25/04/09; NO CHANGE OF MEMBERS
2009-06-05353LOCATION OF REGISTER OF MEMBERS
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LOUISE GREEN
2009-04-05AA29/09/08 TOTAL EXEMPTION FULL
2009-03-20363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2009-02-03288aSECRETARY APPOINTED SIMON BOTHIE
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM NAVAL HOUSE 252A HIGH STREET BROMLEY KENT BR1 1PG
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM PB ASSOCIATES 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW122BX
2008-08-05288aDIRECTOR APPOINTED GARLAND BRIGHT
2008-07-30AA29/09/07 TOTAL EXEMPTION FULL
2008-01-09288bDIRECTOR RESIGNED
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: PRIDIE BREWSTER 1ST FLOOR 29/39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ
2007-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-30363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-01-26288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-07-12363sRETURN MADE UP TO 25/04/06; NO CHANGE OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 29/09/05
2005-07-02AAFULL ACCOUNTS MADE UP TO 29/09/04
2005-06-22363sRETURN MADE UP TO 25/04/05; CHANGE OF MEMBERS
2004-06-11363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-04-28AAFULL ACCOUNTS MADE UP TO 29/09/03
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sRETURN MADE UP TO 25/04/03; CHANGE OF MEMBERS
2003-11-14288bSECRETARY RESIGNED
2003-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-10288aNEW DIRECTOR APPOINTED
2003-05-08AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-04-14288aNEW DIRECTOR APPOINTED
2002-08-08AAFULL ACCOUNTS MADE UP TO 29/09/01
2002-06-20363sRETURN MADE UP TO 25/04/02; CHANGE OF MEMBERS
2001-06-01363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-04-11288aNEW DIRECTOR APPOINTED
2001-02-08AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 25/04/00; CHANGE OF MEMBERS
2000-03-05AAFULL ACCOUNTS MADE UP TO 29/09/99
1999-10-07288bDIRECTOR RESIGNED
1999-06-17288aNEW DIRECTOR APPOINTED
1999-06-17288bSECRETARY RESIGNED
1999-06-17288aNEW SECRETARY APPOINTED
1999-06-06363sRETURN MADE UP TO 25/04/99; CHANGE OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 29/09/98
1999-01-29288bDIRECTOR RESIGNED
1999-01-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AMBLECOTE MEADOWS RESIDENTS COMPANY 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 AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-29
Annual Accounts
2014-09-29
Annual Accounts
2013-09-29
Annual Accounts
2012-09-29
Annual Accounts
2011-09-29
Annual Accounts
2010-09-29
Annual Accounts
2009-09-29
Annual Accounts
2008-09-29
Annual Accounts
2021-09-29

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 AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBLECOTE MEADOWS RESIDENTS COMPANY 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 (98000 - Residents property management) as AMBLECOTE MEADOWS RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AMBLECOTE MEADOWS RESIDENTS COMPANY 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 AMBLECOTE MEADOWS RESIDENTS COMPANY 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 AMBLECOTE MEADOWS RESIDENTS COMPANY 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.