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

AMBERLEY COURT FREEHOLD LIMITED

SANDBOURNE CHAMBERS,, 328A WIMBORNE ROAD, BOURNEMOUTH, BH9 2HH,
Company Registration Number
04992292
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Amberley Court Freehold Ltd
AMBERLEY COURT FREEHOLD LIMITED was founded on 2003-12-11 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Amberley Court Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMBERLEY COURT FREEHOLD LIMITED
 
Legal Registered Office
SANDBOURNE CHAMBERS,
328A WIMBORNE ROAD
BOURNEMOUTH
BH9 2HH
Other companies in BH9
 
Filing Information
Company Number 04992292
Company ID Number 04992292
Date formed 2003-12-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 11:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERLEY COURT FREEHOLD 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 AMBERLEY COURT FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MELLERY-PRATT
Company Secretary 2017-06-01
ANNETTE SANDRA DELMONICO
Director 2007-05-17
COLIN HAYES
Director 2015-06-09
DAVID JONATHAN ROSE
Director 2016-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN TREVOR OWENS
Company Secretary 2003-12-11 2017-05-24
MICHAEL GORDON DACOMBE
Director 2009-08-18 2016-12-02
JUNE MARY FIELDSEND
Director 2011-01-27 2016-01-06
DIMITRI EIKOSIPENTARCHOS
Director 2009-08-18 2011-06-14
JOHN GEORGE OLLIFFE
Director 2008-02-20 2011-01-14
JUNE MARY FIELDSEND
Director 2003-12-11 2009-08-18
RUTH MARJORIE WARD AKA JOHNSON
Director 2003-12-11 2009-08-18
SARAH CAROLINE PRISGROVE
Director 2007-05-17 2007-11-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-11 2003-12-11

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
2024-03-14Director's details changed for Mr Marius Mircea Crisan on 2024-03-13
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23
2023-10-12Appointment of Mr Stephen Trevor Owens as company secretary on 2023-10-01
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM 24a Southampton Road Ringwood Hampshire BH24 1HY England
2023-06-06DIRECTOR APPOINTED MR MARIUS MIRCEA CRISAN
2023-06-04DIRECTOR APPOINTED MR MICHAEL GORDON DACOMBE
2023-05-25APPOINTMENT TERMINATED, DIRECTOR LOURDES RUEDA MARIN
2023-04-25APPOINTMENT TERMINATED, DIRECTOR VANESSA BRADY
2023-04-04Director's details changed for Ms Lourdes Rueda Marin on 2023-04-04
2023-04-04Director's details changed for Annette Sandra Delmonico on 2023-04-04
2023-04-04Director's details changed for Ms Vanessa Brady on 2023-04-04
2023-04-03DIRECTOR APPOINTED MS LOURDES RUEDA MARIN
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 1 Rushmills Northampton Northamptonshire NN4 7YB England
2022-12-14CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-07-19TM02Termination of appointment of Fortus Service Charge Limited on 2022-05-23
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMMONS
2021-12-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON DACOMBE
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2021-01-19CH01Director's details changed for Annette Sandra Delmonico on 2021-01-18
2021-01-19AP04Appointment of Fortus Service Charge Limited as company secretary on 2021-01-18
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM 1 Rushmills Northampton NN4 7YB England
2021-01-18CH01Director's details changed for Ms Vanessa Brady on 2021-01-18
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom
2020-12-04TM02Termination of appointment of Evolve Block & Estate Management Ltd on 2020-12-04
2020-11-30AP01DIRECTOR APPOINTED MR MARTIN SIMMONS
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/20
2020-02-18AP04Appointment of Evolve Block & Estate Management Ltd as company secretary on 2020-02-17
2020-02-18TM02Termination of appointment of Carter & Coley Limited on 2020-02-17
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM 3 Durrant Road Bournemouth Dorset BH2 6NE England
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN ROSE
2019-09-23AP04Appointment of Carter & Coley Limited as company secretary on 2019-09-20
2019-09-12TM02Termination of appointment of Anthony Mellery-Pratt on 2019-08-31
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM 10 Exeter Road Bournemouth BH2 5AN England
2019-06-14AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AP01DIRECTOR APPOINTED MS VANESSA BRADY
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-11-26AP01DIRECTOR APPOINTED MR MICHAEL GORDON DACOMBE
2018-11-21CH01Director's details changed for Annette Sandra Delmonico on 2018-11-20
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HAYES
2018-07-05AA25/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-06-06AP03Appointment of Mr Anthony Mellery-Pratt as company secretary on 2017-06-01
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 328a Wimborne Road Bournemouth BH9 2HH
2017-06-05TM02Termination of appointment of Stephen Trevor Owens on 2017-05-24
2016-12-13AP01DIRECTOR APPOINTED MR DAVID JONATHAN ROSE
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON DACOMBE
2016-06-15AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MARY FIELDSEND
2015-12-17AR0111/12/15 ANNUAL RETURN FULL LIST
2015-06-26AP01DIRECTOR APPOINTED MR COLIN HAYES
2015-06-03AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08AR0111/12/14 ANNUAL RETURN FULL LIST
2014-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/14
2014-01-07AR0111/12/13 ANNUAL RETURN FULL LIST
2013-07-18AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0111/12/12 ANNUAL RETURN FULL LIST
2012-08-14AA25/03/12 TOTAL EXEMPTION SMALL
2011-12-21AR0111/12/11 NO MEMBER LIST
2011-11-24AA25/03/11 TOTAL EXEMPTION SMALL
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRI EIKOSIPENTARCHOS
2011-02-28AP01DIRECTOR APPOINTED JUNE MARY FIELDSEND
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLLIFFE
2010-12-23AR0111/12/10 NO MEMBER LIST
2010-09-22AA25/03/10 TOTAL EXEMPTION SMALL
2010-01-08AR0111/12/09 NO MEMBER LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE OLLIFFE / 10/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DIMITRI EIKOSIPENTARCHOS / 10/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE SANDRA DELMONICO / 10/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON DACOMBE / 10/12/2009
2009-09-24288aDIRECTOR APPOINTED MICHAEL GORDON DACOMBE
2009-09-18288aDIRECTOR APPOINTED DIMITRI EIKOSIPENTARCHOS
2009-09-01AA25/03/09 TOTAL EXEMPTION SMALL
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR RUTH WARD AKA JOHNSON
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR JUNE FIELDSEND
2008-12-29363aANNUAL RETURN MADE UP TO 11/12/08
2008-07-09AA25/03/08 TOTAL EXEMPTION SMALL
2008-03-05288aDIRECTOR APPOINTED JOHN GEORGE OLLIFFE
2008-01-22288bDIRECTOR RESIGNED
2007-12-11363aANNUAL RETURN MADE UP TO 11/12/07
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2006-12-15363aANNUAL RETURN MADE UP TO 11/12/06
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2006-01-11363sANNUAL RETURN MADE UP TO 11/12/05
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/05
2005-01-06363sANNUAL RETURN MADE UP TO 11/12/04
2004-09-30225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 23/03/05
2003-12-19288bSECRETARY RESIGNED
2003-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AMBERLEY COURT FREEHOLD 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 AMBERLEY COURT FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBERLEY COURT FREEHOLD 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
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25
Annual Accounts
2022-03-25

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 AMBERLEY COURT FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of AMBERLEY COURT FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERLEY COURT FREEHOLD LIMITED
Trademarks
We have not found any records of AMBERLEY COURT FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBERLEY COURT FREEHOLD 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 AMBERLEY COURT FREEHOLD 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 AMBERLEY COURT FREEHOLD 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 AMBERLEY COURT FREEHOLD 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 AMBERLEY COURT FREEHOLD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1