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

AMBERMERE PROPERTIES LIMITED

77 NEWTON STREET, MANCHESTER, M1 1EX,
Company Registration Number
00974525
Private Limited Company
Active

Company Overview

About Ambermere Properties Ltd
AMBERMERE PROPERTIES LIMITED was founded on 1970-03-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Ambermere Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBERMERE PROPERTIES LIMITED
 
Legal Registered Office
77 NEWTON STREET
MANCHESTER
M1 1EX
Other companies in EN5
 
Filing Information
Company Number 00974525
Company ID Number 00974525
Date formed 1970-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:17:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERMERE PROPERTIES 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 AMBERMERE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH PETER GERRARD
Director 2008-02-21
MICHAEL GERRARD
Director 2008-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
YEHUDA AMBALO
Company Secretary 2008-02-21 2012-12-23
YEHUDA AMBALO
Director 2008-02-21 2012-12-23
OFER RAPHAEL AMBALO
Director 2008-02-21 2009-01-05
WILLIAM EDWARD JONES
Company Secretary 1992-01-01 2008-02-21
WILLIAM EDWARD JONES
Director 1992-01-01 2008-02-21
JOYCE PINTO
Director 1990-12-31 2008-02-21
YUK MUI YAU
Director 1992-01-01 2008-02-21
LEONARD BOULTON
Company Secretary 1990-12-31 1992-01-01
LEONARD BOULTON
Director 1990-12-31 1992-01-01
M J HIGGINS
Director 1990-12-31 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH PETER GERRARD PONDERS END PROPERTIES LTD Director 2017-08-16 CURRENT 2017-08-16 Active
JOSEPH PETER GERRARD BASIN PROPERTIES LTD Director 2017-08-02 CURRENT 2017-08-02 Active
JOSEPH PETER GERRARD NORBURY PROPERTIES LTD Director 2017-06-21 CURRENT 2016-11-28 Active
JOSEPH PETER GERRARD EXEC ESTATES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
JOSEPH PETER GERRARD THORNTON HEATH PROPERTIES LIMITED Director 2016-08-05 CURRENT 2016-03-18 Active
JOSEPH PETER GERRARD BRIGSTOCK ROAD LTD Director 2016-06-07 CURRENT 2016-06-07 Active
JOSEPH PETER GERRARD BIRDHURST PROPERTIES LTD Director 2016-04-26 CURRENT 2016-04-26 Active
JOSEPH PETER GERRARD LEWISHAM WORKS LTD Director 2015-12-21 CURRENT 2015-12-21 Active
JOSEPH PETER GERRARD SYDENHAM INVESTMENTS LTD Director 2015-11-30 CURRENT 2015-11-30 Active
JOSEPH PETER GERRARD MARYLAND INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
JOSEPH PETER GERRARD NORTH CROYDON PROPERTIES LTD Director 2015-10-21 CURRENT 2015-10-21 Active
JOSEPH PETER GERRARD SELSDON PROPERTIES LTD Director 2015-10-08 CURRENT 2015-10-08 Active
JOSEPH PETER GERRARD HACKNEY WICK BREWERY LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
JOSEPH PETER GERRARD HACKNEY WICK PROPERTIES LTD Director 2015-06-30 CURRENT 2015-06-30 Active
JOSEPH PETER GERRARD EGN ESTATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
JOSEPH PETER GERRARD ANDOVER ESTATES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
JOSEPH PETER GERRARD ARCHWAY APARTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
JOSEPH PETER GERRARD MORNINGTON INVESTMENTS (UK) LTD Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
JOSEPH PETER GERRARD LIVE LET LIMITED Director 2013-07-09 CURRENT 2012-06-13 Active
JOSEPH PETER GERRARD SHAPES & THINGS LIMITED Director 2013-04-18 CURRENT 2013-04-17 Active
JOSEPH PETER GERRARD STAMWORKS PROPERTIES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
JOSEPH PETER GERRARD LIVELAND PROPERTIES LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
JOSEPH PETER GERRARD KINSAT ENTERPRISES LTD Director 2012-10-10 CURRENT 2011-09-15 Active
JOSEPH PETER GERRARD EQUALNEW PROPERTY MANAGEMENT LIMITED Director 2010-07-26 CURRENT 1993-10-06 Active
JOSEPH PETER GERRARD EAST CENTRAL PROPERTY MANAGEMENT LIMITED Director 2010-02-01 CURRENT 1992-10-29 Active
JOSEPH PETER GERRARD INVESTLAND ESTATES LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
JOSEPH PETER GERRARD INVESTLAND LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
JOSEPH PETER GERRARD INVESTLAND 2011 LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
JOSEPH PETER GERRARD SODA STUDIOS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
JOSEPH PETER GERRARD IBUILD CONSTRUCTION LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
JOSEPH PETER GERRARD IGENERATION LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
JOSEPH PETER GERRARD CHARBURY LIMITED Director 2004-10-20 CURRENT 2004-09-28 Active
JOSEPH PETER GERRARD SODA STUDIOS COMMERCIAL LIMITED Director 2004-07-30 CURRENT 2004-07-29 Active
JOSEPH PETER GERRARD INVESTLAND (RESIDENTIAL) LIMITED Director 2004-02-10 CURRENT 2004-02-09 Dissolved 2017-03-07
JOSEPH PETER GERRARD INVESTLAND (COMMERCIAL) LIMITED Director 2003-10-16 CURRENT 2003-10-15 Active
JOSEPH PETER GERRARD SODA SPACE LIMITED Director 2003-02-28 CURRENT 2003-02-27 Active
JOSEPH PETER GERRARD INVESTLAND (PROPERTY HOLDINGS) LIMITED Director 2002-07-01 CURRENT 2002-06-26 Active - Proposal to Strike off
JOSEPH PETER GERRARD 284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED Director 2001-12-20 CURRENT 2001-12-20 Active - Proposal to Strike off
JOSEPH PETER GERRARD GRESHAM INVESTMENTS LIMITED Director 2001-05-10 CURRENT 2001-04-20 Dissolved 2016-08-09
JOSEPH PETER GERRARD INVESTLAND (KINGSLAND) LIMITED Director 1999-11-26 CURRENT 1999-11-26 Active
JOSEPH PETER GERRARD LIFESTYLE LOFTS LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
JOSEPH PETER GERRARD INVESTLAND (ADELPHI) LIMITED Director 1999-07-02 CURRENT 1998-09-03 Active
JOSEPH PETER GERRARD LIVE & WORK BUILDINGS LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
MICHAEL GERRARD PONDERS END PROPERTIES LTD Director 2017-08-16 CURRENT 2017-08-16 Active
MICHAEL GERRARD BASIN PROPERTIES LTD Director 2017-08-02 CURRENT 2017-08-02 Active
MICHAEL GERRARD NORBURY PROPERTIES LTD Director 2017-06-21 CURRENT 2016-11-28 Active
MICHAEL GERRARD THORNTON HEATH PROPERTIES LIMITED Director 2016-08-05 CURRENT 2016-03-18 Active
MICHAEL GERRARD BRIGSTOCK ROAD LTD Director 2016-06-07 CURRENT 2016-06-07 Active
MICHAEL GERRARD BIRDHURST PROPERTIES LTD Director 2016-04-26 CURRENT 2016-04-26 Active
MICHAEL GERRARD LEWISHAM WORKS LTD Director 2015-12-21 CURRENT 2015-12-21 Active
MICHAEL GERRARD SYDENHAM INVESTMENTS LTD Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL GERRARD MARYLAND INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
MICHAEL GERRARD SELSDON PROPERTIES LTD Director 2015-10-08 CURRENT 2015-10-08 Active
MICHAEL GERRARD HACKNEY WICK BREWERY LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
MICHAEL GERRARD HACKNEY WICK PROPERTIES LTD Director 2015-06-30 CURRENT 2015-06-30 Active
MICHAEL GERRARD EGN ESTATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
MICHAEL GERRARD ANDOVER ESTATES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
MICHAEL GERRARD ARCHWAY APARTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
MICHAEL GERRARD LIVELAND PROPERTIES LIMITED Director 2014-04-02 CURRENT 2012-10-18 Active - Proposal to Strike off
MICHAEL GERRARD MORNINGTON INVESTMENTS (UK) LTD Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
MICHAEL GERRARD LIVE LET LIMITED Director 2013-07-09 CURRENT 2012-06-13 Active
MICHAEL GERRARD ARCTIC ESTATES DALSTON LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
MICHAEL GERRARD STAMWORKS PROPERTIES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
MICHAEL GERRARD KINSAT ENTERPRISES LTD Director 2012-10-10 CURRENT 2011-09-15 Active
MICHAEL GERRARD TEXTILE TEAM LIMITED Director 2009-07-27 CURRENT 1995-06-12 Active
MICHAEL GERRARD INVESTLAND ESTATES LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
MICHAEL GERRARD INVESTLAND LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
MICHAEL GERRARD 2812352 LIMITED Director 2007-11-06 CURRENT 1993-04-23 Dissolved 2016-02-23
MICHAEL GERRARD INVESTLAND 2011 LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
MICHAEL GERRARD SODA STUDIOS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
MICHAEL GERRARD GAPLAND LIMITED Director 2006-09-14 CURRENT 2006-09-14 Liquidation
MICHAEL GERRARD IBUILD CONSTRUCTION LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
MICHAEL GERRARD IGENERATION LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
MICHAEL GERRARD 284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED Director 2005-01-12 CURRENT 2001-12-20 Active - Proposal to Strike off
MICHAEL GERRARD CHARBURY LIMITED Director 2004-10-20 CURRENT 2004-09-28 Active
MICHAEL GERRARD SODA STUDIOS COMMERCIAL LIMITED Director 2004-07-30 CURRENT 2004-07-29 Active
MICHAEL GERRARD INVESTLAND (KINGSLAND) LIMITED Director 2004-06-08 CURRENT 1999-11-26 Active
MICHAEL GERRARD INVESTLAND (RESIDENTIAL) LIMITED Director 2004-02-10 CURRENT 2004-02-09 Dissolved 2017-03-07
MICHAEL GERRARD INVESTLAND (COMMERCIAL) LIMITED Director 2003-10-16 CURRENT 2003-10-15 Active
MICHAEL GERRARD SODA SPACE LIMITED Director 2003-10-10 CURRENT 2003-02-27 Active
MICHAEL GERRARD INVESTLAND (PROPERTY HOLDINGS) LIMITED Director 2003-06-30 CURRENT 2002-06-26 Active - Proposal to Strike off
MICHAEL GERRARD GRESHAM INVESTMENTS LIMITED Director 2003-06-26 CURRENT 2001-04-20 Dissolved 2016-08-09
MICHAEL GERRARD LIFESTYLE LOFTS LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
MICHAEL GERRARD INVESTLAND GROUP LIMITED Director 1999-08-16 CURRENT 1999-08-16 Liquidation
MICHAEL GERRARD INVESTLAND (ADELPHI) LIMITED Director 1999-07-02 CURRENT 1998-09-03 Active
MICHAEL GERRARD LIVE & WORK BUILDINGS LIMITED Director 1997-11-07 CURRENT 1997-11-07 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
2024-03-04DIRECTOR APPOINTED MR ANJUM SUHAIL
2024-02-0731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2022-11-01CH01Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01
2022-10-21AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12Director's details changed for Mr Michael Gerrard on 2022-08-08
2022-09-12CH01Director's details changed for Mr Michael Gerrard on 2022-08-08
2022-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009745250001
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009745250004
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009745250003
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-07-28CH01Director's details changed for Mr Joseph Peter Gerrard on 2021-07-26
2021-06-24CH01Director's details changed for Mr Joseph Peter Gerrard on 2021-06-21
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-11-30PSC02Notification of Archway Apartments Limited as a person with significant control on 2020-11-26
2020-11-30PSC07CESSATION OF INVESTLAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY YEHUDA AMBALO
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR YEHUDA AMBALO
2012-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-01-21AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MR YUDA AMBALO on 2010-12-31
2011-01-21CH01Director's details changed for Mr Yuda Ambalo on 2010-12-31
2010-08-20AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0131/12/09 ANNUAL RETURN FULL LIST
2009-10-28AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-15288bAppointment terminated director ofer ambalo
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/08/2008
2008-05-20363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/04/2008
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR YUK YAU
2008-03-08287REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 250 HENDON WAY LONDON NW4 3NL
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR JOYCE PINTO
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM JONES
2008-03-08288aDIRECTOR APPOINTED OFER AMBALO
2008-03-08288aDIRECTOR AND SECRETARY APPOINTED YUDA AMBALO
2008-03-08288aDIRECTOR APPOINTED JOSEPH PETER GERRARD
2008-03-08288aDIRECTOR APPOINTED MICHAEL GERRARD
2008-03-08225ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/01/2008
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-02-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-02363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-11-18SRES03EXEMPTION FROM APPOINTING AUDITORS 09/12/96
1997-02-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-28363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-28AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-03363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-09AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-23363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-28AAFULL ACCOUNTS MADE UP TO 31/12/92
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 AMBERMERE PROPERTIES 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 AMBERMERE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AMBERMERE PROPERTIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 AMBERMERE PROPERTIES LIMITED

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