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

AMBERDENE MANAGEMENT COMPANY LIMITED

Georgian House, 194 Station Road, Edgware, HA8 7AT,
Company Registration Number
02677865
Private Limited Company
Active

Company Overview

About Amberdene Management Company Ltd
AMBERDENE MANAGEMENT COMPANY LIMITED was founded on 1992-01-15 and has its registered office in Edgware. The organisation's status is listed as "Active". Amberdene Management Company Limited is a Private Limited Company 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
AMBERDENE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Georgian House
194 Station Road
Edgware
HA8 7AT
Other companies in WD17
 
Filing Information
Company Number 02677865
Company ID Number 02677865
Date formed 1992-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2025-01-15
Return next due 2026-01-29
Type of accounts DORMANT
Last Datalog update: 2025-01-17 10:25:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERDENE MANAGEMENT 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 AMBERDENE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY CAMPBELL
Company Secretary 2003-05-27
JAMES HENRY CAMPBELL
Director 2003-05-27
KENNETH JOSEPH OLSWANG
Director 2000-08-03
BEJUL SHAH
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MYER AMBROSE
Director 2004-05-18 2012-05-18
SYBIL LAZARUS
Director 1999-02-23 2011-02-28
HENRY GORDON WILLIAMS
Director 2000-08-03 2011-01-17
JUNE KOUBEL
Company Secretary 1993-01-15 2003-03-07
MICHAEL MYER AMBROSE
Director 1993-01-15 2001-02-02
HARRY LAZARUS
Director 1993-01-15 1999-03-02

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
2025-01-17CONFIRMATION STATEMENT MADE ON 15/01/25, WITH UPDATES
2024-10-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-09-28CESSATION OF KENNETH JOSEPH OLSWANG AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28APPOINTMENT TERMINATED, DIRECTOR KENNETH JOSEPH OLSWANG
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOSEPH OLSWANG
2022-09-28PSC07CESSATION OF KENNETH JOSEPH OLSWANG AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27Compulsory strike-off action has been discontinued
2022-04-27DISS40Compulsory strike-off action has been discontinued
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-08CESSATION OF BEJUL SHAH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08Termination of appointment of James Henry Campbell on 2021-12-25
2022-02-08APPOINTMENT TERMINATED, DIRECTOR BEJUL SHAH
2022-02-08Appointment of Benjamin Stevens Block Management as company secretary on 2021-12-25
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Egale 1 80 st Albans Road Watford Herts WD17 1DL England
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM Egale 1 80 st Albans Road Watford Herts WD17 1DL England
2022-02-08AP04Appointment of Benjamin Stevens Block Management as company secretary on 2021-12-25
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BEJUL SHAH
2022-02-08TM02Termination of appointment of James Henry Campbell on 2021-12-25
2022-02-08PSC07CESSATION OF BEJUL SHAH AS A PERSON OF SIGNIFICANT CONTROL
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 12
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MR BEJUL SHAH
2016-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 12
2016-02-17AR0115/01/16 ANNUAL RETURN FULL LIST
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM Iveco House Station Road Watford Herts WD17 1DL
2015-04-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-23AR0115/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-28AR0115/01/14 ANNUAL RETURN FULL LIST
2013-05-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMBROSE
2012-11-12AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0115/01/12 ANNUAL RETURN FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SYBIL LAZARUS
2011-07-14AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAMS
2011-01-25AR0115/01/11 ANNUAL RETURN FULL LIST
2010-07-27AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0115/01/10 ANNUAL RETURN FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GORDON WILLIAMS / 15/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOSEPH OLSWANG / 15/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SYBIL LAZARUS / 15/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY CAMPBELL / 15/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MYER AMBROSE / 15/01/2010
2009-11-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-12-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/08
2008-11-28363sRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 118-120 MARSH ROAD PINNER MIDDLESEX HA5 5NA
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-22363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-24363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-18363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-05-26288aNEW DIRECTOR APPOINTED
2004-01-26363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-26288bSECRETARY RESIGNED
2003-01-25363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/02
2002-02-11363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-02-07363(288)DIRECTOR RESIGNED
2001-02-07363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-16288aNEW DIRECTOR APPOINTED
2000-03-13AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-15363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-03-29288bDIRECTOR RESIGNED
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-10AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-03363sRETURN MADE UP TO 15/01/99; CHANGE OF MEMBERS
1998-04-22AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-13363sRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1997-03-24AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-02-1888(2)RAD 29/01/97--------- £ SI 1@1=1 £ IC 11/12
1997-01-28363sRETURN MADE UP TO 15/01/97; CHANGE OF MEMBERS
1996-03-29AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-01-22363sRETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS
1995-05-02AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-04-10AUDAUDITOR'S RESIGNATION
1995-02-22363sRETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS
1994-04-17AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-02-03363sRETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS
1993-03-23AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-03-10363bRETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS
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 AMBERDENE MANAGEMENT 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 AMBERDENE MANAGEMENT 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
AMBERDENE MANAGEMENT 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
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 AMBERDENE MANAGEMENT COMPANY LIMITED

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

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