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

AMBO ESTATES LIMITED

64 CHURCHILL ROAD, SLOUGH, SL3 7RB,
Company Registration Number
02877899
Private Limited Company
Active

Company Overview

About Ambo Estates Ltd
AMBO ESTATES LIMITED was founded on 1993-12-06 and has its registered office in Slough. The organisation's status is listed as "Active". Ambo Estates 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
AMBO ESTATES LIMITED
 
Legal Registered Office
64 CHURCHILL ROAD
SLOUGH
SL3 7RB
Other companies in SL7
 
Filing Information
Company Number 02877899
Company ID Number 02877899
Date formed 1993-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:00:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBO ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEAR ASSOCIATES LIMITED   SICKNOTE 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 AMBO ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER AMBO
Director 1993-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ATTIEH AMBO
Company Secretary 2002-10-29 2009-10-13
JUNE ANGELA AMBO
Company Secretary 1993-12-06 2002-10-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-12-06 1993-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER AMBO THE DASHWOOD CORPORATION LIMITED Director 2016-05-20 CURRENT 2016-05-20 Dissolved 2017-05-02
JAMES PETER AMBO POLTAIR VILLAS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2017-05-02
JAMES PETER AMBO THAMES BRIDGE VILLAS LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
JAMES PETER AMBO CORNISH COUNTRY LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
JAMES PETER AMBO BEA-HEGIA ORGANISATION LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
JAMES PETER AMBO KNOLL HOUSE MARKETING LIMITED Director 2015-12-31 CURRENT 2015-12-31 Dissolved 2016-10-11
JAMES PETER AMBO SEAQUEST-NEWQUAY (MANAGEMENT) LIMITED Director 2015-05-15 CURRENT 2015-05-15 Dissolved 2016-11-01
JAMES PETER AMBO JUST TWEED LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2014-09-23
JAMES PETER AMBO SEAQUEST-NEWQUAY LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
JAMES PETER AMBO WE SELL ANY HERMES BAG LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2014-09-23
JAMES PETER AMBO WE BUY ANY HERMES BAG LIMITED Director 2013-09-23 CURRENT 2013-09-23 Dissolved 2014-09-23
JAMES PETER AMBO HEGIA PROPERTY MANAGEMENT LIMITED Director 2007-07-17 CURRENT 2007-07-17 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
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 028778990027
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028778990027
2021-12-23CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028778990026
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028778990025
2021-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028778990024
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 2 Church Street Burnham Bucks. SL1 7HZ
2018-09-30AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028778990022
2017-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER AMBO
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028778990022
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-22CH01Director's details changed for Mr James Peter Ambo on 2014-12-22
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0106/12/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0106/12/12 ANNUAL RETURN FULL LIST
2012-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-20AR0106/12/11 FULL LIST
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-01-11AR0106/12/10 FULL LIST
2010-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-12AR0106/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER AMBO / 11/01/2010
2009-11-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA ATTIEH AMBO
2009-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-02363sRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-06363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-16363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-27CERTNMCOMPANY NAME CHANGED JIM WILL FIX-IT TOOLS (LONDON) L IMITED CERTIFICATE ISSUED ON 27/11/02
2002-11-11288aNEW SECRETARY APPOINTED
2002-11-11288bSECRETARY RESIGNED
2002-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-04363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AMBO ESTATES 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 AMBO ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-26 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2011-10-20 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2011-08-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-07-26 Satisfied BARCLAYS BANK PLC
DEED OF SUBSTITUTED SECURITYA 2011-05-21 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE DEBENTURE 2009-11-07 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2008-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-06 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-02-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-02-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-09-14 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-09-08 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-06-27 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-05-24 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-04-19 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-04-03 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 2006-01-20 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-09-21 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-08-26 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-05-17 Satisfied MORTGAGE TRUST LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 3,347,154
Creditors Due After One Year 2011-12-31 £ 3,353,600
Creditors Due Within One Year 2012-12-31 £ 737,746
Creditors Due Within One Year 2011-12-31 £ 420,836

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AMBO ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 1,208
Current Assets 2011-12-31 £ 1,858
Fixed Assets 2012-12-31 £ 5,837,081
Fixed Assets 2011-12-31 £ 5,067,315
Secured Debts 2012-12-31 £ 2,743,485
Secured Debts 2011-12-31 £ 2,749,931
Shareholder Funds 2012-12-31 £ 1,752,972
Shareholder Funds 2011-12-31 £ 1,294,737
Tangible Fixed Assets 2012-12-31 £ 5,836,393
Tangible Fixed Assets 2011-12-31 £ 5,066,393

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBO ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBO ESTATES LIMITED
Trademarks
We have not found any records of AMBO ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBO ESTATES 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 (68320 - Management of real estate on a fee or contract basis) as AMBO ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where AMBO ESTATES 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 AMBO ESTATES 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 AMBO ESTATES 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.