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

AMBERLEY SHOP PROPERTIES LTD.

9 Donnington Park, 85 Birdham Road, Chichester, WEST SUSSEX, PO20 7AJ,
Company Registration Number
03528626
Private Limited Company
Active

Company Overview

About Amberley Shop Properties Ltd.
AMBERLEY SHOP PROPERTIES LTD. was founded on 1998-03-17 and has its registered office in Chichester. The organisation's status is listed as "Active". Amberley Shop Properties Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
AMBERLEY SHOP PROPERTIES LTD.
 
Legal Registered Office
9 Donnington Park
85 Birdham Road
Chichester
WEST SUSSEX
PO20 7AJ
Other companies in PO20
 
Filing Information
Company Number 03528626
Company ID Number 03528626
Date formed 1998-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-10
Return next due 2025-04-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 08:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERLEY SHOP PROPERTIES LTD.
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 SHOP PROPERTIES LTD.

Current Directors
Officer Role Date Appointed
SANDRA JANICE CONLON
Company Secretary 2013-05-02
TIMOTHY ASHBY
Director 2007-02-14
VALERIE JEAN FIGG
Director 2001-10-16
SIMON HEDLEY HOY
Director 2013-05-02
ROBERT STEPHEN TAYLOR
Director 2007-02-14
MARJORIE SHEILA TOLSON
Director 2013-05-02
ROGER CHARLES TOWNSEND
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MELVYN REYNOLDS
Company Secretary 2008-11-06 2013-05-02
ROSALIND ADA ALDERSLADE
Director 1998-04-01 2013-04-10
SHARON CAROLE TILL
Director 2007-02-14 2012-11-29
SUSAN LINDA WOOD
Company Secretary 2003-12-19 2008-11-06
DAVID ROBERT HUTCHINSON
Director 1998-04-01 2007-09-26
JOHN DAVID RICHARD LYON
Director 1998-04-01 2006-11-01
JANET ROSA MARY KELLY
Director 1998-04-01 2004-09-29
SARAH WHEELER
Company Secretary 2000-11-06 2003-12-18
MARY LOUISE BARCLAY
Director 1998-04-01 2000-12-01
HEATHER ANNE SMALL
Company Secretary 1998-04-01 2000-11-06
TRUSEC LIMITED
Nominated Secretary 1998-03-17 1998-04-01
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1998-03-17 1998-04-01
ELEANOR JANE ZUERCHER
Nominated Director 1998-03-17 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HEDLEY HOY ANOVA ABS LTD Director 2016-11-01 CURRENT 2013-11-22 Active
SIMON HEDLEY HOY MOORWAND LTD Director 2016-08-01 CURRENT 2013-04-16 Active
SIMON HEDLEY HOY ANOVA SECRETARIAL SERVICES LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
ROBERT STEPHEN TAYLOR THE NATIONAL MOTOR MUSEUM TRUST LIMITED Director 2012-09-19 CURRENT 2004-12-17 Active
ROBERT STEPHEN TAYLOR THE COULTERSHAW TRUST Director 2005-11-25 CURRENT 2002-05-16 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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-10-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHBY
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHBY
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-10-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOWARD VOKINS
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-17PSC07CESSATION OF VALERIE JEAN FIGG AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09AP01DIRECTOR APPOINTED MR DAVID HOWARD VOKINS
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES TOWNSEND
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE JEAN FIGG
2020-03-17CH01Director's details changed for Mrs Valerie Jean Figg on 2014-06-02
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN TAYLOR
2019-04-02CH01Director's details changed for Mrs Valerie Jean Figg on 2019-04-02
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-19AR0117/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-12AR0117/03/15 ANNUAL RETURN FULL LIST
2015-05-12CH01Director's details changed for Valerie Jean Figg on 2015-05-12
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP REYNOLDS
2014-05-06AP03Appointment of Mrs Sandra Janice Conlon as company secretary
2014-05-06AP01DIRECTOR APPOINTED MRS MARJORIE SHEILA TOLSON
2014-05-06AP01DIRECTOR APPOINTED MR SIMON HEDLEY HOY
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-02AR0118/03/14 ANNUAL RETURN FULL LIST
2014-04-09AR0117/03/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ALDERSLADE
2013-04-10AR0117/03/13 ANNUAL RETURN FULL LIST
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SHARON TILL
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0117/03/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0117/03/11 ANNUAL RETURN FULL LIST
2010-11-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0117/03/10 FULL LIST
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-28288aSECRETARY APPOINTED PHILIP MELVYN REYNOLDS
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY SUSAN WOOD
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM C/O SPOFFORTHS, DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ
2008-04-07363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-01288bDIRECTOR RESIGNED
2007-05-02363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-04-19288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-30363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15288bDIRECTOR RESIGNED
2004-06-25363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS; AMEND
2004-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-02363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-29288aNEW SECRETARY APPOINTED
2004-01-29288bSECRETARY RESIGNED
2003-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-12287REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 1 SOUTH STREET CHICHESTER WEST SUSSEX PO19 1EH
2003-03-21363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-21363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-02-05288aNEW DIRECTOR APPOINTED
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-02-16288bDIRECTOR RESIGNED
2001-02-16288bSECRETARY RESIGNED
2001-01-09288aNEW SECRETARY APPOINTED
2000-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-17363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-17363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-25363sRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1998-12-30395PARTICULARS OF MORTGAGE/CHARGE
1998-12-30395PARTICULARS OF MORTGAGE/CHARGE
1998-05-14288aNEW DIRECTOR APPOINTED
1998-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AMBERLEY SHOP PROPERTIES LTD. 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 SHOP PROPERTIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1998-12-30 Outstanding PHILLIP SOBER AND DAVID WHITTEN
TRUST DEED 1998-12-30 Outstanding PHILLIP SOBER & DAVID WHITTEN
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AMBERLEY SHOP PROPERTIES LTD.

Intangible Assets
Patents
We have not found any records of AMBERLEY SHOP PROPERTIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERLEY SHOP PROPERTIES LTD.
Trademarks
We have not found any records of AMBERLEY SHOP PROPERTIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBERLEY SHOP PROPERTIES LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as AMBERLEY SHOP PROPERTIES LTD. are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where AMBERLEY SHOP PROPERTIES LTD. 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 SHOP PROPERTIES LTD. 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 SHOP PROPERTIES LTD. 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.