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

AMBERLEY PROPERTIES (MK) LIMITED

MILTON KEYNES, BUCKS, MK9 1JL,
Company Registration Number
03601600
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Amberley Properties (mk) Ltd
AMBERLEY PROPERTIES (MK) LIMITED was founded on 1998-07-21 and had its registered office in Milton Keynes. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
AMBERLEY PROPERTIES (MK) LIMITED
 
Legal Registered Office
MILTON KEYNES
BUCKS
MK9 1JL
Other companies in MK9
 
Filing Information
Company Number 03601600
Date formed 1998-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-19
Type of accounts DORMANT
Last Datalog update: 2016-02-02 05:17:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERLEY PROPERTIES (MK) 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 PROPERTIES (MK) LIMITED

Current Directors
Officer Role Date Appointed
DEAN REYNOLDS
Company Secretary 2000-02-18
RAYMOND GEORGE HEASMAN
Director 2011-08-04
PAUL JOHN WEST
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1998-07-21 1998-07-21
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1998-07-21 1998-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN REYNOLDS GRAMM DESIGN LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2017-03-21
DEAN REYNOLDS GRAMM HOMES LIMITED Company Secretary 1999-03-18 CURRENT 1996-04-02 Dissolved 2016-02-27
RAYMOND GEORGE HEASMAN BLACK DOG HILL ESTATES LTD Director 2015-08-02 CURRENT 2014-04-22 Active
RAYMOND GEORGE HEASMAN GRAMM PARTNERSHIP HOUSING (CLIFTON) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-11-25
RAYMOND GEORGE HEASMAN GRAMM INTERNATIONAL LIMITED Director 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-10-07
RAYMOND GEORGE HEASMAN LAKERAY PROPERTIES LIMITED Director 2003-11-01 CURRENT 2003-08-19 Liquidation
RAYMOND GEORGE HEASMAN GRAMM INTERLINK RAIL LIMITED Director 1999-08-01 CURRENT 1999-06-14 Dissolved 2018-01-02
PAUL JOHN WEST REDDING COURT MANAGEMENT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
PAUL JOHN WEST SIGNATURE LAND LTD Director 2017-12-11 CURRENT 2017-12-11 Active
PAUL JOHN WEST SIGNATURE BLUNHAM LTD Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
PAUL JOHN WEST SIGNATURE POTTON LTD Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
PAUL JOHN WEST SHMK LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
PAUL JOHN WEST SIGNATURE HOMES (MILTON KEYNES) LIMITED Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2014-11-04
PAUL JOHN WEST WOBURN PROJECTS MANAGEMENT LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-04-07
PAUL JOHN WEST ACTIVE DEVELOPMENT SOLUTIONS LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
PAUL JOHN WEST GRAMM PARTNERSHIP HOUSING (CLIFTON) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-11-25
PAUL JOHN WEST GRAMM HOMES LIMITED Director 1996-04-25 CURRENT 1996-04-02 Dissolved 2016-02-27

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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-22DS01APPLICATION FOR STRIKING-OFF
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM HAYSOM SILVERTON AND PARTNERS NORFOLK HOUSE CENTRE, 82 SAXON GATE WEST, MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0121/07/14 FULL LIST
2014-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-06AR0121/07/13 FULL LIST
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036016000001
2012-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-08AR0121/07/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WEST / 20/07/2012
2011-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-11AP01DIRECTOR APPOINTED MR RAYMOND GEORGE HEASMAN
2011-08-11AR0121/07/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WEST / 20/07/2011
2010-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-03AR0121/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WEST / 20/07/2010
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-24363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-18363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-03363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-08-03353LOCATION OF REGISTER OF MEMBERS
2004-08-03363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-31363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-07-23363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-15363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-22SRES03EXEMPTION FROM APPOINTING AUDITORS 17/01/01
2000-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/00
2000-08-01363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-03-22363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
2000-03-22288aNEW DIRECTOR APPOINTED
2000-02-28SRES03EXEMPTION FROM APPOINTING AUDITORS 20/01/00
2000-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 317 UPPER FOURTH STREET WITAN GATE WEST CENTRAL MILTON KEYNES BUCKS MK9 1EH
2000-02-28288aNEW SECRETARY APPOINTED
2000-02-08DISS40STRIKE-OFF ACTION DISCONTINUED
1999-11-16GAZ1FIRST GAZETTE
1999-07-20288bDIRECTOR RESIGNED
1998-08-07288bSECRETARY RESIGNED
1998-08-07288bDIRECTOR RESIGNED
1998-07-24225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99
1998-07-2488(2)RAD 21/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AMBERLEY PROPERTIES (MK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-11-16
Fines / Sanctions
No fines or sanctions have been issued against AMBERLEY PROPERTIES (MK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 PROPERTIES (MK) LIMITED

Intangible Assets
Patents
We have not found any records of AMBERLEY PROPERTIES (MK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERLEY PROPERTIES (MK) LIMITED
Trademarks
We have not found any records of AMBERLEY PROPERTIES (MK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBERLEY PROPERTIES (MK) 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 (82990 - Other business support service activities not elsewhere classified) as AMBERLEY PROPERTIES (MK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMBERLEY PROPERTIES (MK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAMBERLEY PROPERTIES (MK) LIMITEDEvent Date1999-11-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBERLEY PROPERTIES (MK) 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 PROPERTIES (MK) 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.