Company Information for AMBROSE STREET (MANAGEMENT COMPANY) LIMITED
THE SNUG MAIN STREET, SAND HUTTON, YORK, YO41 1LB,
|
Company Registration Number
06530585
Private Limited Company
Active |
Company Name | |
---|---|
AMBROSE STREET (MANAGEMENT COMPANY) LIMITED | |
Legal Registered Office | |
THE SNUG MAIN STREET SAND HUTTON YORK YO41 1LB Other companies in YO41 | |
Company Number | 06530585 | |
---|---|---|
Company ID Number | 06530585 | |
Date formed | 2008-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 21:45:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE MORTIMER |
||
JANE MORTIMER |
||
PETER DAVID MORTIMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P D MORTIMER DEVELOPMENTS LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2007-05-01 | Active | |
P D MORTIMER DEVELOPMENTS LIMITED | Director | 2007-05-01 | CURRENT | 2007-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/12/22 FROM Plantation Farm Common Lane High Catton York YO41 1EW England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MORTIMER | |
AP03 | Appointment of Mrs Rachel Thomas as company secretary on 2022-09-30 | |
TM02 | Termination of appointment of Jane Mortimer on 2022-09-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL THOMAS | |
PSC07 | CESSATION OF JANE MORTIMER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MRS RACHEL THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/21 FROM Four Oaks the Brickyards Stamford Bridge York YO41 1HZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jane Robinson on 2015-08-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE ROBINSON on 2015-08-21 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MORTIMER / 10/06/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE ROBINSON on 2014-06-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ROBINSON / 10/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/14 FROM 3 Harrisons Close Stamford Bridge York East Yorkshire YO41 1PP | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED JANE ROBINSON | |
88(2) | AD 11/03/08-18/10/08 GBP SI 3@1=3 GBP IC 1/4 | |
288a | DIRECTOR APPOINTED JANE ROBINSON | |
288a | DIRECTOR APPOINTED PETER DAVID MORTIMER | |
288b | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 AMBROSE STREET (MANAGEMENT COMPANY) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as AMBROSE STREET (MANAGEMENT COMPANY) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AMBROSE STREET (MANAGEMENT COMPANY) LIMITED | Event Date | 2009-07-07 |
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. |