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

AMHERST HOMES LTD

10 JESUS LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8BA,
Company Registration Number
08312709
Private Limited Company
Active

Company Overview

About Amherst Homes Ltd
AMHERST HOMES LTD was founded on 2012-11-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Amherst Homes Ltd 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
AMHERST HOMES LTD
 
Legal Registered Office
10 JESUS LANE
CAMBRIDGE
CAMBRIDGESHIRE
CB5 8BA
Other companies in CM16
 
Previous Names
FORD WELLS CONSTRUCTION GROUP LIMITED04/08/2016
FORDWELLS (HOLDINGS) LIMITED17/05/2013
Filing Information
Company Number 08312709
Company ID Number 08312709
Date formed 2012-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:19:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMHERST HOMES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SR BUSINESS SERVICES LTD   STANES RAND BUSINESS SERVICES 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.
Companies with same name AMHERST HOMES LTD
The following companies were found which have the same name as AMHERST HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMHERST HOMES PARTNERSHIPS LTD 10 JESUS LANE CAMBRIDGE CAMBRIDGESHIRE CB5 8BA Active Company formed on the 2002-09-24
AMHERST HOMES LLC PO BXO 3326 Erie MESQUITE NV 89024 Active Company formed on the 2011-05-31
AMHERST HOMES GROUP LTD 10 JESUS LANE CAMBRIDGE CAMBRIDGESHIRE CB5 8BA Active Company formed on the 2015-09-24
AMHERST HOMES, LLC 2071 STRAFORD COURT - LOVELAND OH 45140 Active Company formed on the 2013-03-06
Amherst Homes, LC 28 IMPERIAL DRIVER STAUNTON VA 24401 Active Company formed on the 2011-06-14
AMHERST HOMES PTY LTD WA 6155 Strike-off action in progress Company formed on the 2011-11-17
AMHERST HOMES LIMITED PARTNERSHIP Michigan UNKNOWN
AMHERST HOMES LLC 900 E CNETRAL BLVD ORLANDO FL 32801 Active Company formed on the 2020-07-01

Company Officers of AMHERST HOMES LTD

Current Directors
Officer Role Date Appointed
SCOTT MCARTHUR
Director 2016-11-02
STEPHEN CHARLES REID
Director 2016-02-11
KERIANE WELLS
Director 2012-11-29
RAYMOND PETER WELLS
Director 2012-11-29
ANTHONY JOHN WOOD
Director 2016-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PHILIP BEATWELL
Director 2016-11-02 2018-02-12
CHARLES WILLIAM MEACHAM
Director 2016-02-11 2018-02-12
WILLIAM CHARLES MEACHAM
Director 2016-11-02 2018-02-12
THOMAS ALEXANDER STEWART
Director 2016-12-12 2017-07-17
CLEO LOUISE FORD
Director 2012-11-29 2016-02-09
IAIN FREDERICK FORD
Director 2012-11-29 2016-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT MCARTHUR FORD WELLS NEW HOMES LIMITED Director 2016-11-02 CURRENT 2012-11-30 Liquidation
SCOTT MCARTHUR BRICKS ST PROPERTY GROUP LTD Director 2016-02-01 CURRENT 2012-11-21 Active
STEPHEN CHARLES REID KINGSWOOD (CAMBRIDGE ROAD) MANAGEMENT COMPANY LTD Director 2018-03-09 CURRENT 2017-11-29 Active
STEPHEN CHARLES REID WALDEN LAND AND PROPERTY LTD Director 2016-12-22 CURRENT 2016-12-22 Active
STEPHEN CHARLES REID FORD CONSTRUCTION LIMITED Director 2016-03-18 CURRENT 2011-12-01 Active
STEPHEN CHARLES REID BEARWALDEN ESTATE MANAGEMENT COMPANY LIMITED Director 2016-03-02 CURRENT 2015-03-27 Active - Proposal to Strike off
STEPHEN CHARLES REID FORD WELLS NEW HOMES LIMITED Director 2016-02-11 CURRENT 2012-11-30 Liquidation
STEPHEN CHARLES REID AMHERST HOMES GROUP LTD Director 2016-02-11 CURRENT 2015-09-24 Active
STEPHEN CHARLES REID AMHERST HOMES PARTNERSHIPS LTD Director 2016-02-11 CURRENT 2002-09-24 Active
STEPHEN CHARLES REID FORD WELLS CONTRACTING LIMITED Director 2016-02-11 CURRENT 2012-11-30 Active
STEPHEN CHARLES REID BRICKS ST PROPERTY GROUP LTD Director 2016-02-01 CURRENT 2012-11-21 Active
STEPHEN CHARLES REID DATECONTROL PROPERTY MANAGEMENT LIMITED Director 1994-08-25 CURRENT 1993-04-27 Active
KERIANE WELLS THE WYNDHAMS MANAGEMENT COMPANY LTD Director 2017-11-29 CURRENT 2017-11-29 Active
KERIANE WELLS KINGSWOOD (CAMBRIDGE ROAD) MANAGEMENT COMPANY LTD Director 2017-11-29 CURRENT 2017-11-29 Active
RAYMOND PETER WELLS WALDEN LAND AND PROPERTY LTD Director 2016-12-22 CURRENT 2016-12-22 Active
RAYMOND PETER WELLS FORD CONSTRUCTION LIMITED Director 2016-03-18 CURRENT 2011-12-01 Active
RAYMOND PETER WELLS AMHERST HOMES GROUP LTD Director 2015-09-24 CURRENT 2015-09-24 Active
RAYMOND PETER WELLS BEARWALDEN ESTATE MANAGEMENT COMPANY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
RAYMOND PETER WELLS FORD WELLS NEW HOMES LIMITED Director 2012-11-30 CURRENT 2012-11-30 Liquidation
RAYMOND PETER WELLS FORD WELLS CONTRACTING LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
RAYMOND PETER WELLS BRICKS ST PROPERTY GROUP LTD Director 2012-11-21 CURRENT 2012-11-21 Active
RAYMOND PETER WELLS AMHERST HOMES PARTNERSHIPS LTD Director 2012-11-07 CURRENT 2002-09-24 Active
ANTHONY JOHN WOOD NORTHWICK PARK TRUST Director 2016-11-04 CURRENT 2014-07-30 Active
ANTHONY JOHN WOOD FORD WELLS NEW HOMES LIMITED Director 2016-11-02 CURRENT 2012-11-30 Liquidation
ANTHONY JOHN WOOD BRICKS ST PROPERTY GROUP LTD Director 2016-02-01 CURRENT 2012-11-21 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
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090014
2023-07-25CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-05-0430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03DIRECTOR APPOINTED MR TIMOTHY ALAN HOWES
2023-04-03DIRECTOR APPOINTED MR TIMOTHY ALAN HOWES
2023-03-20Director's details changed for Mr Anthony John Wood on 2023-03-20
2023-03-10APPOINTMENT TERMINATED, DIRECTOR SCOTT MCARTHUR
2023-03-10APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON THOMAS
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUKE BIRCHALL
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUKE BIRCHALL
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUKE BIRCHALL
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090013
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090013
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES REID
2022-07-14AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090012
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 083127090015
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090015
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090014
2021-07-28AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090011
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090013
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090012
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090004
2020-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090010
2020-08-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090008
2020-01-14PSC07CESSATION OF FORD WELLS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-07AP01DIRECTOR APPOINTED MR ANTHONY LUKE BIRCHALL
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090011
2019-10-11PSC02Notification of Amherst Homes Group Ltd as a person with significant control on 2019-07-19
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090007
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-08AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CH01Director's details changed for Mr Scott Mcarthur on 2019-04-30
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
2019-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090006
2019-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083127090002
2019-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090010
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090009
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MEACHAM
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEACHAM
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP BEATWELL
2018-02-13ANNOTATIONOther
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090008
2017-11-15ANNOTATIONOther
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090007
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090006
2017-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090005
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 3700000
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER STEWART
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090004
2017-01-03AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER STEWART
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090003
2016-11-09AP01DIRECTOR APPOINTED MR WILLIAM CHARLES MEACHAM
2016-11-08AP01DIRECTOR APPOINTED MR SCOTT MCARTHUR
2016-11-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN WOOD
2016-11-08AP01DIRECTOR APPOINTED MR IAN PHILIP BEATWELL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 3700000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-08-04RES15CHANGE OF NAME 13/07/2016
2016-08-04CERTNMCOMPANY NAME CHANGED FORD WELLS CONSTRUCTION GROUP LIMITED CERTIFICATE ISSUED ON 04/08/16
2016-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-29AA30/11/15 TOTAL EXEMPTION SMALL
2016-02-12AP01DIRECTOR APPOINTED MR CHARLES WILLIAM MEACHAM
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CLEO FORD
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FORD
2016-02-11AP01DIRECTOR APPOINTED MR STEPHEN CHARLES REID
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 3700000
2015-08-14AR0107/08/15 FULL LIST
2015-05-20AA30/11/14 TOTAL EXEMPTION SMALL
2014-08-31AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3700000
2014-08-28AR0107/08/14 FULL LIST
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090002
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083127090001
2013-08-07AR0107/08/13 FULL LIST
2013-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-24SH0130/06/13 STATEMENT OF CAPITAL GBP 3700000
2013-07-24SH0130/06/13 STATEMENT OF CAPITAL GBP 3700000
2013-05-17RES15CHANGE OF NAME 09/05/2013
2013-05-17CERTNMCOMPANY NAME CHANGED FORDWELLS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/05/13
2013-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMHERST HOMES 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 AMHERST HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-08 Outstanding LLOYDS BANK PLC
2017-10-13 Outstanding LLOYDS BANK PLC
2017-09-05 Outstanding BLUEWARD LLP
2017-05-17 Outstanding LLOYDS BANK PLC
2016-12-05 Outstanding LLOYDS BANK PLC
2013-09-27 Outstanding LLOYDS TSB BANK PLC
2013-09-19 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 AMHERST HOMES LTD

Intangible Assets
Patents
We have not found any records of AMHERST HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMHERST HOMES LTD
Trademarks
We have not found any records of AMHERST HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMHERST HOMES 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 (82990 - Other business support service activities n.e.c.) as AMHERST HOMES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AMHERST HOMES 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 AMHERST HOMES 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 AMHERST HOMES 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.