AMBASSADOR SQUARE E14 LIMITED - STANMORE
Company Profile | Company Filings |
Overview
AMBASSADOR SQUARE E14 LIMITED is a Private Limited Company from STANMORE ENGLAND and has the status: Active.
AMBASSADOR SQUARE E14 LIMITED was incorporated 35 years ago on 23/08/1988 and has the registered number: 02288835. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AMBASSADOR SQUARE E14 LIMITED was incorporated 35 years ago on 23/08/1988 and has the registered number: 02288835. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AMBASSADOR SQUARE E14 LIMITED - STANMORE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O STERLING ESTATES MANAGEMENT 1ST FLOOR OFFICE, COMPTON HOUSE
STANMORE
HA7 4AR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STERLING ESTATES MANAGEMENT | Corporate Secretary | 2012-10-25 | CURRENT | ||
FIRST PROPERTY MANAGEMENT LTD | Corporate Director | 2008-11-28 | CURRENT | ||
MR. DHARMAN PATEL | Nov 1975 | British | Director | 2008-11-28 | CURRENT |
SECOND LONDON PROPERTY MANAGEMENT LTD | Corporate Director | 2008-11-28 | CURRENT | ||
MR RAKESH PATEL | Jun 1969 | British | Director | 2008-11-28 | CURRENT |
MR ANDREW GERARD MCNAMARA | Oct 1962 | British | Director | RESIGNED | |
JOHN MARTIN RICHARD ALTY | Mar 1948 | British | Secretary | 1996-12-01 UNTIL 2000-11-01 | RESIGNED |
DEREK ARTHUR BAXTER | Aug 1931 | Secretary | 1992-06-15 UNTIL 1994-01-06 | RESIGNED | |
MR ROGER JAMES SOUTHAM | Jun 1962 | British | Secretary | 2008-04-02 UNTIL 2014-02-16 | RESIGNED |
DR BRIAN DESMOND MCLOUGHLIN | Feb 1942 | Secretary | 1994-01-06 UNTIL 1996-12-01 | RESIGNED | |
PATRICE WILSON | Apr 1959 | Canadian British | Director | 2001-07-01 UNTIL 2003-05-08 | RESIGNED |
ANTHONY PAUL DUCKETT | Jan 1947 | Secretary | RESIGNED | ||
CLAUDIO DEL GIUDICE | Italian | Secretary | 2001-09-27 UNTIL 2008-04-02 | RESIGNED | |
PHILIP EVANS | Jun 1951 | British | Director | 1997-06-10 UNTIL 1998-06-10 | RESIGNED |
MR SUBRAMANIAM SIVALINGAM | Feb 1959 | Singaporean | Director | 1991-07-23 UNTIL 1993-12-16 | RESIGNED |
CHRISTOPHER LEO VINCENZI | Mar 1939 | British | Director | 2002-02-06 UNTIL 2014-02-16 | RESIGNED |
TIMOTHY COLIN HARVEY LUCKHURST | Jan 1963 | British | Director | 1994-11-26 UNTIL 1995-06-21 | RESIGNED |
MRS VALERIE ELLEN LE VAILLANT | Feb 1957 | British | Director | 1991-07-23 UNTIL 2023-09-29 | RESIGNED |
MR ROBIN GRAY | Mar 1962 | British | Director | RESIGNED | |
VANESSA GIDWANI | May 1971 | British | Director | 1994-11-29 UNTIL 1998-01-07 | RESIGNED |
MR NANDKUMAR TARACHAND GIDWANI | Jan 1936 | British | Director | 1991-07-23 UNTIL 1997-06-10 | RESIGNED |
GEOFFREY MALCOLM CHICK | Oct 1963 | British | Director | 1997-07-31 UNTIL 1998-06-10 | RESIGNED |
MR GEORGE MICHAEL ELTON | Feb 1949 | Other | Director | RESIGNED | |
CLAUDIO DEL GIUDICE | Italian | Director | RESIGNED | ||
KEMSLEY WHITELEY & FERRIS LIMITED | Corporate Secretary | 2000-11-01 UNTIL 2001-09-22 | RESIGNED | ||
CLAUDIO DEL GIUDICE | Italian | Director | 1998-06-10 UNTIL 2009-03-11 | RESIGNED | |
ZAVEN BASMADJIAN | Jul 1948 | British | Director | 2005-10-30 UNTIL 2006-11-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AMBASSADOR SQUARE E14 LIMITED | 2023-12-12 | 31-03-2023 | £140 Cash £140 equity |
Dormant Company Accounts - AMBASSADOR SQUARE E14 LIMITED | 2022-12-08 | 31-03-2022 | £27 equity |
Dormant Company Accounts - AMBASSADOR SQUARE E14 LIMITED | 2021-12-16 | 31-03-2021 | £27 equity |
Dormant Company Accounts - AMBASSADOR SQUARE E14 LIMITED | 2021-01-06 | 31-03-2020 | £27 equity |
Dormant Company Accounts - AMBASSADOR SQUARE E14 LIMITED | 2019-12-20 | 31-03-2019 | £27 equity |
Dormant Company Accounts - AMBASSADOR SQUARE E14 LIMITED | 2018-11-29 | 31-03-2018 | £27 equity |
Dormant Company Accounts - AMBASSADOR SQUARE E14 LIMITED | 2017-12-21 | 31-03-2017 | £27 equity |
Dormant Company Accounts - AMBASSADOR SQUARE E14 LIMITED | 2016-12-03 | 31-03-2016 | £27 equity |
Dormant Company Accounts - AMBASSADOR SQUARE E14 LIMITED | 2015-09-23 | 31-03-2015 | £27 equity |
Dormant Company Accounts - AMBASSADOR SQUARE E14 LIMITED | 2014-12-09 | 31-03-2014 | £27 equity |