AMBERLEY (TUNBRIDGE WELLS) LIMITED - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
AMBERLEY (TUNBRIDGE WELLS) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TUNBRIDGE WELLS and has the status: Active.
AMBERLEY (TUNBRIDGE WELLS) LIMITED was incorporated 17 years ago on 25/10/2006 and has the registered number: 05977646. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
AMBERLEY (TUNBRIDGE WELLS) LIMITED was incorporated 17 years ago on 25/10/2006 and has the registered number: 05977646. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
AMBERLEY (TUNBRIDGE WELLS) LIMITED - TUNBRIDGE WELLS
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
227 FOREST ROAD
TUNBRIDGE WELLS
KENT
TN2 5HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/09/2023 | 17/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN JAMES HILL | May 1954 | British | Director | 2016-01-28 | CURRENT |
MRS KATRINA CHEVERTON | Jan 1969 | British | Director | 2008-12-18 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-10-25 UNTIL 2006-10-25 | RESIGNED | ||
DR ROGER PAUL WORTHINGTON | May 1951 | British | Director | 2012-02-10 UNTIL 2014-01-24 | RESIGNED |
DANNY WAITE | Mar 1942 | British | Director | 2006-10-25 UNTIL 2007-03-30 | RESIGNED |
ANTHONY DENNIS LYNN | Sep 1965 | British | Director | 2006-10-25 UNTIL 2007-03-30 | RESIGNED |
MR RICHARD JOHN ELLIOTT | Feb 1978 | British | Director | 2007-03-30 UNTIL 2008-12-18 | RESIGNED |
MR JOHN BRIAN DE CARLE | Aug 1937 | British | Director | 2011-01-03 UNTIL 2020-12-11 | RESIGNED |
JAMES ROBERT FOSTER COOPER | Mar 1941 | British | Director | 2008-12-18 UNTIL 2009-02-01 | RESIGNED |
MRS DIANE ELIZABETH CLARK | Nov 1951 | British | Director | 2008-07-04 UNTIL 2008-12-18 | RESIGNED |
ROSEANNE FRANCES BULLEN | Aug 1963 | British | Director | 2007-03-30 UNTIL 2008-07-04 | RESIGNED |
JEAN-LUC BRESSARD | Dec 1971 | British | Director | 2008-12-18 UNTIL 2011-01-13 | RESIGNED |
MR PETER BALLAM | May 1952 | British | Secretary | 2006-10-25 UNTIL 2009-09-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - AMBERLEY (TUNBRIDGE WELLS) LIMITED | 2023-10-03 | 31-12-2022 | £30,182 equity |
Micro-entity Accounts - AMBERLEY (TUNBRIDGE WELLS) LIMITED | 2022-09-06 | 31-12-2021 | £31,807 equity |
Micro-entity Accounts - AMBERLEY (TUNBRIDGE WELLS) LIMITED | 2021-09-28 | 31-12-2020 | £30,145 equity |
Micro-entity Accounts - AMBERLEY (TUNBRIDGE WELLS) LIMITED | 2020-10-06 | 31-12-2019 | £27,993 equity |
Micro-entity Accounts - AMBERLEY (TUNBRIDGE WELLS) LIMITED | 2019-09-24 | 31-12-2018 | £26,046 equity |
Micro-entity Accounts - AMBERLEY (TUNBRIDGE WELLS) LIMITED | 2018-09-20 | 31-12-2017 | £22,484 equity |
Micro-entity Accounts - AMBERLEY (TUNBRIDGE WELLS) LIMITED | 2017-09-21 | 31-12-2016 | £24,674 Cash £24,674 equity |
Abbreviated Company Accounts - AMBERLEY (TUNBRIDGE WELLS) LIMITED | 2016-09-23 | 31-12-2015 | £23,603 Cash £23,603 equity |
Abbreviated Company Accounts - AMBERLEY (TUNBRIDGE WELLS) LIMITED | 2015-09-15 | 31-12-2014 | £20,547 Cash £20,547 equity |