37-44 AMBERRY COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

37-44 AMBERRY COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02081367

Incorporation date

08/12/1986

Size

Dormant

Contacts

Registered address

Registered address

1 Stratton Place Residential Ltd, 1, Bansons Yard, Ongar, Essex CM5 9AACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon18/03/2026
Current accounting period shortened from 2026-09-30 to 2026-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon18/09/2025
Current accounting period shortened from 2026-03-31 to 2025-09-30
dot icon09/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/04/2025
Termination of appointment of Stephanie Laura Liles as a director on 2025-03-31
dot icon15/04/2025
Termination of appointment of Stephen Liles as a director on 2025-04-03
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon11/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon25/03/2022
Appointment of Mr John Christopher Glover as a secretary on 2022-03-25
dot icon25/03/2022
Termination of appointment of Samantha Bowland as a secretary on 2022-03-25
dot icon25/03/2022
Appointment of Miss Samantha Bowland as a director on 2022-03-25
dot icon25/03/2022
Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre, 2a Bocking End Braintree Essex CM7 9AA United Kingdom to 1 Stratton Place Residential Ltd 1, Bansons Yard Ongar Essex CM5 9AA on 2022-03-25
dot icon18/01/2022
Registered office address changed from Bocking End Business Centre Suite 2 2a Bocking End Braintree Essex CM7 9AA England to Parry Property Management Suite 2, Bocking End Business Centre, 2a Bocking End Braintree Essex CM7 9AA on 2022-01-18
dot icon18/01/2022
Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to Bocking End Business Centre Suite 2 2a Bocking End Braintree Essex CM7 9AA on 2022-01-18
dot icon19/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon25/07/2018
Notification of a person with significant control statement
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon29/11/2017
Cessation of Samantha Bowland as a person with significant control on 2016-07-01
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-24 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/12/2014
Annual return made up to 2014-12-24 no member list
dot icon24/12/2013
Annual return made up to 2013-12-24 no member list
dot icon01/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/08/2013
Registered office address changed from Herne House 68 Birchanger Lane Birchanger Bishops Stortford Hertfordshire CM23 5QA on 2013-08-27
dot icon21/05/2013
Termination of appointment of Simon Martin as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2013
Annual return made up to 2012-12-24 no member list
dot icon03/01/2013
Termination of appointment of Samantha Bowland as a director
dot icon06/01/2012
Annual return made up to 2011-12-24 no member list
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/12/2010
Annual return made up to 2010-12-24 no member list
dot icon29/12/2010
Director's details changed for Stephanie Laura Liles on 2010-12-24
dot icon29/12/2010
Director's details changed for Samantha Bowland on 2010-12-24
dot icon29/12/2010
Director's details changed for Stephen Liles on 2010-12-24
dot icon10/08/2010
Termination of appointment of Julia Harvey as a director
dot icon10/08/2010
Termination of appointment of Carl Harvey as a director
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-12-24 no member list
dot icon24/12/2009
Director's details changed for Simon Martin on 2009-12-24
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/01/2009
Annual return made up to 31/12/08
dot icon07/01/2009
Director's change of particulars / julia page / 17/05/2008
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/01/2008
Director resigned
dot icon21/01/2008
Annual return made up to 31/12/07
dot icon21/01/2008
Director's particulars changed
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Registered office changed on 01/08/07 from: 36 st ann street salisbury wiltshire SP1 2DP
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon31/01/2007
Annual return made up to 31/12/06
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/01/2006
Annual return made up to 31/12/05
dot icon19/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2005
Annual return made up to 31/12/04
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
Annual return made up to 31/12/03
dot icon23/01/2004
Secretary resigned
dot icon22/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/01/2003
Annual return made up to 31/12/02
dot icon30/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/01/2002
Annual return made up to 31/12/01
dot icon22/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2001
Annual return made up to 31/12/00
dot icon13/06/2000
Full accounts made up to 2000-03-31
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon02/02/2000
Annual return made up to 31/12/99
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon11/06/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
Director resigned
dot icon12/01/1999
Annual return made up to 31/12/98
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon03/02/1998
Annual return made up to 31/12/97
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon03/01/1997
Annual return made up to 31/12/96
dot icon05/01/1996
Annual return made up to 31/12/95
dot icon05/01/1996
New director appointed
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon12/01/1995
New director appointed
dot icon12/01/1995
Annual return made up to 31/12/94
dot icon09/01/1995
Auditor's resignation
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon28/02/1994
Director resigned;new director appointed
dot icon24/02/1994
Annual return made up to 31/12/93
dot icon22/07/1993
Full accounts made up to 1993-03-31
dot icon12/01/1993
Annual return made up to 31/12/92
dot icon10/06/1992
Full accounts made up to 1992-03-31
dot icon05/03/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
Director resigned;new director appointed
dot icon05/02/1992
Annual return made up to 31/12/91
dot icon11/06/1991
Annual return made up to 31/12/90
dot icon25/03/1991
Full accounts made up to 1990-03-31
dot icon19/09/1990
Director resigned
dot icon19/09/1990
Secretary resigned;director resigned
dot icon04/09/1990
Full accounts made up to 1989-03-25
dot icon03/08/1990
Annual return made up to 31/12/89
dot icon16/02/1990
Registered office changed on 16/02/90 from: 43 amberry court harlow essex CM2O 2PX
dot icon18/08/1989
Annual return made up to 20/06/88
dot icon16/03/1988
Secretary resigned;new secretary appointed
dot icon16/03/1988
Director resigned;new director appointed
dot icon16/03/1988
Director resigned;new director appointed
dot icon16/03/1988
Director resigned;new director appointed
dot icon16/03/1988
Registered office changed on 16/03/88 from: 3 cecil court london road enfield middlesex EN2 6DL
dot icon10/06/1987
Memorandum and Articles of Association
dot icon23/04/1987
Certificate of change of name
dot icon23/02/1987
Registered office changed on 23/02/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon23/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1987
Certificate of change of name
dot icon08/12/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowland, Samantha
Director
25/03/2022 - Present
1
Liles, Stephanie Laura
Director
13/06/2007 - 31/03/2025
-
Liles, Stephen
Director
12/03/2007 - 03/04/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 37-44 AMBERRY COURT MANAGEMENT LIMITED

37-44 AMBERRY COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/12/1986 with the registered office located at 1 Stratton Place Residential Ltd, 1, Bansons Yard, Ongar, Essex CM5 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 37-44 AMBERRY COURT MANAGEMENT LIMITED?

toggle

37-44 AMBERRY COURT MANAGEMENT LIMITED is currently Active. It was registered on 08/12/1986 .

Where is 37-44 AMBERRY COURT MANAGEMENT LIMITED located?

toggle

37-44 AMBERRY COURT MANAGEMENT LIMITED is registered at 1 Stratton Place Residential Ltd, 1, Bansons Yard, Ongar, Essex CM5 9AA.

What does 37-44 AMBERRY COURT MANAGEMENT LIMITED do?

toggle

37-44 AMBERRY COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37-44 AMBERRY COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Current accounting period shortened from 2026-09-30 to 2026-03-31.