94 AMPTHILL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

94 AMPTHILL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06004510

Incorporation date

21/11/2006

Size

Dormant

Contacts

Registered address

Registered address

5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon20/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon02/12/2022
Appointment of Mr Jordan James Armstrong as a director on 2022-08-01
dot icon01/12/2022
Termination of appointment of Johnathan Massie as a director on 2022-07-31
dot icon06/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon23/09/2021
Appointment of Mr Richard John Gwillim Griffiths as a director on 2021-09-13
dot icon22/09/2021
Appointment of Mr Johnathan Massie as a director on 2021-09-01
dot icon22/09/2021
Termination of appointment of Christine Heather Ann West as a director on 2021-07-31
dot icon22/09/2021
Termination of appointment of Danny Arthur William Barton as a director on 2021-07-31
dot icon09/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon26/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon15/10/2018
Appointment of Mr David Swift as a secretary on 2018-10-10
dot icon10/10/2018
Termination of appointment of Michael Willson White as a secretary on 2018-10-10
dot icon08/10/2018
Appointment of Mr James Oliver Andrew Budd as a director on 2018-10-01
dot icon08/10/2018
Termination of appointment of Colleen White as a director on 2018-10-01
dot icon08/10/2018
Appointment of Mr Danny Arthur William Barton as a director on 2018-08-24
dot icon08/10/2018
Termination of appointment of Franscois James Kotze as a director on 2018-08-24
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/02/2017
Termination of appointment of Jamie Peter Mckinnon as a director on 2016-11-22
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Appointment of Mr Franscois James Kotze as a director on 2016-05-06
dot icon18/05/2016
Director's details changed
dot icon18/05/2016
Appointment of Miss Christine Heather Ann West as a director on 2016-03-04
dot icon17/05/2016
Termination of appointment of Paul Stewart Fowler as a director on 2016-03-04
dot icon23/11/2015
Annual return made up to 2015-11-21 no member list
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-21 no member list
dot icon21/10/2014
Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 2014-10-21
dot icon21/10/2014
Director's details changed for Neil Hill on 2014-10-20
dot icon21/10/2014
Director's details changed for Paul Stewart Fowler on 2014-10-20
dot icon21/10/2014
Director's details changed for Susan Elizabeth Metcalf on 2014-10-20
dot icon21/10/2014
Director's details changed for Timothy Scott on 2014-10-20
dot icon21/10/2014
Director's details changed for Jamie Peter Mckinnon on 2014-10-20
dot icon21/10/2014
Secretary's details changed for Michael Willson White on 2014-10-20
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-21 no member list
dot icon04/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-21 no member list
dot icon07/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/08/2012
Appointment of Colleen White as a director
dot icon01/12/2011
Annual return made up to 2011-11-21 no member list
dot icon18/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/08/2011
Termination of appointment of Kevin Willmoth as a director
dot icon23/11/2010
Annual return made up to 2010-11-21 no member list
dot icon29/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-21 no member list
dot icon08/12/2009
Director's details changed for Paul Stewart Fowler on 2009-11-01
dot icon08/12/2009
Director's details changed for Neil Hill on 2009-11-01
dot icon08/12/2009
Director's details changed for Timothy Scott on 2009-11-01
dot icon08/12/2009
Director's details changed for Susan Elizabeth Metcalf on 2009-11-01
dot icon08/12/2009
Director's details changed for Kevin Willmoth on 2009-11-01
dot icon08/12/2009
Director's details changed for Jamie Peter Mckinnon on 2009-11-01
dot icon27/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/11/2008
Annual return made up to 21/11/08
dot icon25/11/2008
Director's change of particulars / kevin willmoth / 21/06/2008
dot icon12/11/2008
Director appointed neil hill
dot icon30/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon25/06/2008
Director appointed kevin willmoth
dot icon29/05/2008
Appointment terminated director annette brooks
dot icon20/05/2008
Director appointed paul stewart fowler
dot icon20/05/2008
Director appointed jamie peter mckinnon
dot icon20/05/2008
Director appointed susan elizabeth metcalf
dot icon20/05/2008
Director appointed timothy scott
dot icon11/12/2007
Annual return made up to 21/11/07
dot icon10/02/2007
Director resigned
dot icon08/02/2007
Registered office changed on 08/02/07 from: maxet house liverpool road luton bedfordshire LU1 1RS
dot icon07/01/2007
Secretary resigned
dot icon07/01/2007
New secretary appointed
dot icon21/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.44 % *

* during past year

Cash in Bank

£12,923.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
12.95K
-
2022
0
-
-
0.00
14.11K
-
2023
0
-
-
0.00
12.92K
-
2023
0
-
-
0.00
12.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.92K £Descended-8.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Neil
Director
24/10/2008 - Present
2
Scott, Timothy
Director
16/05/2008 - Present
-
Massie, Johnathan
Director
01/09/2021 - 31/07/2022
-
Armstrong, Jordan James
Director
01/08/2022 - Present
-
Budd, James Oliver Andrew
Director
01/10/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 94 AMPTHILL ROAD MANAGEMENT LIMITED

94 AMPTHILL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 21/11/2006 with the registered office located at 5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 94 AMPTHILL ROAD MANAGEMENT LIMITED?

toggle

94 AMPTHILL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 21/11/2006 .

Where is 94 AMPTHILL ROAD MANAGEMENT LIMITED located?

toggle

94 AMPTHILL ROAD MANAGEMENT LIMITED is registered at 5 Imperial Court, Laporte Way, Luton, Bedfordshire LU4 8FE.

What does 94 AMPTHILL ROAD MANAGEMENT LIMITED do?

toggle

94 AMPTHILL ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 94 AMPTHILL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with no updates.