A.M.B. DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A.M.B. DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03854695

Incorporation date

07/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Majestic 2 Altitude, 56-58 Parkstone Road, Poole BH15 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon14/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon23/09/2025
Change of details for Mr Andrew Mark Burke as a person with significant control on 2025-09-01
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2022
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-01 with updates
dot icon25/07/2022
Satisfaction of charge 038546950015 in full
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/05/2021
Registration of charge 038546950015, created on 2021-04-29
dot icon11/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon03/12/2020
Director's details changed for Mrs Jane Liza Burke on 2020-12-03
dot icon03/12/2020
Secretary's details changed for Mrs Jane Liza Burke on 2020-12-03
dot icon03/12/2020
Director's details changed for Mr Andrew Mark Burke on 2020-10-30
dot icon31/10/2020
Satisfaction of charge 038546950014 in full
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon01/11/2019
Director's details changed for Jane Liza Miles on 2019-10-31
dot icon01/11/2019
Secretary's details changed for Jane Liza Miles on 2019-10-31
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/03/2019
Registration of charge 038546950014, created on 2019-03-05
dot icon17/01/2019
Registered office address changed from , Majectic 2 Altitude, 56-58 Parkstone Road, Poole, BH15 2PG, England to Majestic 2 Altitude 56-58 Parkstone Road Poole BH15 2PG on 2019-01-17
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon09/11/2018
Registered office address changed from , Keysworth House, Keysworth, Wareham, Dorset, BH20 7BH to Majestic 2 Altitude 56-58 Parkstone Road Poole BH15 2PG on 2018-11-09
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon03/11/2016
Registration of charge 038546950013, created on 2016-11-01
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Registration of acquisition 038546950012, acquired on 2015-12-04
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/04/2015
Registration of charge 038546950011, created on 2015-04-17
dot icon17/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon17/11/2014
Director's details changed for Jane Liza Miles on 2013-11-30
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/04/2014
Registration of charge 038546950010
dot icon28/11/2013
Registration of charge 038546950009
dot icon14/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon15/10/2009
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon21/01/2009
Return made up to 01/11/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Ad 19/03/08\gbp si 10@1=10\gbp ic 100/110\
dot icon15/04/2008
Nc inc already adjusted 18/03/08
dot icon15/04/2008
Resolutions
dot icon03/04/2008
Director appointed jane liza miles
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 01/11/07; no change of members
dot icon24/05/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2006
Return made up to 01/11/06; full list of members
dot icon25/10/2006
Certificate of change of name
dot icon08/08/2006
Return made up to 29/11/05; full list of members
dot icon29/04/2006
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon19/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 01/11/04; full list of members
dot icon08/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 01/11/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 01/11/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/11/2001
Return made up to 07/10/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Return made up to 07/10/00; full list of members
dot icon18/09/2000
Registered office changed on 18/09/00 from:\11 ascot road, broadstone, dorset BH18 9EY
dot icon13/07/2000
Director's particulars changed
dot icon07/07/2000
Declaration of satisfaction of mortgage/charge
dot icon03/07/2000
Director's particulars changed
dot icon13/04/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon06/04/2000
Ad 07/10/99-12/10/99 £ si 99@1=99 £ ic 1/100
dot icon17/03/2000
Particulars of mortgage/charge
dot icon08/02/2000
Particulars of mortgage/charge
dot icon20/10/1999
Certificate of change of name
dot icon19/10/1999
Resolutions
dot icon18/10/1999
Registered office changed on 18/10/99 from:\temple house 20 holywell row, london, EC2A 4JB
dot icon18/10/1999
New secretary appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
Director resigned
dot icon07/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,501,469.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.62M
-
0.00
799.73K
-
2023
5
3.85M
-
0.00
1.50M
-
2023
5
3.85M
-
0.00
1.50M
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

3.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
07/10/1999 - 12/10/1999
7613
CHETTLEBURGH'S LIMITED
Nominee Director
07/10/1999 - 12/10/1999
3399
Mr Andrew Mark Burke
Director
12/10/1999 - Present
7
Burke, Rex
Secretary
12/10/1999 - 01/10/2005
1
Burke, Jane Liza
Secretary
01/10/2005 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.M.B. DEVELOPMENTS LIMITED

A.M.B. DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/10/1999 with the registered office located at Majestic 2 Altitude, 56-58 Parkstone Road, Poole BH15 2PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A.M.B. DEVELOPMENTS LIMITED?

toggle

A.M.B. DEVELOPMENTS LIMITED is currently Active. It was registered on 07/10/1999 .

Where is A.M.B. DEVELOPMENTS LIMITED located?

toggle

A.M.B. DEVELOPMENTS LIMITED is registered at Majestic 2 Altitude, 56-58 Parkstone Road, Poole BH15 2PG.

What does A.M.B. DEVELOPMENTS LIMITED do?

toggle

A.M.B. DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does A.M.B. DEVELOPMENTS LIMITED have?

toggle

A.M.B. DEVELOPMENTS LIMITED had 5 employees in 2023.

What is the latest filing for A.M.B. DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/11/2025: Total exemption full accounts made up to 2025-03-31.