AMBER COMPANY SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

AMBER COMPANY SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05424559

Incorporation date

14/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Tower Centre, Hoddesdon, Hertfordshire EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2005)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon17/07/2024
Change of details for Mr Stephen Boyd Johnson as a person with significant control on 2024-07-17
dot icon20/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/09/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 2021-09-30
dot icon01/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon24/08/2020
Director's details changed for Mr Stephen Johnson on 2020-08-24
dot icon18/08/2020
Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2020-08-18
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon18/03/2020
Appointment of Miss Katherine Victoria Johnson as a director on 2020-03-18
dot icon18/03/2020
Appointment of Mrs Donna Catherine Garnett as a secretary on 2020-03-18
dot icon18/03/2020
Termination of appointment of Katherine Victoria Johnson as a secretary on 2020-03-18
dot icon18/03/2020
Termination of appointment of William George James Johnson as a director on 2020-01-01
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/01/2019
Appointment of Mr William George James Johnson as a director on 2019-01-15
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon17/10/2018
Notification of Stephen Boyd Johnson as a person with significant control on 2018-10-17
dot icon17/10/2018
Cessation of Land and Estates Management Limited as a person with significant control on 2018-10-17
dot icon21/05/2018
Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 2018-05-21
dot icon23/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/05/2012
Current accounting period extended from 2012-04-30 to 2012-06-30
dot icon28/05/2012
Current accounting period shortened from 2013-04-30 to 2012-06-30
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/08/2011
Appointment of Miss Katherine Victoria Johnson as a secretary
dot icon19/08/2011
Termination of appointment of Donna Garnett as a secretary
dot icon08/07/2011
Accounts for a dormant company made up to 2010-04-30
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon02/06/2010
Termination of appointment of Red Brick Holdings Limited as a director
dot icon29/04/2010
Appointment of Mr Stephen Johnson as a director
dot icon15/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon15/04/2010
Director's details changed for Red Brick Holdings Limited on 2010-04-14
dot icon16/03/2010
Accounts for a dormant company made up to 2009-04-30
dot icon12/03/2010
Appointment of Mrs Donna Catherine Garnett as a secretary
dot icon12/03/2010
Termination of appointment of Sarah Johnson as a secretary
dot icon18/12/2009
Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England on 2009-12-18
dot icon30/04/2009
Return made up to 14/04/09; full list of members
dot icon30/12/2008
Registered office changed on 30/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
dot icon30/12/2008
Director's change of particulars / red brick holdings LIMITED / 08/12/2008
dot icon22/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon13/05/2008
Appointment terminated secretary ian harvey
dot icon13/05/2008
Appointment terminated director lucie williams
dot icon13/05/2008
Appointment terminated director ian harvey
dot icon13/05/2008
Appointment terminated director keith hughes
dot icon13/05/2008
Secretary appointed sarah jane johnson
dot icon06/05/2008
Director and secretary's change of particulars / ian harvey / 01/05/2008
dot icon30/04/2008
Return made up to 14/04/08; no change of members
dot icon07/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon13/06/2007
Return made up to 14/04/07; full list of members
dot icon04/04/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon18/10/2006
Accounts for a dormant company made up to 2006-04-30
dot icon15/09/2006
Registered office changed on 15/09/06 from: 205 mill studio crane mead ware hertfordshire SG12 9PY
dot icon11/07/2006
New director appointed
dot icon21/04/2006
Return made up to 14/04/06; full list of members
dot icon01/08/2005
Registered office changed on 01/08/05 from: amber estate management LIMITED 4 holwell road holwell, hitchin herts SG5 3SL
dot icon01/08/2005
New director appointed
dot icon01/07/2005
Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon11/05/2005
New director appointed
dot icon28/04/2005
New secretary appointed;new director appointed
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned
dot icon14/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+791.56 % *

* during past year

Cash in Bank

£31,570.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.66K
-
0.00
3.54K
-
2022
1
13.01K
-
0.00
31.57K
-
2022
1
13.01K
-
0.00
31.57K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

13.01K £Ascended129.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.57K £Ascended791.56 % *

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
Johnson, Katherine Victoria
Director
18/03/2020 - Present
19
Karn, Paul
Director
22/04/2005 - 28/12/2006
17
Johnson, Stephen Boyd
Director
29/04/2010 - Present
42

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 AMBER COMPANY SECRETARIES LIMITED

AMBER COMPANY SECRETARIES LIMITED is an(a) Active company incorporated on 14/04/2005 with the registered office located at 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER COMPANY SECRETARIES LIMITED?

toggle

AMBER COMPANY SECRETARIES LIMITED is currently Active. It was registered on 14/04/2005 .

Where is AMBER COMPANY SECRETARIES LIMITED located?

toggle

AMBER COMPANY SECRETARIES LIMITED is registered at 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR.

What does AMBER COMPANY SECRETARIES LIMITED do?

toggle

AMBER COMPANY SECRETARIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does AMBER COMPANY SECRETARIES LIMITED have?

toggle

AMBER COMPANY SECRETARIES LIMITED had 1 employees in 2022.

What is the latest filing for AMBER COMPANY SECRETARIES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.