AMBER ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMBER ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05414714

Incorporation date

05/04/2005

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 05/04/2005)
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon18/07/2024
Secretary's details changed for Miss Katherine Victoria Johnson on 2024-07-18
dot icon20/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon12/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
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 icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon24/08/2020
Director's details changed for Miss Katherine Victoria Johnson on 2020-08-24
dot icon24/08/2020
Director's details changed for Mr Stephen Boyd Johnson on 2020-08-24
dot icon24/08/2020
Registered office address changed from 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2020-08-24
dot icon24/08/2020
Secretary's details changed for Miss Katherine Victoria Johnson on 2020-08-24
dot icon24/08/2020
Registered office address changed from 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2020-08-24
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Termination of appointment of William George James Johnson as a director on 2020-01-15
dot icon06/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon30/04/2019
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 2019-01-25
dot icon25/01/2019
Termination of appointment of Christopher James Fitch as a director on 2018-12-14
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/11/2017
Appointment of Mr Christopher James Fitch as a director on 2017-11-16
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon02/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon05/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon21/05/2014
Termination of appointment of a director
dot icon12/05/2014
Termination of appointment of Land and Estates Management Limited as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/03/2013
Appointment of Miss Katherine Victoria Johnson as a director
dot icon07/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-06-30
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 icon23/06/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon10/06/2011
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/11/2010
Appointment of Land and Estates Management Limited as a director
dot icon23/06/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon23/06/2010
Termination of appointment of Red Brick Holdings Limited as a director
dot icon02/06/2010
Termination of appointment of Red Brick Holdings Limited as a director
dot icon12/03/2010
Termination of appointment of Amber Company Secretaries Limited as a secretary
dot icon12/03/2010
Appointment of Mrs Donna Catherine Garnett 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 icon17/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/07/2009
Director appointed stephen boyd johnson
dot icon08/04/2009
Return made up to 05/04/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/02/2009
Appointment terminated director ian harvey
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
Secretary's change of particulars / amber company secretaries LIMITED / 30/12/2008
dot icon30/12/2008
Director's change of particulars / red brick holdings LIMITED / 08/12/2008
dot icon09/05/2008
Return made up to 05/04/08; full list of members
dot icon06/05/2008
Director's change of particulars / ian harvey / 01/05/2008
dot icon09/04/2008
Duplicate mortgage certificatecharge no:1
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/06/2007
Return made up to 05/04/07; full list of members
dot icon04/04/2007
New director appointed
dot icon04/04/2007
Secretary resigned
dot icon04/04/2007
New secretary appointed
dot icon08/01/2007
Director resigned
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
Secretary resigned
dot icon15/09/2006
Registered office changed on 15/09/06 from: 205 mill studio crane mead ware hertfordshire SG12 9PY
dot icon31/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/04/2006
Return made up to 05/04/06; full list of members
dot icon16/03/2006
Director resigned
dot icon01/08/2005
Registered office changed on 01/08/05 from: 4 holwell road, holwell hitchin herts SG5 3SL
dot icon01/08/2005
New director appointed
dot icon15/06/2005
Ad 01/06/05--------- £ si 999@1=999 £ ic 1/1000
dot icon11/05/2005
New director appointed
dot icon19/04/2005
New secretary appointed;new director appointed
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Secretary resigned
dot icon05/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+906.42 % *

* during past year

Cash in Bank

£12,077.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/05/2026
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
10
18.98K
-
0.00
1.20K
-
2022
10
17.45K
-
0.00
12.08K
-
2022
10
17.45K
-
0.00
12.08K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

17.45K £Descended-8.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.08K £Ascended906.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karn, Paul
Director
22/04/2005 - 28/12/2006
17
SIL DIRECTORS LIMITED
Corporate Director
31/10/2010 - 11/05/2014
41
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
04/04/2005 - 07/04/2005
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
04/04/2005 - 07/04/2005
1085
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
26/03/2007 - 11/03/2010
47

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMBER ESTATE MANAGEMENT LIMITED

AMBER ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 05/04/2005 with the registered office located at 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER ESTATE MANAGEMENT LIMITED?

toggle

AMBER ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 05/04/2005 .

Where is AMBER ESTATE MANAGEMENT LIMITED located?

toggle

AMBER ESTATE MANAGEMENT LIMITED is registered at 2 Tower Centre, Hoddesdon, Hertfordshire EN11 8UR.

What does AMBER ESTATE MANAGEMENT LIMITED do?

toggle

AMBER ESTATE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does AMBER ESTATE MANAGEMENT LIMITED have?

toggle

AMBER ESTATE MANAGEMENT LIMITED had 10 employees in 2022.

What is the latest filing for AMBER ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2024-06-30.