AMBER HOMES SALES & LETTINGS LTD

Register to unlock more data on OkredoRegister

AMBER HOMES SALES & LETTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07988388

Incorporation date

13/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canterbury House Stephensons Way, Chaddesden, Derby DE21 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2012)
dot icon07/01/2026
Termination of appointment of Susan Marie Cope as a director on 2025-12-31
dot icon07/01/2026
Cessation of Susan Marie Cope as a person with significant control on 2025-12-31
dot icon07/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Registered office address changed from Unit 4 Key Point Office Village Keys Road Alfreton Derbyshire DE55 7FQ England to Canterbury House Stephensons Way Chaddesden Derby DE21 6LY on 2024-01-18
dot icon18/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon16/01/2024
Satisfaction of charge 079883880003 in full
dot icon16/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Previous accounting period extended from 2022-08-31 to 2023-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with updates
dot icon09/11/2022
Previous accounting period shortened from 2023-03-31 to 2022-08-31
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Satisfaction of charge 079883880001 in full
dot icon12/07/2022
Satisfaction of charge 079883880002 in full
dot icon05/05/2022
Registration of charge 079883880003, created on 2022-04-29
dot icon03/05/2022
Notification of Susan Marie Cope as a person with significant control on 2022-04-29
dot icon03/05/2022
Notification of Daren Cope as a person with significant control on 2022-04-29
dot icon03/05/2022
Cessation of Daniel Housley as a person with significant control on 2022-04-29
dot icon03/05/2022
Cessation of Matthew Joe Housley as a person with significant control on 2022-04-29
dot icon03/05/2022
Termination of appointment of Matthew Joe Housley as a director on 2022-04-29
dot icon03/05/2022
Appointment of Mrs Susan Marie Cope as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of Daniel Housley as a director on 2022-04-29
dot icon03/05/2022
Appointment of Mr Daren Cope as a director on 2022-04-29
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon07/07/2021
Notification of Matthew Housley as a person with significant control on 2021-07-07
dot icon09/02/2021
Director's details changed for Mr Matthew Joe Housley on 2021-02-08
dot icon09/02/2021
Change of details for Mr Daniel Housley as a person with significant control on 2021-02-08
dot icon09/02/2021
Director's details changed for Mr Daniel Housley on 2021-02-08
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon12/12/2019
Registered office address changed from Unit 4, Key Point Office Village Keys Road Nixs Hill Industrial Estate Alfreton DE55 7FQ England to Unit 4 Key Point Office Village Keys Road Alfreton Derbyshire DE55 7FQ on 2019-12-12
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Registered office address changed from Unit 4 Key Point Office Village Keys Raod Alferton DE55 7FQ England to Unit 4, Key Point Office Village Keys Road Nixs Hill Industrial Estate Alfreton DE55 7FQ on 2019-12-11
dot icon24/10/2019
Registered office address changed from 3 Grosvenor Road Ripley Derbyshire DE5 3JE to Unit 4 Key Point Office Village Keys Raod Alferton DE55 7FQ on 2019-10-24
dot icon26/09/2019
Registration of charge 079883880002, created on 2019-09-24
dot icon18/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon01/06/2019
Registration of charge 079883880001, created on 2019-05-24
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon18/07/2017
Change of details for Mr Daniel Housley as a person with significant control on 2016-04-06
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon24/03/2015
Particulars of variation of rights attached to shares
dot icon24/03/2015
Change of share class name or designation
dot icon24/03/2015
Resolutions
dot icon17/03/2015
Certificate of change of name
dot icon17/03/2015
Change of name notice
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon31/07/2014
Appointment of Mr Daniel Housley as a director on 2014-07-15
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon17/07/2013
Registered office address changed from 3 Grosvenor Road Ripley Derbyshire DE5 3JE England on 2013-07-17
dot icon17/07/2013
Registered office address changed from Corner House 2/4 Albert Road Ripley Derbyshire DE5 3FZ England on 2013-07-17
dot icon09/07/2013
Appointment of Mr Matthew Joe Housley as a director
dot icon09/07/2013
Termination of appointment of David Housley as a director
dot icon17/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon13/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-88.16 % *

* during past year

Cash in Bank

£11,230.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
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
6
14.12K
-
0.00
60.72K
-
2022
6
53.94K
-
0.00
94.83K
-
2023
7
78.38K
-
0.00
11.23K
-
2023
7
78.38K
-
0.00
11.23K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

78.38K £Ascended45.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.23K £Descended-88.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daren Cope
Director
29/04/2022 - Present
13
Mr Daniel Housley
Director
15/07/2014 - 29/04/2022
2
Mrs Susan Marie Cope
Director
29/04/2022 - 31/12/2025
11
Mr Matthew Joe Housley
Director
01/05/2013 - 29/04/2022
3
Housley, David John
Director
13/03/2012 - 01/05/2013
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMBER HOMES SALES & LETTINGS LTD

AMBER HOMES SALES & LETTINGS LTD is an(a) Active company incorporated on 13/03/2012 with the registered office located at Canterbury House Stephensons Way, Chaddesden, Derby DE21 6LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER HOMES SALES & LETTINGS LTD?

toggle

AMBER HOMES SALES & LETTINGS LTD is currently Active. It was registered on 13/03/2012 .

Where is AMBER HOMES SALES & LETTINGS LTD located?

toggle

AMBER HOMES SALES & LETTINGS LTD is registered at Canterbury House Stephensons Way, Chaddesden, Derby DE21 6LY.

What does AMBER HOMES SALES & LETTINGS LTD do?

toggle

AMBER HOMES SALES & LETTINGS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does AMBER HOMES SALES & LETTINGS LTD have?

toggle

AMBER HOMES SALES & LETTINGS LTD had 7 employees in 2023.

What is the latest filing for AMBER HOMES SALES & LETTINGS LTD?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Susan Marie Cope as a director on 2025-12-31.