AMBER PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMBER PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03080603

Incorporation date

17/07/1995

Size

Dormant

Contacts

Registered address

Registered address

62 Bell Road, Sittingbourne,, 62 Bell Road, Sittingbourne, Kent ME10 4HECopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1995)
dot icon05/03/2026
Accounts for a dormant company made up to 2025-09-29
dot icon18/02/2026
Appointment of Mr John Imobeke as a director on 2026-02-18
dot icon30/01/2026
Appointment of Mr Matthew Peter Reeves as a director on 2026-01-30
dot icon21/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon16/05/2025
Termination of appointment of Moreen Sanders as a secretary on 2025-05-01
dot icon16/05/2025
Appointment of Jh Property Management Limited as a secretary on 2025-05-01
dot icon03/03/2025
Accounts for a dormant company made up to 2024-09-29
dot icon05/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-09-29
dot icon19/12/2023
Registered office address changed from Flat 1 Beresford Road Gillingham ME7 4EU England to 62 Bell Road, Sittingbourne, 62 Bell Road Sittingbourne Kent ME10 4HE on 2023-12-19
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon05/07/2023
Accounts for a dormant company made up to 2022-09-29
dot icon23/08/2022
Termination of appointment of Diane Beatrice May Prior as a director on 2022-06-15
dot icon23/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-09-29
dot icon09/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon02/08/2021
Current accounting period shortened from 2021-09-30 to 2021-09-29
dot icon30/07/2021
Current accounting period extended from 2021-07-31 to 2021-09-30
dot icon15/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon23/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon15/06/2017
Registered office address changed from Rome House 37-41 Railway Street Chatham Kent ME4 4RP to Flat 1 Beresford Road Gillingham ME7 4EU on 2017-06-15
dot icon15/06/2017
Termination of appointment of Stephen James Maynard as a director on 2017-06-15
dot icon15/06/2017
Termination of appointment of Marie France Mirella Joorun as a director on 2017-06-15
dot icon20/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-07-17 no member list
dot icon10/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-07-17 no member list
dot icon27/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-17 no member list
dot icon20/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-17 no member list
dot icon23/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-17 no member list
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-17 no member list
dot icon03/08/2010
Termination of appointment of Ashley Tranah as a director
dot icon03/08/2010
Director's details changed for Stephen James Maynard on 2010-07-17
dot icon03/08/2010
Director's details changed for Diane Beatrice May Prior on 2010-07-17
dot icon03/08/2010
Director's details changed for Donald Sanders on 2010-07-17
dot icon03/08/2010
Director's details changed for Marie France Mirella Joorun on 2010-07-17
dot icon19/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/07/2009
Annual return made up to 17/07/09
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Annual return made up to 17/07/08
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/08/2007
Annual return made up to 17/07/07
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon18/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon08/08/2006
Annual return made up to 17/07/06
dot icon04/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon01/08/2005
Annual return made up to 17/07/05
dot icon30/03/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon12/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon20/07/2004
Annual return made up to 17/07/04
dot icon15/01/2004
Annual return made up to 17/07/03
dot icon17/12/2003
New director appointed
dot icon02/12/2003
Director's particulars changed
dot icon02/12/2003
Director's particulars changed
dot icon30/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon31/08/2003
New secretary appointed
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
Director resigned
dot icon14/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/12/2002
Total exemption full accounts made up to 1997-07-31
dot icon27/11/2002
Total exemption full accounts made up to 2001-07-31
dot icon27/11/2002
Total exemption full accounts made up to 2000-07-31
dot icon27/11/2002
Total exemption full accounts made up to 1999-07-31
dot icon27/11/2002
Total exemption full accounts made up to 1998-07-31
dot icon27/11/2002
Annual return made up to 17/07/02
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
Registered office changed on 27/11/02 from: 15 fairview avenue wigmore gillingham kent ME8 0QL
dot icon27/11/2002
Annual return made up to 17/07/01
dot icon27/11/2002
Annual return made up to 17/07/00
dot icon27/11/2002
Annual return made up to 17/07/99
dot icon27/11/2002
Annual return made up to 17/07/98
dot icon27/11/2002
Annual return made up to 17/07/97
dot icon27/11/2002
Annual return made up to 17/07/96
dot icon26/11/2002
Restoration by order of the court
dot icon21/10/1997
Final Gazette dissolved via compulsory strike-off
dot icon01/07/1997
First Gazette notice for compulsory strike-off
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed
dot icon17/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prior, Diane Beatrice May
Director
14/07/2002 - 14/06/2022
-
Imobeke, John
Director
18/02/2026 - Present
7
JH PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/05/2025 - Present
30
Mr Donald Sanders
Director
02/03/1997 - Present
-
Reeves, Matthew Peter
Director
30/01/2026 - Present
3

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 AMBER PROPERTY MANAGEMENT COMPANY LIMITED

AMBER PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/07/1995 with the registered office located at 62 Bell Road, Sittingbourne,, 62 Bell Road, Sittingbourne, Kent ME10 4HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

AMBER PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/07/1995 .

Where is AMBER PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

AMBER PROPERTY MANAGEMENT COMPANY LIMITED is registered at 62 Bell Road, Sittingbourne,, 62 Bell Road, Sittingbourne, Kent ME10 4HE.

What does AMBER PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AMBER PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Accounts for a dormant company made up to 2025-09-29.