AMBER TOR FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMBER TOR FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02454148

Incorporation date

20/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1989)
dot icon19/03/2026
Director's details changed for Robert Charles Hutchinson on 2026-03-19
dot icon19/03/2026
Director's details changed for Andrew Grosvenor Hyde on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Carl Richard Wills on 2026-03-19
dot icon19/03/2026
Director's details changed for Mrs Colette Kyle on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Tony Jones on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Gary Bernard Roberts on 2026-03-19
dot icon19/03/2026
Registered office address changed from Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN United Kingdom to Office 25 Genesis Building Union Street Plymouth Devon PL1 3HN on 2026-03-19
dot icon19/03/2026
Secretary's details changed for Modbury Estates Ltd on 2026-03-19
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
Micro company accounts made up to 2025-02-13
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon09/10/2025
Director's details changed for Mr Carl Richard Wills on 2025-04-01
dot icon09/10/2025
Director's details changed for Mr Tony Jones on 2025-04-01
dot icon09/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon06/10/2025
Director's details changed for Mr Gary Bernard Roberts on 2025-01-01
dot icon06/10/2025
Director's details changed for Mrs Colette Kyle on 2025-01-01
dot icon03/10/2025
Director's details changed for Robert Charles Hutchinson on 2025-01-01
dot icon05/08/2025
Director's details changed for Andrew Grosvenor Hyde on 2025-07-01
dot icon02/01/2025
Registered office address changed from Queensgate House, 48 Queen Street Exeter Devon EX4 3SR England to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on 2025-01-02
dot icon02/01/2025
Appointment of Modbury Estates Ltd as a secretary on 2025-01-01
dot icon27/12/2024
Registered office address changed from Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR England to Queensgate House, 48 Queen Street Exeter Devon EX4 3SR on 2024-12-27
dot icon27/12/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-23
dot icon07/11/2024
Micro company accounts made up to 2024-02-13
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-18
dot icon27/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-09-18
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon27/09/2024
Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN England to Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon30/11/2023
Termination of appointment of Ashley Bell as a secretary on 2023-11-23
dot icon30/11/2023
Appointment of Whitton & Laing (South West) Llp as a secretary on 2023-10-01
dot icon30/11/2023
Registered office address changed from 21 Thames Drive Leigh-on-Sea Essex SS9 2XQ to 20 Queen Street Queen Street Exeter EX4 3SN on 2023-11-30
dot icon30/11/2023
Registered office address changed from 20 Queen Street Queen Street Exeter EX4 3SN England to 20 Queen Street Exeter Devon EX4 3SN on 2023-11-30
dot icon30/11/2023
Director's details changed for Andrew Grosvenor Hyde on 2023-10-01
dot icon30/11/2023
Register inspection address has been changed from 21 Thames Drive Leigh-on-Sea Essex SS9 2XQ United Kingdom to 20 Queen Street Exeter Devon EX4 3SN
dot icon22/11/2023
Termination of appointment of Andrew Grosvenor Hyde as a secretary on 2023-11-22
dot icon22/11/2023
Appointment of Mr Ashley Bell as a secretary on 2023-11-22
dot icon06/05/2023
Micro company accounts made up to 2023-02-13
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon20/03/2022
Micro company accounts made up to 2022-02-13
dot icon13/03/2022
Appointment of Mr Gary Bernard Roberts as a director on 2022-03-12
dot icon13/03/2022
Termination of appointment of Michael Parkes as a director on 2022-03-12
dot icon19/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon21/09/2021
Director's details changed for Mr Tony Jones on 2021-09-14
dot icon28/07/2021
Director's details changed for Mr Carl Richard Wills on 2021-07-22
dot icon28/07/2021
Director's details changed for Michael Parkes on 2021-07-01
dot icon28/07/2021
Micro company accounts made up to 2021-02-13
dot icon13/03/2021
Director's details changed for Mr Tony Jones on 2021-02-01
dot icon16/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon16/02/2021
Termination of appointment of Terence John White as a director on 2021-02-13
dot icon26/04/2020
Micro company accounts made up to 2020-02-13
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon06/10/2019
Micro company accounts made up to 2019-02-13
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon06/11/2018
Appointment of Mrs Colette Kyle as a director on 2018-07-01
dot icon06/11/2018
Termination of appointment of Benjamin Warne as a director on 2018-06-30
dot icon14/03/2018
Micro company accounts made up to 2018-02-13
dot icon21/12/2017
Appointment of Mr Tony Jones as a director on 2017-07-01
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon20/12/2017
Termination of appointment of Bob Ashby as a director on 2017-06-30
dot icon21/06/2017
Micro company accounts made up to 2017-02-13
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-02-13
dot icon03/01/2016
Annual return made up to 2015-12-20 no member list
dot icon13/10/2015
Total exemption small company accounts made up to 2015-02-13
dot icon28/12/2014
Annual return made up to 2014-12-20 no member list
dot icon12/10/2014
Total exemption small company accounts made up to 2014-02-13
dot icon03/01/2014
Annual return made up to 2013-12-20 no member list
dot icon02/01/2014
Registered office address changed from 21 Thames Drive Leigh-on-Sea Essex SS9 2XQ England on 2014-01-02
dot icon02/01/2014
Registered office address changed from 765 London Road Westcliff-on-Sea Essex SS0 9SU United Kingdom on 2014-01-02
dot icon20/10/2013
Total exemption small company accounts made up to 2013-02-13
dot icon07/01/2013
Annual return made up to 2012-12-20 no member list
dot icon07/01/2013
Register(s) moved to registered inspection location
dot icon04/01/2013
Director's details changed for Banjamin Warne on 2013-01-04
dot icon04/01/2013
Register inspection address has been changed
dot icon18/12/2012
Total exemption full accounts made up to 2012-02-13
dot icon28/12/2011
Annual return made up to 2011-12-20 no member list
dot icon09/11/2011
Total exemption small company accounts made up to 2011-02-13
dot icon01/11/2011
Appointment of Banjamin Warne as a director
dot icon05/09/2011
Termination of appointment of Gordon White as a director
dot icon21/12/2010
Annual return made up to 2010-12-20 no member list
dot icon11/11/2010
Registered office address changed from 21 Thames Drive Leigh on Sea Essex SS9 2XQ on 2010-11-11
dot icon27/10/2010
Total exemption small company accounts made up to 2010-02-13
dot icon21/12/2009
Annual return made up to 2009-12-20 no member list
dot icon21/12/2009
Director's details changed for Gordon James White on 2009-12-20
dot icon21/12/2009
Director's details changed for Terence John White on 2009-12-20
dot icon21/12/2009
Director's details changed for Mr Carl Richard Wills on 2009-12-20
dot icon21/12/2009
Director's details changed for Bob Ashby on 2009-12-20
dot icon21/12/2009
Director's details changed for Robert Charles Hutchinson on 2009-12-20
dot icon21/12/2009
Director's details changed for Michael Parkes on 2009-12-20
dot icon20/11/2009
Total exemption small company accounts made up to 2009-02-13
dot icon29/12/2008
Annual return made up to 20/12/08
dot icon11/11/2008
Total exemption full accounts made up to 2008-02-13
dot icon27/12/2007
Annual return made up to 20/12/07
dot icon13/11/2007
Total exemption full accounts made up to 2007-02-13
dot icon11/06/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon04/01/2007
Annual return made up to 20/12/06
dot icon24/11/2006
Total exemption full accounts made up to 2006-02-13
dot icon03/01/2006
Annual return made up to 20/12/05
dot icon03/01/2006
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Secretary resigned;director resigned
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Registered office changed on 08/12/05 from: 20 teign village bovey tracey devon TQ13 9QJ
dot icon09/11/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon06/09/2005
Accounts for a dormant company made up to 2005-02-13
dot icon29/12/2004
Annual return made up to 20/12/04
dot icon17/03/2004
Accounts for a dormant company made up to 2004-02-13
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon03/02/2004
Director resigned
dot icon05/01/2004
Annual return made up to 20/12/03
dot icon15/09/2003
Accounts for a dormant company made up to 2003-02-09
dot icon15/09/2003
Resolutions
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
New secretary appointed
dot icon03/01/2003
Annual return made up to 20/12/02
dot icon28/11/2002
Registered office changed on 28/11/02 from: 13 spencer road southsea hampshire PO4 9RN
dot icon28/11/2002
Secretary's particulars changed;director's particulars changed
dot icon26/03/2002
Accounts for a dormant company made up to 2002-02-09
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Secretary's particulars changed;director's particulars changed
dot icon26/03/2002
New director appointed
dot icon14/01/2002
Annual return made up to 20/12/01
dot icon21/02/2001
Accounts for a dormant company made up to 2001-02-14
dot icon21/02/2001
Resolutions
dot icon22/12/2000
Annual return made up to 20/12/00
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Accounts for a dormant company made up to 2000-02-14
dot icon06/01/2000
New director appointed
dot icon23/12/1999
Annual return made up to 20/12/99
dot icon03/12/1999
New secretary appointed
dot icon03/12/1999
Secretary resigned
dot icon08/11/1999
New director appointed
dot icon03/11/1999
Director resigned
dot icon21/09/1999
Director resigned
dot icon24/03/1999
Accounts for a dormant company made up to 1999-02-13
dot icon24/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon10/12/1998
Annual return made up to 20/12/98
dot icon11/03/1998
Accounts for a dormant company made up to 1998-02-13
dot icon11/03/1998
Resolutions
dot icon29/12/1997
Annual return made up to 20/12/97
dot icon14/03/1997
Accounts for a dormant company made up to 1997-02-13
dot icon14/03/1997
Resolutions
dot icon15/12/1996
Annual return made up to 20/12/96
dot icon13/11/1996
New director appointed
dot icon13/11/1996
Director resigned
dot icon25/03/1996
Accounts for a dormant company made up to 1996-02-13
dot icon25/03/1996
Resolutions
dot icon13/12/1995
Annual return made up to 20/12/95
dot icon10/04/1995
Accounts for a dormant company made up to 1995-02-13
dot icon10/04/1995
Resolutions
dot icon24/01/1995
Accounts for a dormant company made up to 1994-02-13
dot icon24/01/1995
Resolutions
dot icon12/12/1994
Annual return made up to 20/12/94
dot icon22/03/1994
Director's particulars changed
dot icon18/02/1994
Director resigned
dot icon18/02/1994
New director appointed
dot icon20/12/1993
Annual return made up to 20/12/93
dot icon16/04/1993
Accounts for a dormant company made up to 1993-02-13
dot icon16/04/1993
Resolutions
dot icon04/01/1993
Annual return made up to 20/12/92
dot icon26/06/1992
Accounts made up to 1992-02-13
dot icon02/02/1992
Director resigned;new director appointed
dot icon17/01/1992
Annual return made up to 20/12/91
dot icon15/11/1991
Accounts made up to 1991-02-13
dot icon15/11/1991
Accounting reference date shortened from 28/02 to 13/02
dot icon18/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon18/04/1990
New secretary appointed
dot icon29/03/1990
Registered office changed on 29/03/90 from: pinchaford farm haytor newton abbot devon
dot icon29/03/1990
Accounting reference date notified as 28/02
dot icon20/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
13/02/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
13/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
13/02/2025
dot iconNext account date
13/02/2026
dot iconNext due on
13/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.62K
-
0.00
-
-
2022
0
5.90K
-
0.00
-
-
2023
0
6.05K
-
0.00
-
-
2023
0
6.05K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.05K £Ascended2.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/10/2023 - 18/09/2024
273
White, Gordon James
Director
23/01/2004 - 30/06/2011
-
Warne, Benjamin
Director
01/07/2011 - 30/06/2018
-
Roberts, Gary Bernard
Director
12/03/2022 - Present
2
Hutchinson, Robert Charles
Director
25/08/2005 - 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+
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 TOR FLATS MANAGEMENT LIMITED

AMBER TOR FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 20/12/1989 with the registered office located at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBER TOR FLATS MANAGEMENT LIMITED?

toggle

AMBER TOR FLATS MANAGEMENT LIMITED is currently Active. It was registered on 20/12/1989 .

Where is AMBER TOR FLATS MANAGEMENT LIMITED located?

toggle

AMBER TOR FLATS MANAGEMENT LIMITED is registered at Office 25 Genesis Building, Union Street, Plymouth, Devon PL1 3HN.

What does AMBER TOR FLATS MANAGEMENT LIMITED do?

toggle

AMBER TOR FLATS MANAGEMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AMBER TOR FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Robert Charles Hutchinson on 2026-03-19.