AMBERDENE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMBERDENE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02677865

Incorporation date

15/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Georgian House, 194 Station Road, Edgware HA8 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1992)
dot icon25/03/2026
Termination of appointment of Sushila Hirani as a director on 2025-12-01
dot icon29/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon17/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon28/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon29/11/2022
Appointment of Miss Sushila Hirani as a director on 2022-10-03
dot icon30/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/09/2022
Termination of appointment of Kenneth Joseph Olswang as a director on 2022-03-02
dot icon28/09/2022
Cessation of Kenneth Joseph Olswang as a person with significant control on 2022-03-02
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
Confirmation statement made on 2022-01-15 with updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon08/02/2022
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Georgian House 194 Station Road Edgware HA8 7AT on 2022-02-08
dot icon08/02/2022
Appointment of Benjamin Stevens Block Management as a secretary on 2021-12-25
dot icon08/02/2022
Termination of appointment of Bejul Shah as a director on 2021-08-01
dot icon08/02/2022
Termination of appointment of James Henry Campbell as a secretary on 2021-12-25
dot icon08/02/2022
Cessation of Bejul Shah as a person with significant control on 2021-08-01
dot icon15/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/03/2021
Confirmation statement made on 2021-01-15 with updates
dot icon25/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-01-15 with updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon19/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon18/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon20/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon07/12/2016
Appointment of Mr Bejul Shah as a director on 2016-10-26
dot icon02/12/2016
Accounts for a dormant company made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon21/09/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-09-21
dot icon13/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon10/01/2013
Termination of appointment of Michael Ambrose as a director
dot icon12/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Sybil Lazarus as a director
dot icon14/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/01/2011
Termination of appointment of Henry Williams as a director
dot icon25/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Henry Gordon Williams on 2010-01-15
dot icon22/01/2010
Director's details changed for Kenneth Joseph Olswang on 2010-01-15
dot icon22/01/2010
Director's details changed for James Henry Campbell on 2010-01-15
dot icon22/01/2010
Director's details changed for Sybil Lazarus on 2010-01-15
dot icon22/01/2010
Director's details changed for Michael Myer Ambrose on 2010-01-15
dot icon13/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/03/2009
Return made up to 15/01/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/11/2008
Return made up to 15/01/08; full list of members
dot icon28/11/2008
Registered office changed on 28/11/2008 from 118-120 marsh road pinner middlesex HA5 5NA
dot icon29/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/02/2007
Return made up to 15/01/07; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/01/2006
Return made up to 15/01/06; full list of members
dot icon06/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon18/02/2005
Return made up to 15/01/05; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon26/05/2004
New director appointed
dot icon26/01/2004
Return made up to 15/01/04; full list of members
dot icon06/06/2003
New secretary appointed;new director appointed
dot icon24/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon26/03/2003
Secretary resigned
dot icon25/01/2003
Return made up to 15/01/03; full list of members
dot icon17/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon11/02/2002
Return made up to 15/01/02; full list of members
dot icon11/06/2001
Full accounts made up to 2001-01-31
dot icon07/02/2001
Return made up to 15/01/01; full list of members
dot icon25/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon13/03/2000
Full accounts made up to 2000-01-31
dot icon15/02/2000
Return made up to 15/01/00; full list of members
dot icon29/03/1999
Director resigned
dot icon25/03/1999
New director appointed
dot icon10/03/1999
Full accounts made up to 1999-01-31
dot icon03/02/1999
Return made up to 15/01/99; change of members
dot icon22/04/1998
Full accounts made up to 1998-01-31
dot icon13/02/1998
Return made up to 15/01/98; full list of members
dot icon24/03/1997
Full accounts made up to 1997-01-31
dot icon18/02/1997
Ad 29/01/97--------- £ si 1@1=1 £ ic 11/12
dot icon28/01/1997
Return made up to 15/01/97; change of members
dot icon29/03/1996
Full accounts made up to 1996-01-31
dot icon22/01/1996
Return made up to 15/01/96; no change of members
dot icon02/05/1995
Full accounts made up to 1995-01-31
dot icon10/04/1995
Auditor's resignation
dot icon22/02/1995
Return made up to 15/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Full accounts made up to 1994-01-31
dot icon03/02/1994
Return made up to 15/01/94; no change of members
dot icon23/03/1993
Full accounts made up to 1993-01-31
dot icon10/03/1993
Ad 06/03/92--------- £ si 11@1
dot icon10/03/1993
Return made up to 15/01/93; full list of members
dot icon17/01/1992
New director appointed
dot icon17/01/1992
New director appointed
dot icon17/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon17/01/1992
Registered office changed on 17/01/92 from: 31 corsham street london N1 6DR
dot icon15/01/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
3.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, James Henry
Director
27/05/2003 - Present
1
Hirani, Sushila
Director
03/10/2022 - 01/12/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERDENE MANAGEMENT COMPANY LIMITED

AMBERDENE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/01/1992 with the registered office located at Georgian House, 194 Station Road, Edgware HA8 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERDENE MANAGEMENT COMPANY LIMITED?

toggle

AMBERDENE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/01/1992 .

Where is AMBERDENE MANAGEMENT COMPANY LIMITED located?

toggle

AMBERDENE MANAGEMENT COMPANY LIMITED is registered at Georgian House, 194 Station Road, Edgware HA8 7AT.

What does AMBERDENE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AMBERDENE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Sushila Hirani as a director on 2025-12-01.