AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05334050

Incorporation date

17/01/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2005)
dot icon11/03/2026
Director's details changed for Mr Daniel Kindell on 2026-03-09
dot icon11/03/2026
Director's details changed for Mrs Diane Carole Smyth on 2026-03-09
dot icon11/03/2026
Director's details changed for Mrs Clare Louise Bennett on 2026-03-09
dot icon11/03/2026
Secretary's details changed for Chansecs Limited on 2026-03-09
dot icon11/03/2026
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O Chaneys Limited Room 17 200 Brook Drive Reading Berkshire RG2 6UB on 2026-03-11
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon07/01/2026
Director's details changed for Mrs Clare Louise Bennett on 2025-12-01
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-08
dot icon15/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon10/10/2023
Termination of appointment of William Harold Price as a director on 2023-10-10
dot icon29/09/2023
Appointment of Mr William Harold Price as a director on 2023-09-11
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2023
Termination of appointment of William Harold Price as a director on 2023-09-20
dot icon26/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Termination of appointment of Mark Jonathan White as a director on 2021-02-22
dot icon26/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon05/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon12/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon07/12/2017
Appointment of Mr William Harold Price as a director on 2017-11-27
dot icon22/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon20/01/2017
Secretary's details changed for Chansecs Limited on 2017-01-20
dot icon11/05/2016
Termination of appointment of Eamonn Duggan as a director on 2016-03-18
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon29/01/2016
Annual return made up to 2016-01-12 no member list
dot icon12/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-12 no member list
dot icon02/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-12 no member list
dot icon07/11/2013
Registered office address changed from Hawthorn House 2 Wards Drive Sarratt Rickmansworth Hertfordshire WD3 6AE England on 2013-11-07
dot icon07/11/2013
Appointment of Chansecs Limited as a secretary
dot icon31/10/2013
Director's details changed for Mr Mark Jonathan White on 2013-10-31
dot icon31/10/2013
Director's details changed for Mrs Diane Carole Smyth on 2013-10-31
dot icon31/10/2013
Director's details changed for Mr Daniel John Kindell on 2013-10-31
dot icon31/10/2013
Director's details changed for Mr Eamonn Duggan on 2013-10-31
dot icon31/10/2013
Director's details changed for Mrs Clare Louise Bennett on 2013-10-31
dot icon31/10/2013
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon31/10/2013
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2013-10-31
dot icon13/03/2013
Appointment of Mr Daniel John Kindell as a director
dot icon15/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-12 no member list
dot icon17/01/2012
Annual return made up to 2012-01-12 no member list
dot icon17/01/2012
Secretary's details changed for Hertford Company Secretaries Limited on 2012-01-12
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Appointment of Mrs Clare Louise Bennett as a director
dot icon18/06/2011
Director's details changed for Mr Mark Jonathan White on 2011-06-18
dot icon18/06/2011
Director's details changed for Mrs Diane Carole Smyth on 2011-06-18
dot icon13/06/2011
Director's details changed for Mrs Diane Carole Smyth on 2011-06-12
dot icon13/06/2011
Director's details changed for Mr Mark Jonathan White on 2011-06-12
dot icon12/06/2011
Director's details changed for Mr Eamonn Duggan on 2011-06-12
dot icon24/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-17 no member list
dot icon05/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-17 no member list
dot icon21/01/2010
Director's details changed for Mr Mark Jonathan White on 2010-01-20
dot icon21/01/2010
Director's details changed for Diane Carole Smyth on 2010-01-20
dot icon21/01/2010
Director's details changed for Eamonn Duggan on 2010-01-20
dot icon21/01/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-01-20
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Annual return made up to 17/01/09
dot icon20/01/2009
Registered office changed on 20/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Annual return made up to 17/01/08
dot icon17/01/2008
Registered office changed on 17/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon20/08/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon26/02/2007
Annual return made up to 17/01/07
dot icon08/11/2006
Full accounts made up to 2006-01-31
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon09/02/2006
Annual return made up to 17/01/06
dot icon24/08/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon24/01/2005
Resolutions
dot icon17/01/2005
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
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
31/10/2013 - Present
247
Price, William Harold
Director
27/11/2017 - 20/09/2023
14
Price, William Harold
Director
11/09/2023 - 10/10/2023
14
Kindell, Daniel John
Director
07/03/2013 - Present
1
Bennett, Clare Louise
Director
09/12/2011 - 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+
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 AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED

AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/01/2005 with the registered office located at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB. 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 AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED?

toggle

AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/01/2005 .

Where is AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED located?

toggle

AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED is registered at C/O Chaneys Limited Room 17, 200 Brook Drive, Reading, Berkshire RG2 6UB.

What does AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AMBERLEIGH GARDENS (SARRATT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Daniel Kindell on 2026-03-09.