AMBERLEIGH HOMES LIMITED

Register to unlock more data on OkredoRegister

AMBERLEIGH HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03730156

Incorporation date

10/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Dell Close, Farnham Common, Slough, Bucks SL2 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon10/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon12/12/2023
Director's details changed for Elizabeth Kay Parton on 2023-11-26
dot icon12/12/2023
Director's details changed for Mr Jeffrey John Parton on 2023-11-25
dot icon31/10/2023
Registered office address changed from 12 Jefferson Close Jefferson Close Emmer Green Reading Berkshire RG4 8US England to 2 Dell Close Farnham Common Slough Bucks SL2 3PZ on 2023-10-31
dot icon30/10/2023
Registered office address changed from 2 Dell Close Farnham Common Bucks SL2 3PZ to 12 Jefferson Close Jefferson Close Emmer Green Reading Berkshire RG4 8US on 2023-10-30
dot icon04/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon02/09/2022
Registered office address changed from 8 Foxborough Court Foxborough Court Maidenhead SL6 2PX England to 2 Dell Close Farnham Common Bucks SL2 3PZ on 2022-09-02
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon23/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon06/11/2020
Director's details changed for Mr Jeffrey John Parton on 2020-05-01
dot icon06/11/2020
Director's details changed for Elizabeth Kay Parton on 2020-05-01
dot icon06/11/2020
Secretary's details changed for Elizabeth Kay Parton on 2020-05-01
dot icon06/11/2020
Change of details for Mr Jeffrey John Parton as a person with significant control on 2020-05-01
dot icon01/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon07/07/2020
Registered office address changed from The Brewery House 74 High Street Marlow Buckinghamshire SL7 1AH to 8 Foxborough Court Foxborough Court Maidenhead SL6 2PX on 2020-07-07
dot icon28/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon25/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/11/2018
Satisfaction of charge 037301560031 in full
dot icon25/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon21/12/2015
Satisfaction of charge 15 in full
dot icon21/12/2015
Satisfaction of charge 6 in full
dot icon21/12/2015
Satisfaction of charge 24 in full
dot icon21/12/2015
Satisfaction of charge 23 in full
dot icon21/12/2015
Satisfaction of charge 20 in full
dot icon21/12/2015
Satisfaction of charge 21 in full
dot icon21/12/2015
Satisfaction of charge 25 in full
dot icon21/12/2015
Satisfaction of charge 037301560030 in full
dot icon21/12/2015
Satisfaction of charge 26 in full
dot icon21/12/2015
Satisfaction of charge 27 in full
dot icon21/12/2015
Satisfaction of charge 28 in full
dot icon04/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/09/2015
Registration of charge 037301560031, created on 2015-09-23
dot icon09/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon19/11/2014
Satisfaction of charge 037301560029 in full
dot icon13/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/07/2014
Registration of charge 037301560030
dot icon21/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon21/03/2014
Secretary's details changed for Elizabeth Kay Parton on 2012-04-12
dot icon21/03/2014
Director's details changed for Elizabeth Kay Parton on 2012-04-12
dot icon21/03/2014
Director's details changed for Mr Jeffrey John Parton on 2012-04-12
dot icon20/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/08/2013
Registration of charge 037301560029
dot icon25/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 28
dot icon30/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon25/03/2011
Director's details changed for Jeffrey John Parton on 2010-09-27
dot icon25/03/2011
Director's details changed for Elizabeth Kay Parton on 2010-09-27
dot icon25/03/2011
Secretary's details changed for Elizabeth Kay Parton on 2010-09-27
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 27
dot icon06/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 26
dot icon20/05/2009
Return made up to 24/02/09; full list of members
dot icon20/05/2009
Director and secretary's change of particulars / elizabeth parton / 27/08/2008
dot icon20/05/2009
Director's change of particulars / jeffrey parton / 27/08/2008
dot icon21/03/2009
Accounts for a small company made up to 2008-05-31
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 25
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 23
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 24
dot icon28/03/2008
Return made up to 24/02/08; full list of members
dot icon06/03/2008
Accounts for a small company made up to 2007-05-31
dot icon28/09/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon20/03/2007
Accounts for a small company made up to 2006-05-31
dot icon19/03/2007
Return made up to 24/02/07; full list of members
dot icon07/03/2007
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Particulars of mortgage/charge
dot icon04/04/2006
Return made up to 24/02/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-05-31
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-05-31
dot icon20/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon28/08/2004
Particulars of mortgage/charge
dot icon02/03/2004
Return made up to 24/02/04; full list of members
dot icon07/02/2004
Particulars of mortgage/charge
dot icon30/10/2003
Accounts for a small company made up to 2003-05-31
dot icon03/04/2003
Accounts for a small company made up to 2002-05-31
dot icon03/03/2003
Return made up to 24/02/03; full list of members
dot icon09/11/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon27/03/2002
Return made up to 10/03/02; full list of members
dot icon07/12/2001
Accounts for a small company made up to 2001-05-31
dot icon06/09/2001
Particulars of mortgage/charge
dot icon07/06/2001
Return made up to 10/03/01; full list of members
dot icon02/06/2001
Particulars of mortgage/charge
dot icon19/05/2001
Particulars of mortgage/charge
dot icon05/12/2000
Accounts for a small company made up to 2000-05-31
dot icon30/11/2000
Particulars of mortgage/charge
dot icon04/11/2000
Particulars of mortgage/charge
dot icon18/04/2000
Return made up to 10/03/00; full list of members
dot icon24/02/2000
Particulars of mortgage/charge
dot icon29/10/1999
Registered office changed on 29/10/99 from: amberleigh house 45 wycombe end beaconsfield buckinghamshire HP9 1LZ
dot icon05/10/1999
Particulars of mortgage/charge
dot icon22/07/1999
Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon22/07/1999
Accounting reference date extended from 31/03/00 to 31/05/00
dot icon06/07/1999
Registered office changed on 06/07/99 from: 17 andrews reach bourne end buckinghamshire SL8 5GA
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon17/04/1999
Director resigned
dot icon17/04/1999
Secretary resigned
dot icon17/04/1999
Registered office changed on 17/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parton, Jeffrey John
Director
10/03/1999 - Present
64
Parton, Elizabeth Kay
Director
10/03/1999 - 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 HOMES LIMITED

AMBERLEIGH HOMES LIMITED is an(a) Active company incorporated on 10/03/1999 with the registered office located at 2 Dell Close, Farnham Common, Slough, Bucks SL2 3PZ. There are currently 2 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 HOMES LIMITED?

toggle

AMBERLEIGH HOMES LIMITED is currently Active. It was registered on 10/03/1999 .

Where is AMBERLEIGH HOMES LIMITED located?

toggle

AMBERLEIGH HOMES LIMITED is registered at 2 Dell Close, Farnham Common, Slough, Bucks SL2 3PZ.

What does AMBERLEIGH HOMES LIMITED do?

toggle

AMBERLEIGH HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMBERLEIGH HOMES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with no updates.