AMBERLEY COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04992292

Incorporation date

11/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Sandbourne Chambers,, 328a Wimborne Road, Bournemouth BH9 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon03/03/2026
Termination of appointment of Michael Gordon Dacombe as a director on 2026-03-03
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon12/08/2025
Micro company accounts made up to 2025-03-25
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-25
dot icon14/03/2024
Director's details changed for Mr Marius Mircea Crisan on 2024-03-13
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-03-25
dot icon12/10/2023
Appointment of Mr Stephen Trevor Owens as a secretary on 2023-10-01
dot icon28/09/2023
Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY England to Sandbourne Chambers, 328a Wimborne Road Bournemouth BH9 2HH on 2023-09-28
dot icon06/06/2023
Appointment of Mr Marius Mircea Crisan as a director on 2023-05-18
dot icon04/06/2023
Appointment of Mr Michael Gordon Dacombe as a director on 2023-05-18
dot icon25/05/2023
Termination of appointment of Lourdes Rueda Marin as a director on 2023-04-01
dot icon25/04/2023
Termination of appointment of Vanessa Brady as a director on 2023-04-25
dot icon04/04/2023
Director's details changed for Ms Lourdes Rueda Marin on 2023-04-04
dot icon04/04/2023
Director's details changed for Annette Sandra Delmonico on 2023-04-04
dot icon04/04/2023
Director's details changed for Ms Vanessa Brady on 2023-04-04
dot icon03/04/2023
Appointment of Ms Lourdes Rueda Marin as a director on 2023-03-31
dot icon29/03/2023
Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2023-03-29
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon19/07/2022
Termination of appointment of Fortus Service Charge Limited as a secretary on 2022-05-23
dot icon24/06/2022
Accounts for a dormant company made up to 2022-03-25
dot icon04/05/2022
Termination of appointment of Martin Simmons as a director on 2022-04-15
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon25/11/2021
Termination of appointment of Michael Gordon Dacombe as a director on 2021-09-24
dot icon10/11/2021
Accounts for a dormant company made up to 2021-03-25
dot icon19/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon19/01/2021
Director's details changed for Ms Vanessa Brady on 2021-01-18
dot icon19/01/2021
Director's details changed for Mr Martin Simmons on 2021-01-18
dot icon19/01/2021
Appointment of Fortus Service Charge Limited as a secretary on 2021-01-18
dot icon19/01/2021
Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2021-01-19
dot icon19/01/2021
Director's details changed for Mr Michael Gordon Dacombe on 2021-01-18
dot icon19/01/2021
Director's details changed for Annette Sandra Delmonico on 2021-01-18
dot icon18/01/2021
Director's details changed for Ms Vanessa Brady on 2021-01-18
dot icon18/01/2021
Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to 1 Rushmills Northampton NN4 7YB on 2021-01-18
dot icon04/12/2020
Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 2020-12-04
dot icon30/11/2020
Appointment of Mr Martin Simmons as a director on 2020-11-30
dot icon04/11/2020
Accounts for a dormant company made up to 2020-03-25
dot icon18/02/2020
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2020-02-17
dot icon18/02/2020
Termination of appointment of Carter & Coley Limited as a secretary on 2020-02-17
dot icon18/02/2020
Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE England to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2020-02-18
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon11/12/2019
Termination of appointment of David Jonathan Rose as a director on 2019-11-11
dot icon23/09/2019
Appointment of Carter & Coley Limited as a secretary on 2019-09-20
dot icon12/09/2019
Termination of appointment of Anthony Mellery-Pratt as a secretary on 2019-08-31
dot icon12/09/2019
Registered office address changed from 10 Exeter Road Bournemouth BH2 5AN England to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2019-09-12
dot icon14/06/2019
Total exemption full accounts made up to 2019-03-25
dot icon28/01/2019
Appointment of Ms Vanessa Brady as a director on 2019-01-15
dot icon18/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon26/11/2018
Appointment of Mr Michael Gordon Dacombe as a director on 2018-11-19
dot icon21/11/2018
Director's details changed for Annette Sandra Delmonico on 2018-11-20
dot icon10/09/2018
Termination of appointment of Colin Hayes as a director on 2018-09-07
dot icon05/07/2018
Total exemption full accounts made up to 2018-03-25
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon20/11/2017
Unaudited abridged accounts made up to 2017-03-25
dot icon06/06/2017
Appointment of Mr Anthony Mellery-Pratt as a secretary on 2017-06-01
dot icon06/06/2017
Registered office address changed from 328a Wimborne Road Bournemouth BH9 2HH to 10 Exeter Road Bournemouth BH2 5AN on 2017-06-06
dot icon05/06/2017
Termination of appointment of Stephen Trevor Owens as a secretary on 2017-05-24
dot icon13/12/2016
Appointment of Mr David Jonathan Rose as a director on 2016-12-05
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon07/12/2016
Termination of appointment of Michael Gordon Dacombe as a director on 2016-12-02
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-25
dot icon06/01/2016
Termination of appointment of June Mary Fieldsend as a director on 2016-01-06
dot icon17/12/2015
Annual return made up to 2015-12-11 no member list
dot icon26/06/2015
Appointment of Mr Colin Hayes as a director on 2015-06-09
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-25
dot icon08/01/2015
Annual return made up to 2014-12-11 no member list
dot icon10/11/2014
Accounts for a dormant company made up to 2014-03-25
dot icon07/01/2014
Annual return made up to 2013-12-11 no member list
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-25
dot icon08/01/2013
Annual return made up to 2012-12-11 no member list
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-25
dot icon21/12/2011
Annual return made up to 2011-12-11 no member list
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-25
dot icon24/06/2011
Termination of appointment of Dimitri Eikosipentarchos as a director
dot icon28/02/2011
Appointment of June Mary Fieldsend as a director
dot icon19/01/2011
Termination of appointment of John Olliffe as a director
dot icon23/12/2010
Annual return made up to 2010-12-11 no member list
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-25
dot icon08/01/2010
Annual return made up to 2009-12-11 no member list
dot icon08/01/2010
Director's details changed for Annette Sandra Delmonico on 2009-12-10
dot icon08/01/2010
Director's details changed for Dimitri Eikosipentarchos on 2009-12-10
dot icon08/01/2010
Director's details changed for John George Olliffe on 2009-12-10
dot icon08/01/2010
Director's details changed for Michael Gordon Dacombe on 2009-12-10
dot icon24/09/2009
Director appointed michael gordon dacombe
dot icon18/09/2009
Director appointed dimitri eikosipentarchos
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-25
dot icon25/08/2009
Appointment terminated director ruth ward aka johnson
dot icon25/08/2009
Appointment terminated director june fieldsend
dot icon29/12/2008
Annual return made up to 11/12/08
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-25
dot icon05/03/2008
Director appointed john george olliffe
dot icon22/01/2008
Director resigned
dot icon11/12/2007
Annual return made up to 11/12/07
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon08/06/2007
Total exemption small company accounts made up to 2007-03-25
dot icon15/12/2006
Annual return made up to 11/12/06
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-25
dot icon11/01/2006
Annual return made up to 11/12/05
dot icon15/08/2005
Accounts made up to 2005-03-23
dot icon06/01/2005
Annual return made up to 11/12/04
dot icon30/09/2004
Accounting reference date extended from 31/12/04 to 23/03/05
dot icon19/12/2003
Secretary resigned
dot icon11/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
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
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Vanessa Lillian Brady
Director
15/01/2019 - 25/04/2023
5
Mr Michael Gordon Dacombe
Director
18/05/2023 - 03/03/2026
-
Crisan, Marius Mircea
Director
18/05/2023 - Present
1
Marin, Lourdes Rueda
Director
31/03/2023 - 01/04/2023
-
Delmonico, Annette Sandra
Director
17/05/2007 - 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 AMBERLEY COURT FREEHOLD LIMITED

AMBERLEY COURT FREEHOLD LIMITED is an(a) Active company incorporated on 11/12/2003 with the registered office located at Sandbourne Chambers,, 328a Wimborne Road, Bournemouth BH9 2HH. There are currently 3 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 AMBERLEY COURT FREEHOLD LIMITED?

toggle

AMBERLEY COURT FREEHOLD LIMITED is currently Active. It was registered on 11/12/2003 .

Where is AMBERLEY COURT FREEHOLD LIMITED located?

toggle

AMBERLEY COURT FREEHOLD LIMITED is registered at Sandbourne Chambers,, 328a Wimborne Road, Bournemouth BH9 2HH.

What does AMBERLEY COURT FREEHOLD LIMITED do?

toggle

AMBERLEY COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AMBERLEY COURT FREEHOLD LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Michael Gordon Dacombe as a director on 2026-03-03.