AMBERLEY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02340711

Incorporation date

30/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1989)
dot icon11/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon12/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon29/10/2024
Registered office address changed from 61 Lansdowne Place Hove East Sussex BN3 1FL England to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2024-10-29
dot icon29/10/2024
Director's details changed for Mr Simon Michael Paul Anthony on 2024-10-29
dot icon29/10/2024
Director's details changed for Laurence Broderick on 2024-10-29
dot icon29/10/2024
Director's details changed for Ms Henrietta Fernandez on 2024-10-29
dot icon29/10/2024
Director's details changed for Mr Simon Paul Forbes on 2024-10-29
dot icon29/10/2024
Director's details changed for Nikolaos Gianniris on 2024-10-29
dot icon29/12/2023
Termination of appointment of Stuart Charles Vincent as a secretary on 2023-12-28
dot icon29/12/2023
Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH to 61 Lansdowne Place Hove East Sussex BN3 1FL on 2023-12-29
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2022
Appointment of Nikolaos Gianniris as a director on 2022-08-01
dot icon04/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon07/06/2022
Appointment of Mr Simon Paul Forbes as a director on 2022-05-24
dot icon27/04/2022
Termination of appointment of Linda Dianne Edwards as a director on 2022-04-27
dot icon04/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon02/08/2020
Elect to keep the secretaries register information on the public register
dot icon02/08/2020
Elect to keep the directors' residential address register information on the public register
dot icon02/08/2020
Elect to keep the directors' register information on the public register
dot icon01/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon12/06/2018
Director's details changed for Simon Anthony on 2018-06-12
dot icon05/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Appointment of Laurence Broderick as a director on 2017-12-16
dot icon29/08/2017
Termination of appointment of Marios Stylianou as a director on 2017-08-28
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon07/08/2017
Appointment of Henrietta Fernandez as a director on 2017-07-25
dot icon18/04/2017
Director's details changed for Mr Marios Stylianou on 2017-04-17
dot icon05/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon01/04/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon03/04/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon07/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon29/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon28/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon10/08/2011
Register(s) moved to registered office address
dot icon14/04/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/10/2010
Appointment of Mr Stuart Charles Vincent as a secretary
dot icon14/09/2010
Termination of appointment of James Cameron as a director
dot icon14/09/2010
Termination of appointment of James Cameron as a secretary
dot icon11/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Director's details changed for James Cameron on 2010-08-01
dot icon11/08/2010
Director's details changed for Linda Dianne Edwards on 2010-08-01
dot icon11/08/2010
Register inspection address has been changed
dot icon20/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/08/2009
Return made up to 07/08/09; full list of members
dot icon17/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/08/2008
Return made up to 07/08/08; full list of members
dot icon28/07/2008
Director appointed marios stylianou
dot icon03/06/2008
Director appointed simon anthony
dot icon20/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Registered office changed on 18/04/2008 from the turret 25 farncombe road worthing west sussex BN11 2AY
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/10/2007
Return made up to 07/08/07; full list of members
dot icon10/04/2007
Return made up to 07/08/06; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2007
Registered office changed on 02/03/07 from: 60 lansdowne place hove east sussex BN3 1FG
dot icon10/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/08/2005
Return made up to 07/08/05; full list of members
dot icon11/08/2005
Director resigned
dot icon11/08/2005
New director appointed
dot icon25/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon06/10/2004
Return made up to 07/08/04; full list of members
dot icon17/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon09/09/2003
Return made up to 07/08/03; change of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/08/2002
Return made up to 07/08/02; full list of members
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/09/2001
Return made up to 07/08/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/11/2000
Ad 12/10/00--------- £ si 1@500=500 £ ic 5000/5500
dot icon24/08/2000
Return made up to 07/08/00; full list of members
dot icon01/03/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/12/1999
New director appointed
dot icon25/08/1999
Return made up to 07/08/98; full list of members
dot icon25/08/1999
Return made up to 07/08/99; full list of members
dot icon25/08/1999
Ad 13/08/98--------- £ si 1@500=500 £ ic 4500/5000
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
New secretary appointed
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New secretary appointed
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director's particulars changed
dot icon02/02/1999
Registered office changed on 02/02/99 from: 169 preston road brighton east sussex BN1 6AG
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon29/08/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Secretary resigned;director resigned
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Return made up to 07/08/97; full list of members
dot icon05/01/1998
Full accounts made up to 1996-03-31
dot icon05/01/1998
Full accounts made up to 1995-03-31
dot icon27/11/1997
Registered office changed on 27/11/97 from: 3 amberley court 22 second avenue hove east sussex BN3 2LN
dot icon07/11/1996
Return made up to 07/08/96; no change of members
dot icon16/08/1995
Return made up to 07/08/95; change of members
dot icon10/03/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 07/08/94; full list of members
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon22/02/1994
Director resigned
dot icon03/02/1994
Registered office changed on 03/02/94 from: 5 amberley court 22 second avenue hove east sussex BN3 2LN
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon24/08/1993
Return made up to 07/08/93; no change of members
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon16/09/1992
Return made up to 07/08/92; no change of members
dot icon07/09/1992
New director appointed
dot icon07/09/1992
New director appointed
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon11/10/1991
Return made up to 07/08/91; full list of members
dot icon27/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon27/02/1991
Resolutions
dot icon10/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon10/08/1990
Return made up to 07/08/90; full list of members
dot icon10/02/1990
Particulars of mortgage/charge
dot icon08/02/1989
Secretary resigned
dot icon30/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.70K
-
0.00
-
-
2022
4
1.70K
-
0.00
-
-
2023
4
1.70K
-
0.00
-
-
2023
4
1.70K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.70K £Ascended0.00 % *

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
Gianniris, Nikolaos
Director
01/08/2022 - Present
-
Anthony, Simon Michael Paul
Director
11/03/2008 - Present
3
Forbes, Simon Paul
Director
24/05/2022 - Present
3
Broderick, Laurence
Director
16/12/2017 - Present
1
Fernandez, Henrietta
Director
25/07/2017 - Present
2

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 MANAGEMENT COMPANY LIMITED

AMBERLEY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/01/1989 with the registered office located at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

AMBERLEY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/01/1989 .

Where is AMBERLEY COURT MANAGEMENT COMPANY LIMITED located?

toggle

AMBERLEY COURT MANAGEMENT COMPANY LIMITED is registered at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does AMBERLEY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does AMBERLEY COURT MANAGEMENT COMPANY LIMITED have?

toggle

AMBERLEY COURT MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for AMBERLEY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-02 with no updates.