AMBERLEY COURT (SOUTHBOROUGH) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY COURT (SOUTHBOROUGH) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298959

Incorporation date

29/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon16/02/2026
Director's details changed for Aimee Smith on 2025-11-29
dot icon16/02/2026
Termination of appointment of Daniel David Burbridge as a director on 2025-11-29
dot icon16/02/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon30/09/2024
Termination of appointment of Gary Humble as a director on 2024-09-25
dot icon13/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/01/2022
Appointment of Aimee Smith as a director on 2022-01-18
dot icon10/01/2022
Appointment of Mr Gary Humble as a director on 2021-09-01
dot icon20/12/2021
Termination of appointment of Francesca Packer as a director on 2021-12-17
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/02/2018
Termination of appointment of John Hedges as a director on 2018-02-15
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon15/02/2016
Total exemption full accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-29 no member list
dot icon26/02/2015
Total exemption full accounts made up to 2014-11-30
dot icon21/02/2015
Termination of appointment of Jez Asfour as a director on 2014-10-06
dot icon09/12/2014
Annual return made up to 2014-11-29 no member list
dot icon09/12/2014
Termination of appointment of Andrew Ryder Mcgill as a secretary on 2014-11-29
dot icon04/09/2014
Appointment of Dmg Property Management Limited as a secretary on 2014-08-27
dot icon10/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-29 no member list
dot icon29/11/2013
Director's details changed for Daniel David Burbridge on 2013-11-29
dot icon29/11/2013
Director's details changed for Francesca Packer on 2013-11-29
dot icon29/11/2013
Director's details changed for John Hedges on 2013-11-29
dot icon29/11/2013
Director's details changed for Jez Asfour on 2013-11-29
dot icon18/02/2013
Total exemption full accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-29 no member list
dot icon30/11/2012
Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 2012-11-20
dot icon06/03/2012
Total exemption full accounts made up to 2011-11-30
dot icon22/02/2012
Termination of appointment of Katharine Palmer as a director
dot icon22/02/2012
Termination of appointment of Louise La Trobe as a director
dot icon06/12/2011
Annual return made up to 2011-11-29 no member list
dot icon16/02/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-29 no member list
dot icon31/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-29 no member list
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for Louise La Trobe on 2009-11-29
dot icon15/12/2009
Director's details changed for Daniel David Burbridge on 2009-11-29
dot icon15/12/2009
Director's details changed for Katharine Jane Palmer on 2009-11-29
dot icon15/12/2009
Secretary's details changed for Andrew Ryder Mcgill on 2009-11-29
dot icon15/12/2009
Director's details changed for Jez Asfour on 2009-11-29
dot icon15/12/2009
Director's details changed for Francesca Packer on 2009-11-29
dot icon15/12/2009
Director's details changed for John Hedges on 2009-11-29
dot icon17/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon23/07/2009
Director appointed katharine jane palmer
dot icon11/07/2009
Appointment terminated director lee pepper
dot icon11/07/2009
Appointment terminated director lorna mccarty
dot icon11/07/2009
Appointment terminated director damian lynch
dot icon11/07/2009
Appointment terminated director david hamblin
dot icon23/04/2009
Appointment terminated director penelope bull
dot icon01/04/2009
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon30/03/2009
Registered office changed on 30/03/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon27/03/2009
Director appointed penelope jane bull
dot icon27/03/2009
Secretary appointed andrew ryder mcgill
dot icon17/12/2008
Annual return made up to 29/11/08
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon14/03/2008
Accounts for a dormant company made up to 2007-11-30
dot icon03/12/2007
Annual return made up to 29/11/07
dot icon30/07/2007
Accounts for a dormant company made up to 2006-11-30
dot icon29/11/2006
Annual return made up to 29/11/06
dot icon27/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon13/01/2006
Annual return made up to 29/11/05
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon17/08/2005
Registered office changed on 17/08/05 from: county estate management kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU
dot icon24/02/2005
Registered office changed on 24/02/05 from: kelly house warwick road tunbridge wells kent TN1 1YL
dot icon29/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.77K
-
0.00
-
-
2022
0
6.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMG PROPERTY MANAGEMENT
Corporate Secretary
27/08/2014 - Present
57
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2005 - 31/03/2009
187
Mcgill, Andrew
Secretary
23/02/2009 - 29/11/2014
65
Burbridge, Daniel David
Director
29/11/2004 - 29/11/2025
1
Bull, Penelope Jane
Director
23/02/2009 - 20/04/2009
41

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 AMBERLEY COURT (SOUTHBOROUGH) RTM COMPANY LIMITED

AMBERLEY COURT (SOUTHBOROUGH) RTM COMPANY LIMITED is an(a) Active company incorporated on 29/11/2004 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. 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 AMBERLEY COURT (SOUTHBOROUGH) RTM COMPANY LIMITED?

toggle

AMBERLEY COURT (SOUTHBOROUGH) RTM COMPANY LIMITED is currently Active. It was registered on 29/11/2004 .

Where is AMBERLEY COURT (SOUTHBOROUGH) RTM COMPANY LIMITED located?

toggle

AMBERLEY COURT (SOUTHBOROUGH) RTM COMPANY LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does AMBERLEY COURT (SOUTHBOROUGH) RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for AMBERLEY COURT (SOUTHBOROUGH) RTM COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Director's details changed for Aimee Smith on 2025-11-29.