AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06803239

Incorporation date

27/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Registered office address changed from 120 120 High Street Lee-on-the-Solent PO13 9DB England to 338 London Road Portsmouth Hampshire PO2 9JY on 2025-08-04
dot icon04/08/2025
Appointment of Hive Company Secretarial Services Limited as a secretary on 2025-08-01
dot icon04/08/2025
Termination of appointment of Peter Simon Dack as a secretary on 2025-08-01
dot icon28/07/2025
Appointment of Mr Peter Simon Dack as a secretary on 2025-07-15
dot icon06/06/2025
Termination of appointment of Douglas Arthur Clark as a director on 2025-06-06
dot icon06/06/2025
Termination of appointment of Frances Margaret Williams as a director on 2025-06-06
dot icon06/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon20/09/2024
Appointment of Mr Scott Blainey as a director on 2024-09-20
dot icon11/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/06/2023
Registered office address changed from Eckersley White Property Management 120 High Street Lee-on-the-Solent PO13 9DG England to 120 120 High Street Lee-on-the-Solent PO13 9DB on 2023-06-29
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2022
Appointment of Mrs Debra Jane Galanakis as a director on 2022-10-05
dot icon05/10/2022
Termination of appointment of Lynda Dark as a director on 2022-10-05
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon31/01/2022
Confirmation statement made on 2021-05-26 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon29/11/2018
Termination of appointment of Frances Margaret Williams as a director on 2018-11-29
dot icon29/11/2018
Termination of appointment of George Morrison Lawes as a director on 2018-11-29
dot icon13/06/2018
Termination of appointment of Pauline Ann Register as a director on 2018-06-13
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Appointment of Miss Frances Margaret Williams as a director on 2018-02-05
dot icon05/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon05/02/2018
Termination of appointment of Paul Francis Healy as a director on 2018-02-05
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon16/12/2016
Registered office address changed from 9 Amberley Court Stubbington Lane Stubbington Fareham Hampshire PO14 2BF to Eckersley White Property Management 120 High Street Lee-on-the-Solent PO13 9DG on 2016-12-16
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-27 no member list
dot icon04/02/2016
Termination of appointment of John Clifford Jones as a director on 2016-01-26
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-27 no member list
dot icon13/02/2015
Termination of appointment of Jeffrey William Batchelor as a director on 2015-01-23
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-27 no member list
dot icon03/02/2014
Register(s) moved to registered office address
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Appointment of Mr Jeffrey William Batchelor as a director
dot icon10/07/2013
Appointment of George Morrison Lawes as a director
dot icon10/07/2013
Appointment of Pauline Ann Register as a director
dot icon10/07/2013
Appointment of Douglas Arthur Clark as a director
dot icon02/07/2013
Appointment of Paul Francis Healy as a director
dot icon02/07/2013
Appointment of Frances Margaret Williams as a director
dot icon02/07/2013
Appointment of Lynda Dark as a director
dot icon02/07/2013
Appointment of John Clifford Jones as a director
dot icon02/07/2013
Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 2013-07-02
dot icon02/07/2013
Termination of appointment of Blakelaw Secretaries Limited as a secretary
dot icon02/07/2013
Termination of appointment of Graham Moyse as a director
dot icon29/01/2013
Annual return made up to 2013-01-27 no member list
dot icon14/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-27 no member list
dot icon25/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-27 no member list
dot icon22/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon13/08/2010
Termination of appointment of Blakelaw Director Services Limited as a director
dot icon27/01/2010
Annual return made up to 2010-01-27 no member list
dot icon27/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Director's details changed for Blakelaw Director Services Limited on 2010-01-01
dot icon27/01/2010
Secretary's details changed for Blakelaw Secretaries Limited on 2010-01-01
dot icon27/01/2010
Director's details changed for Graham Moyse on 2010-01-01
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-79.60 % *

* during past year

Cash in Bank

£1,587.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
-
0.00
1.86K
-
2022
-
-
-
0.00
7.78K
-
2023
-
-
-
0.00
1.59K
-
2023
-
-
-
0.00
1.59K
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.59K £Descended-79.60 % *

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
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2025 - Present
138
Galanakis, Debra Jane
Director
05/10/2022 - Present
-
Blainey, Scott
Director
20/09/2024 - Present
-
Clark, Douglas Arthur
Director
24/06/2013 - 06/06/2025
-
Williams, Frances Margaret
Director
24/06/2013 - 06/06/2025
-

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 (STUBBINGTON) MANAGEMENT COMPANY LIMITED

AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/2009 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 3 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 (STUBBINGTON) MANAGEMENT COMPANY LIMITED?

toggle

AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/2009 .

Where is AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED located?

toggle

AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2024-12-31.