AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09286905

Incorporation date

29/10/2014

Size

Dormant

Contacts

Registered address

Registered address

Unit 411, 30 Great Guildford Street, London SE1 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2014)
dot icon02/04/2026
Registered office address changed from 54 Guildford Road Horsham RH12 1LX England to Unit 411, 30 Great Guildford Street London SE1 0HS on 2026-04-02
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon26/01/2026
Confirmation statement made on 2025-10-29 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon25/07/2025
Appointment of Mr Ryan Lin as a director on 2025-07-25
dot icon25/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon30/04/2025
Appointment of Allres Ltd as a secretary on 2025-04-30
dot icon11/04/2025
Termination of appointment of Atef Hasan as a director on 2025-04-11
dot icon11/04/2025
Registered office address changed from C/O Allres Ltd 54 Guildford Road Horsham RG12 1LX England to 54 Guildford Road Horsham RH12 1LX on 2025-04-11
dot icon11/04/2025
Appointment of Mrs Diane Marion Beecham as a director on 2025-04-11
dot icon03/03/2025
Termination of appointment of Common Ground Estate & Property Management Ltd as a secretary on 2025-03-01
dot icon03/03/2025
Registered office address changed from C/O Common Ground Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England to C/O Allres Ltd 54 Guildford Road Horsham RG12 1LX on 2025-03-03
dot icon04/11/2024
Register(s) moved to registered office address C/O Common Ground Chiltern House 45 Station Road Henley-on-Thames RG9 1AT
dot icon04/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon04/11/2024
Register inspection address has been changed from Mcglashans Property Services, 109-111 Crawford Street London W1H 2JE England to C/O Common Ground Estate & Property Management Ltd Chiltern House Station Road Henley-on-Thames Oxfordshire RG9 1AT
dot icon11/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/03/2024
Termination of appointment of 14 Ls Services Limited as a secretary on 2024-02-26
dot icon13/03/2024
Appointment of Common Ground Estate & Property Management Ltd as a secretary on 2024-02-26
dot icon13/03/2024
Registered office address changed from 14 London Street Andover Hampshire SP10 2PA England to C/O Common Ground Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2024-03-13
dot icon10/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon19/10/2022
Appointment of Mr Bryan Craig Knope as a director on 2022-10-01
dot icon07/10/2022
Termination of appointment of Laurie Grist as a director on 2022-10-01
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon29/04/2022
Termination of appointment of Michael James Burden as a director on 2022-04-29
dot icon02/11/2021
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Mcglashans Property Services, 109-111 Crawford Street London W1H 2JE
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon01/11/2021
Termination of appointment of Derek William Bunn as a director on 2021-11-01
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon07/07/2021
Appointment of Mr Michael James Burden as a director on 2021-06-07
dot icon07/07/2021
Appointment of 14 Ls Services Limited as a secretary on 2021-06-01
dot icon07/07/2021
Termination of appointment of Stiles Harold Williams Llp as a secretary on 2021-06-01
dot icon07/07/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to 14 London Street Andover Hampshire SP10 2PA on 2021-07-07
dot icon16/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon16/11/2020
Appointment of Ms Laurie Grist as a director on 2020-11-16
dot icon05/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon18/12/2019
Termination of appointment of Philippe Michel Pierre Bruyer as a director on 2019-12-17
dot icon18/11/2019
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon18/11/2019
Accounts for a dormant company made up to 2018-10-31
dot icon13/11/2019
Compulsory strike-off action has been discontinued
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon23/10/2019
Termination of appointment of Suzanne Jane Brewer as a director on 2019-10-18
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Termination of appointment of Katie Louise Oliver as a director on 2019-01-29
dot icon30/01/2019
Termination of appointment of Victoria Charlotte Ash as a director on 2019-01-29
dot icon17/01/2019
Termination of appointment of Daniel Upfield as a director on 2019-01-17
dot icon05/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon19/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon21/03/2018
Appointment of Atef Hasan as a director on 2018-03-08
dot icon19/03/2018
Appointment of Angeliki Vourlioti as a director on 2018-03-06
dot icon19/03/2018
Appointment of Derek William Bunn as a director on 2018-01-29
dot icon01/03/2018
Appointment of Katie Louise Oliver as a director on 2018-02-16
dot icon07/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon24/10/2017
Termination of appointment of Chris Sheasby as a director on 2017-10-20
dot icon09/08/2017
Appointment of Philippe Michel Pierre Bruyer as a director on 2017-08-09
dot icon13/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon11/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon04/11/2016
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon04/11/2016
Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon26/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon01/07/2016
Appointment of Mr Chris Sheasby as a director on 2015-12-08
dot icon30/06/2016
Appointment of Mr Daniel Upfield as a director on 2014-12-01
dot icon10/05/2016
Termination of appointment of Daniel Upfield as a director on 2016-05-10
dot icon10/05/2016
Termination of appointment of Simon John Taylor as a director on 2016-05-10
dot icon10/05/2016
Termination of appointment of Chris Sheasby as a director on 2016-05-10
dot icon10/05/2016
Termination of appointment of Tina Louise Dedman as a director on 2016-05-10
dot icon10/05/2016
Appointment of Ms Suzanne Jane Brewer as a director on 2016-05-03
dot icon09/05/2016
Appointment of Victoria Charlotte Ash as a director on 2016-05-03
dot icon09/05/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-05-09
dot icon09/05/2016
Termination of appointment of Graham Anthony Cope as a secretary on 2016-05-09
dot icon09/05/2016
Registered office address changed from Redrow House St David's Park Ewloe Flintshire CH5 3RX to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-05-09
dot icon25/02/2016
Appointment of Chris Sheasby as a director on 2015-12-02
dot icon25/02/2016
Termination of appointment of Diana Judith Gerald as a director on 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-29 no member list
dot icon26/10/2015
Appointment of Mr Simon John Taylor as a director on 2015-09-03
dot icon26/10/2015
Appointment of Ms Tina Louise Dedman as a director on 2015-08-28
dot icon23/10/2015
Termination of appointment of James Haydn Moody as a director on 2015-09-03
dot icon23/10/2015
Termination of appointment of Mary Timlin as a director on 2015-08-28
dot icon13/04/2015
Appointment of Ms Diana Judith Gerald as a director on 2014-12-01
dot icon13/04/2015
Appointment of Mr Daniel Upfield as a director on 2014-12-01
dot icon29/10/2014
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
31/10/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
26/02/2024 - 01/03/2025
172
Timlin, Mary
Director
29/10/2014 - 28/08/2015
58
14 LS SERVICES LIMITED
Corporate Secretary
01/06/2021 - 26/02/2024
9
STILES HAROLD WILLIAMS LLP
Corporate Secretary
09/05/2016 - 01/06/2021
20
Bunn, Derek William
Director
29/01/2018 - 01/11/2021
6

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 ENERGY MANAGEMENT COMPANY LIMITED

AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/10/2014 with the registered office located at Unit 411, 30 Great Guildford Street, London SE1 0HS. There are currently 5 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 ENERGY MANAGEMENT COMPANY LIMITED?

toggle

AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/10/2014 .

Where is AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED located?

toggle

AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED is registered at Unit 411, 30 Great Guildford Street, London SE1 0HS.

What does AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/04/2026: Registered office address changed from 54 Guildford Road Horsham RH12 1LX England to Unit 411, 30 Great Guildford Street London SE1 0HS on 2026-04-02.