AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06080786

Incorporation date

02/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon13/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon04/07/2025
Termination of appointment of Karl Anthony Thompson as a director on 2025-07-02
dot icon20/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2024-02-28
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-02-28
dot icon27/05/2020
Termination of appointment of Nicholas John Staples as a director on 2020-04-03
dot icon02/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon02/02/2019
Registered office address changed from Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on 2019-02-02
dot icon05/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/07/2018
Director's details changed for Linda Jane Berry on 2018-07-26
dot icon24/07/2018
Termination of appointment of Susan Kathleen Creaby as a director on 2018-07-01
dot icon24/07/2018
Termination of appointment of Susan Kathleen Creaby as a director on 2018-07-01
dot icon08/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon06/02/2017
Registered office address changed from Rounce & Evans 3 Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH England to Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2017-02-06
dot icon02/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/08/2016
Registered office address changed from 69 Baldock Drive King's Lynn Norfolk PE30 3DQ to Rounce & Evans 3 Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 2016-08-09
dot icon02/02/2016
Annual return made up to 2016-02-02 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-02 no member list
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/04/2014
Appointment of Mr Karl Anthony Thompson as a director
dot icon20/02/2014
Annual return made up to 2014-02-02 no member list
dot icon01/01/2014
Registered office address changed from 69 69 Baldock Drive King's Lynn Norfolk PE30 3DQ United Kingdom on 2014-01-01
dot icon19/11/2013
Director's details changed for Christina John Suiten on 2013-09-01
dot icon19/11/2013
Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ on 2013-11-19
dot icon09/07/2013
Appointment of Susan Kathleen Creaby as a director
dot icon18/06/2013
Appointment of Christina John Suiten as a director
dot icon18/06/2013
Termination of appointment of Jayne Salter as a secretary
dot icon18/06/2013
Termination of appointment of Kevin Salter as a director
dot icon18/06/2013
Appointment of Nicholas John Staples as a director
dot icon18/06/2013
Appointment of Julie Mclaughlin as a director
dot icon18/06/2013
Appointment of Linda Jane Berry as a director
dot icon30/05/2013
Annual return made up to 2013-02-02 no member list
dot icon30/05/2013
Annual return made up to 2012-02-02 no member list
dot icon20/03/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/03/2013
Compulsory strike-off action has been discontinued
dot icon14/03/2013
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/05/2011
Total exemption small company accounts made up to 2010-02-28
dot icon26/05/2011
Total exemption small company accounts made up to 2009-02-28
dot icon26/05/2011
Total exemption small company accounts made up to 2008-02-29
dot icon26/05/2011
Annual return made up to 2011-02-02
dot icon26/05/2011
Annual return made up to 2010-02-02
dot icon26/05/2011
Annual return made up to 2009-02-02
dot icon24/05/2011
Administrative restoration application
dot icon11/08/2009
Final Gazette dissolved via compulsory strike-off
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon02/12/2008
Annual return made up to 02/02/08
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Registered office changed on 17/08/07 from: marquess court, 69 southampton row, london, WC1B 4ET
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
Director resigned
dot icon02/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
4.90K
-
0.00
4.43K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Karl Anthony
Director
01/04/2014 - 02/07/2025
4
Salter, Jayne Hilary
Secretary
02/02/2007 - 12/06/2013
2
Mrs Linda Jane Berry
Director
12/06/2013 - Present
1
Suiter, Christina Joan
Director
12/06/2013 - Present
-
Mclaughlin, Julie
Director
12/06/2013 - 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+
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 GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED

AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/02/2007 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. 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 GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED?

toggle

AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/02/2007 .

Where is AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED located?

toggle

AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED is registered at 16 Church Street, King's Lynn PE30 5EB.

What does AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED do?

toggle

AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AMBERLEY GRANGE (NO. 2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-02 with no updates.