AMBERLEY HOLDINGS LTD

Register to unlock more data on OkredoRegister

AMBERLEY HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09825044

Incorporation date

15/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2015)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon17/04/2019
Registered office address changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU England to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-17
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Change of details for Mr Stuart Geoffrey Davis as a person with significant control on 2018-10-30
dot icon30/10/2018
Director's details changed for Mr Stuart Geoffrey Davis on 2018-10-30
dot icon25/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon26/09/2018
Resolutions
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Mr Stuart Geoffrey Davis as a director on 2017-10-27
dot icon02/11/2017
Appointment of Mr Anthony James Geoffrey Davis as a director on 2017-10-27
dot icon31/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon31/10/2017
Notification of Stuart Geoffrey Davis as a person with significant control on 2017-03-31
dot icon31/10/2017
Cessation of Geoffrey Newman Davis as a person with significant control on 2017-03-31
dot icon31/10/2017
Notification of Anthony James Geoffrey Davis as a person with significant control on 2017-03-31
dot icon31/10/2017
Cessation of Sian Elizabeth Davis as a person with significant control on 2017-03-31
dot icon14/02/2017
Second filing of Confirmation Statement dated 14/10/2016
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/11/2016
14/10/16 Statement of Capital gbp 100
dot icon11/11/2016
Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU United Kingdom to Albury Mill Mill Lane Chilworth Guildford GU4 8RU on 2016-11-11
dot icon11/11/2016
Previous accounting period shortened from 2016-10-31 to 2016-03-31
dot icon12/04/2016
Registration of charge 098250440002, created on 2016-04-11
dot icon17/03/2016
Registration of charge 098250440001, created on 2016-03-17
dot icon19/10/2015
Termination of appointment of Cargil Management Services Limited as a secretary on 2015-10-15
dot icon19/10/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon15/10/2015
Appointment of Sian Elizabeth Davis as a director on 2015-10-15
dot icon15/10/2015
Termination of appointment of Philippa Anne Keith as a director on 2015-10-15
dot icon15/10/2015
Appointment of Geoffrey Newman Davis as a director on 2015-10-15
dot icon15/10/2015
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Sundial House High Street Horsell Woking Surrey GU21 4SU on 2015-10-15
dot icon15/10/2015
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+43.75 % *

* during past year

Cash in Bank

£92,460.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
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
0
466.56K
-
0.00
72.97K
-
2022
0
527.87K
-
0.00
64.32K
-
2023
0
564.54K
-
0.00
92.46K
-
2023
0
564.54K
-
0.00
92.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

564.54K £Ascended6.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.46K £Ascended43.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Geoffrey Newman
Director
15/10/2015 - Present
9
Davis, Sian Elizabeth
Director
15/10/2015 - Present
7
Davis, Anthony James Geoffrey
Director
27/10/2017 - Present
4
Davis, Stuart Geoffrey
Director
27/10/2017 - Present
5

Persons with Significant Control

4
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 HOLDINGS LTD

AMBERLEY HOLDINGS LTD is an(a) Active company incorporated on 15/10/2015 with the registered office located at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR. There are currently 4 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 HOLDINGS LTD?

toggle

AMBERLEY HOLDINGS LTD is currently Active. It was registered on 15/10/2015 .

Where is AMBERLEY HOLDINGS LTD located?

toggle

AMBERLEY HOLDINGS LTD is registered at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey GU3 1LR.

What does AMBERLEY HOLDINGS LTD do?

toggle

AMBERLEY HOLDINGS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMBERLEY HOLDINGS LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.