AMBERLEY HOUSE BARNET LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY HOUSE BARNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05276242

Incorporation date

02/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon06/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/04/2025
Termination of appointment of Josephine Elizabeth Alice Rossouw as a director on 2025-04-09
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/08/2024
Termination of appointment of George Christodoulos Aspris as a director on 2024-08-01
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Appointment of Hamilton Chase Estates Limited as a secretary on 2022-02-18
dot icon28/03/2022
Termination of appointment of Trust Property Management Limited as a secretary on 2022-02-18
dot icon28/03/2022
Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 2022-03-28
dot icon23/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/06/2021
Second filing of Confirmation Statement dated 2020-11-02
dot icon16/03/2021
Director's details changed for Elizabeth Michael on 2021-03-16
dot icon16/03/2021
Director's details changed for Mr George Christodoulos Aspris on 2021-03-16
dot icon16/03/2021
Termination of appointment of Michael Scott Leslie as a director on 2021-03-16
dot icon16/03/2021
Director's details changed for Elizabteh Michael on 2021-03-16
dot icon16/03/2021
Appointment of Josephine Elizabeth Alice Rossouw as a director on 2021-03-16
dot icon16/03/2021
Appointment of Sharon Golland as a director on 2021-03-16
dot icon24/02/2021
Confirmation statement made on 2020-11-02 with updates
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon27/07/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon29/10/2018
Secretary's details changed for Trust Property Management on 2018-10-29
dot icon25/05/2018
Micro company accounts made up to 2017-12-31
dot icon08/02/2018
Registered office address changed from C/O Trust Property Management 2 Trust House Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-02-08
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/08/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon13/11/2015
Amended total exemption small company accounts made up to 2014-11-30
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/04/2015
Appointment of Trust Property Management as a secretary on 2015-03-31
dot icon01/04/2015
Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to C/O Trust Property Management 2 Trust House Colindale Avenue London NW9 5HD on 2015-04-01
dot icon31/03/2015
Termination of appointment of Sheila Ruth Benson as a secretary on 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon21/08/2014
Termination of appointment of Amber Raza as a director on 2014-08-21
dot icon02/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/02/2014
Appointment of Elizabteh Michael as a director
dot icon08/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon08/11/2013
Director's details changed for Amber Raza on 2013-11-05
dot icon08/11/2013
Director's details changed for Michael Scott Leslie on 2013-11-05
dot icon08/11/2013
Director's details changed for George Christodoulos Aspris on 2013-11-05
dot icon30/10/2013
Registered office address changed from 19 Red Road Borehamwood Hertfords WD6 4SR on 2013-10-30
dot icon25/09/2013
Termination of appointment of Paul Munro as a director
dot icon22/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon19/10/2012
Secretary's details changed for Sheila Ruth Bewson on 2012-10-16
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/08/2012
Termination of appointment of a director
dot icon08/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-11-02
dot icon18/11/2011
Annual return made up to 2011-11-02
dot icon14/11/2011
Termination of appointment of Rebecca Rees as a director
dot icon08/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-02
dot icon07/12/2010
Director's details changed for George Christodoulos Aspris on 2010-09-01
dot icon30/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/02/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon05/02/2010
Termination of appointment of George Aspris as a secretary
dot icon18/12/2009
Appointment of Sheila Ruth Bewson as a secretary
dot icon10/12/2009
Registered office address changed from 10 Amberley House Warwick Road Barnet Hertfordshire EN5 5EG on 2009-12-10
dot icon04/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/01/2009
Return made up to 02/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/02/2008
Return made up to 02/11/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon06/11/2006
Return made up to 02/11/06; full list of members
dot icon29/11/2005
Return made up to 02/11/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon24/11/2005
Ad 02/11/04--------- £ si 5@1=5 £ ic 1/6
dot icon16/11/2005
New director appointed
dot icon12/05/2005
Registered office changed on 12/05/05 from: 28 high road east finchley london N2 9PJ
dot icon12/05/2005
Secretary resigned
dot icon12/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
Director resigned
dot icon02/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
8.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspris, George Christodoulos
Director
09/05/2005 - 01/08/2024
2
Rossouw, Josephine Elizabeth Alice
Director
16/03/2021 - 09/04/2025
-
Golland, Sharon
Director
16/03/2021 - Present
-
Michael, Elizabeth
Director
07/01/2014 - 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 HOUSE BARNET LIMITED

AMBERLEY HOUSE BARNET LIMITED is an(a) Active company incorporated on 02/11/2004 with the registered office located at C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZ. 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 HOUSE BARNET LIMITED?

toggle

AMBERLEY HOUSE BARNET LIMITED is currently Active. It was registered on 02/11/2004 .

Where is AMBERLEY HOUSE BARNET LIMITED located?

toggle

AMBERLEY HOUSE BARNET LIMITED is registered at C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZ.

What does AMBERLEY HOUSE BARNET LIMITED do?

toggle

AMBERLEY HOUSE BARNET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AMBERLEY HOUSE BARNET LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-02 with no updates.