AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05346504

Incorporation date

28/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 Grove Road, Redland, Bristol, Somerset BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon05/02/2026
Confirmation statement made on 2026-01-16 with updates
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/10/2025
Appointment of Mr Joshua Darius Ramini as a director on 2025-10-01
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon06/10/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Termination of appointment of Judith Margaret Evans as a director on 2024-06-11
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon20/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/09/2022
Termination of appointment of Hamish Alan Cameron as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mrs Judith Margaret Evans as a director on 2022-09-22
dot icon20/09/2022
Appointment of Ms Mina Blair as a director on 2022-09-20
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon13/07/2021
Micro company accounts made up to 2021-03-31
dot icon24/02/2021
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon18/01/2021
Termination of appointment of Jennifer Anne Wood as a director on 2021-01-18
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon28/09/2020
Micro company accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon10/01/2020
Termination of appointment of Robert Leslie Thompson as a secretary on 2020-01-10
dot icon10/01/2020
Termination of appointment of Robert Leslie Thompson as a director on 2020-01-10
dot icon11/11/2019
Appointment of Hillcrest Estate Management Limited as a secretary on 2019-11-11
dot icon11/11/2019
Registered office address changed from Flat 4 42 Apsley Road Bristol BS8 2st to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 2019-11-11
dot icon13/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon09/08/2019
Termination of appointment of Grant Alexander Mccall as a director on 2019-07-31
dot icon22/01/2019
Termination of appointment of Kevin Jones as a director on 2019-01-22
dot icon22/01/2019
Termination of appointment of James Henry Hancock as a director on 2019-01-22
dot icon22/01/2019
Appointment of Mrs Jennifer Anne Wood as a director on 2019-01-22
dot icon22/01/2019
Appointment of Dr Hamish Alan Cameron as a director on 2019-01-22
dot icon22/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon28/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon28/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon25/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon22/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon10/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon10/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon13/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon12/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon24/10/2014
Appointment of Mr Robert Leslie Thompson as a secretary on 2014-10-23
dot icon23/10/2014
Appointment of Mr Grant Alexander Mccall as a director on 2014-10-23
dot icon23/10/2014
Appointment of Mr Robert Leslie Thompson as a director on 2014-10-23
dot icon23/10/2014
Registered office address changed from C/O Mrs S. Melville 19 Grove Road Coombe Dingle Bristol BS9 2RJ to Flat 4 42 Apsley Road Bristol BS8 2ST on 2014-10-23
dot icon23/10/2014
Termination of appointment of Peter James Melville as a director on 2014-10-23
dot icon23/10/2014
Termination of appointment of Susan Melville as a secretary on 2014-10-23
dot icon23/10/2014
Termination of appointment of Susan Melville as a director on 2014-10-23
dot icon14/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon22/01/2013
Director's details changed for Peter James Melville on 2013-01-16
dot icon21/01/2013
Secretary's details changed for Susan Melville on 2013-01-21
dot icon02/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon18/07/2012
Registered office address changed from Amberley House 42 Apsley Road Clifton Bristol BS8 2SU on 2012-07-18
dot icon09/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon24/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon10/02/2011
Termination of appointment of Paul Crowdy as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon24/09/2010
Appointment of James Henry Hancock as a director
dot icon13/08/2010
Termination of appointment of Naomi Loosemore as a director
dot icon10/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon10/02/2010
Director's details changed for Kevin Jones on 2010-01-16
dot icon10/02/2010
Director's details changed for Peter James Melville on 2010-01-16
dot icon10/02/2010
Director's details changed for Susan Melville on 2010-01-16
dot icon10/02/2010
Director's details changed for Naomi Jane Loosemore on 2010-01-16
dot icon10/02/2010
Director's details changed for Paul Michael Crowdy on 2010-01-16
dot icon12/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon23/06/2009
Director's change of particulars / kevin jones / 01/06/2009
dot icon17/02/2009
Return made up to 16/01/09; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon23/01/2008
Return made up to 16/01/08; full list of members
dot icon10/04/2007
Accounts for a dormant company made up to 2007-01-31
dot icon15/02/2007
Return made up to 16/01/07; full list of members
dot icon15/02/2007
Secretary's particulars changed;director's particulars changed
dot icon15/02/2007
Director's particulars changed
dot icon15/02/2007
Director's particulars changed
dot icon15/02/2007
Director's particulars changed
dot icon15/02/2007
Secretary's particulars changed;director's particulars changed
dot icon19/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon27/06/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New secretary appointed;new director appointed
dot icon09/02/2006
Return made up to 16/01/06; full list of members
dot icon08/02/2006
Registered office changed on 08/02/06 from: 59 queen charlotte street bristol BS1 4HL
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Secretary resigned;director resigned
dot icon08/02/2006
Director resigned
dot icon07/02/2005
Secretary resigned
dot icon28/01/2005
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
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5.00
-
0.00
-
-
2022
0
5.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Mina
Director
20/09/2022 - Present
-
Evans, Judith Margaret
Director
22/09/2022 - 11/06/2024
-
Mr Joshua Darius Ramini
Director
01/10/2025 - Present
5

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 (CLIFTON) MANAGEMENT COMPANY LIMITED

AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ. 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 (CLIFTON) MANAGEMENT COMPANY LIMITED?

toggle

AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/2005 .

Where is AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED located?

toggle

AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED is registered at 5 Grove Road, Redland, Bristol, Somerset BS6 6UJ.

What does AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED do?

toggle

AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AMBERLEY HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-16 with updates.