AMBERMIST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMBERMIST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04568101

Incorporation date

21/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

42 Millgate, Aylsham, Norfolk NR11 6HXCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon04/03/2026
Micro company accounts made up to 2026-02-28
dot icon04/03/2026
Application to strike the company off the register
dot icon16/12/2025
Registered office address changed from Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH England to 42 Millgate Aylsham Norfolk NR11 6HX on 2025-12-16
dot icon03/11/2025
Micro company accounts made up to 2025-02-28
dot icon23/12/2024
Micro company accounts made up to 2024-02-28
dot icon05/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon07/08/2023
Change of details for Miss Rebecca Claire Stockbridge as a person with significant control on 2023-03-26
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon25/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-02-28
dot icon05/07/2021
Registered office address changed from Broadland House Burton Road Norwich Norfolk NR6 6AU England to Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH on 2021-07-05
dot icon26/05/2021
Confirmation statement made on 2021-02-24 with updates
dot icon12/03/2021
Termination of appointment of Keith Giles as a director on 2020-09-30
dot icon16/02/2021
Micro company accounts made up to 2020-02-28
dot icon07/07/2020
Previous accounting period extended from 2019-10-31 to 2020-02-28
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon24/02/2020
Registered office address changed from 56 Bure Way Aylsham Norwich NR11 6HJ England to Broadland House Burton Road Norwich Norfolk NR6 6AU on 2020-02-24
dot icon11/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon18/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon18/05/2017
Micro company accounts made up to 2016-10-31
dot icon08/12/2016
Registered office address changed from 42 Millgate Aylsham Norwich NR11 6HX England to 56 Bure Way Aylsham Norwich NR11 6HJ on 2016-12-08
dot icon27/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon08/01/2016
Registered office address changed from 3-5 London Road Rainham Kent ME8 7RG to 42 Millgate Aylsham Norwich NR11 6HX on 2016-01-08
dot icon30/12/2015
Certificate of change of name
dot icon27/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon09/05/2014
Appointment of Miss Rebecca Claire Stockbridge as a secretary
dot icon09/05/2014
Appointment of Miss Rebecca Claire Stockbridge as a director
dot icon09/05/2014
Termination of appointment of Daphne Eley as a secretary
dot icon08/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon24/10/2013
Director's details changed for Keith Giles on 2013-10-24
dot icon12/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon01/12/2011
Secretary's details changed for Daphne Irene Eley on 2011-10-21
dot icon01/12/2011
Director's details changed for Keith Giles on 2011-10-21
dot icon01/06/2011
Certificate of change of name
dot icon16/05/2011
Annual return made up to 2010-10-21
dot icon16/05/2011
Annual return made up to 2009-10-21
dot icon13/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/05/2011
Total exemption small company accounts made up to 2009-10-31
dot icon13/05/2011
Total exemption small company accounts made up to 2008-10-31
dot icon13/05/2011
Administrative restoration application
dot icon16/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon21/11/2008
Return made up to 21/10/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/08/2008
Total exemption small company accounts made up to 2006-10-31
dot icon26/10/2007
Return made up to 21/10/07; full list of members
dot icon19/12/2006
Return made up to 21/10/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 21/10/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/11/2004
Return made up to 21/10/04; full list of members
dot icon16/04/2004
Return made up to 21/10/03; full list of members; amend
dot icon05/04/2004
Registered office changed on 05/04/04 from: 66 high street, gillingham, kent ME7 1AY
dot icon05/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/11/2003
Return made up to 21/10/03; full list of members
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Registered office changed on 28/10/02 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
New director appointed
dot icon21/10/2002
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
28/02/2026
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.73K
-
0.00
-
-
2022
0
102.37K
-
0.00
-
-
2022
0
102.37K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

102.37K £Descended-0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
21/10/2002 - 21/10/2002
9756
Stockbridge, Rebecca Claire
Director
01/05/2014 - Present
-
Graeme, Dorothy May
Nominee Secretary
21/10/2002 - 21/10/2002
5580
Stockbridge, Rebecca Claire
Secretary
01/05/2014 - Present
-
Eley, Daphne Irene
Secretary
21/10/2002 - 01/05/2014
-

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 AMBERMIST PROPERTIES LIMITED

AMBERMIST PROPERTIES LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at 42 Millgate, Aylsham, Norfolk NR11 6HX. There are currently 2 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 AMBERMIST PROPERTIES LIMITED?

toggle

AMBERMIST PROPERTIES LIMITED is currently Active. It was registered on 21/10/2002 .

Where is AMBERMIST PROPERTIES LIMITED located?

toggle

AMBERMIST PROPERTIES LIMITED is registered at 42 Millgate, Aylsham, Norfolk NR11 6HX.

What does AMBERMIST PROPERTIES LIMITED do?

toggle

AMBERMIST PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMBERMIST PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.