AMBERS GOLD HOMES LIMITED

Register to unlock more data on OkredoRegister

AMBERS GOLD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04277813

Incorporation date

28/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EECopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2001)
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon09/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon26/10/2023
Previous accounting period shortened from 2023-01-26 to 2023-01-25
dot icon14/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/11/2021
Director's details changed for Ms Elizabeth Anne Noon on 2021-11-15
dot icon15/11/2021
Change of details for Ms Elizabeth Anne Noon as a person with significant control on 2021-11-15
dot icon15/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon13/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/11/2019
Registration of charge 042778130011, created on 2019-11-15
dot icon19/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/07/2019
Satisfaction of charge 3 in full
dot icon22/07/2019
Satisfaction of charge 4 in full
dot icon22/07/2019
Satisfaction of charge 1 in full
dot icon22/07/2019
Satisfaction of charge 7 in full
dot icon22/07/2019
Satisfaction of charge 2 in full
dot icon22/07/2019
Satisfaction of charge 8 in full
dot icon22/07/2019
Satisfaction of charge 5 in full
dot icon24/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon06/12/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon26/10/2018
Previous accounting period shortened from 2018-01-27 to 2018-01-26
dot icon24/01/2018
Micro company accounts made up to 2017-01-27
dot icon18/12/2017
Registration of charge 042778130010, created on 2017-12-14
dot icon16/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon26/10/2017
Previous accounting period shortened from 2017-01-28 to 2017-01-27
dot icon24/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/01/2016
Registration of charge 042778130009, created on 2015-12-17
dot icon12/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon08/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon29/10/2014
Previous accounting period shortened from 2014-01-29 to 2014-01-28
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-29
dot icon14/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-29
dot icon28/10/2011
Previous accounting period shortened from 2011-01-30 to 2011-01-29
dot icon27/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon27/09/2011
Director's details changed for Elizabeth Anne Noon on 2011-09-27
dot icon29/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon23/11/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon23/11/2010
Director's details changed for Elizabeth Anne Noon on 2010-08-28
dot icon23/11/2010
Registered office address changed from C/O Sue Lane & Associates Eastern Annexe Mill Court Furrlongs Newport Isle of Wight PO30 2AA on 2010-11-23
dot icon01/11/2010
Previous accounting period shortened from 2010-01-31 to 2010-01-30
dot icon08/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon02/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon11/09/2008
Return made up to 28/08/08; full list of members
dot icon11/09/2008
Director's change of particulars / elizabeth noon / 31/01/2008
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/10/2007
Return made up to 28/08/07; full list of members
dot icon18/09/2007
Particulars of mortgage/charge
dot icon25/07/2007
Registered office changed on 25/07/07 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE
dot icon08/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/11/2006
Return made up to 28/08/06; full list of members
dot icon25/10/2006
New secretary appointed
dot icon15/09/2006
Secretary resigned
dot icon29/07/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon20/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/08/2005
Return made up to 28/08/05; full list of members
dot icon30/08/2005
Director's particulars changed
dot icon18/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon09/12/2004
Particulars of mortgage/charge
dot icon14/10/2004
Return made up to 28/08/04; full list of members
dot icon14/06/2004
Return made up to 28/08/03; full list of members
dot icon19/12/2003
Particulars of mortgage/charge
dot icon23/09/2003
Particulars of mortgage/charge
dot icon01/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon02/10/2002
Return made up to 28/08/02; full list of members
dot icon23/08/2002
Accounting reference date extended from 31/08/02 to 31/01/03
dot icon03/01/2002
Particulars of mortgage/charge
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
New director appointed
dot icon05/09/2001
Registered office changed on 05/09/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
Director resigned
dot icon28/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-94.55 % *

* during past year

Cash in Bank

£1,943.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
25/01/2026
dot iconNext due on
25/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
234.87K
-
0.00
47.61K
-
2022
1
142.33K
-
0.00
35.67K
-
2023
1
222.96K
-
0.00
1.94K
-
2023
1
222.96K
-
0.00
1.94K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

222.96K £Ascended56.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.94K £Descended-94.55 % *

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
THEYDON SECRETARIES LIMITED
Nominee Secretary
28/08/2001 - 28/08/2001
3962
Theydon Nominees Limited
Nominee Director
28/08/2001 - 28/08/2001
5513
Ms Elizabeth Anne Noon
Director
28/08/2001 - Present
1
Medland, Jennifer
Secretary
15/09/2006 - Present
-
Noon, Robert Michael John
Secretary
28/08/2001 - 15/09/2006
-

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+
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 AMBERS GOLD HOMES LIMITED

AMBERS GOLD HOMES LIMITED is an(a) Active company incorporated on 28/08/2001 with the registered office located at Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERS GOLD HOMES LIMITED?

toggle

AMBERS GOLD HOMES LIMITED is currently Active. It was registered on 28/08/2001 .

Where is AMBERS GOLD HOMES LIMITED located?

toggle

AMBERS GOLD HOMES LIMITED is registered at Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EE.

What does AMBERS GOLD HOMES LIMITED do?

toggle

AMBERS GOLD HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AMBERS GOLD HOMES LIMITED have?

toggle

AMBERS GOLD HOMES LIMITED had 1 employees in 2023.

What is the latest filing for AMBERS GOLD HOMES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-30 with no updates.