AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01427198

Incorporation date

08/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

2 Amberwood Drive, Camberley GU15 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1979)
dot icon05/01/2026
Micro company accounts made up to 2025-09-30
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon04/01/2025
Micro company accounts made up to 2024-09-30
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon04/03/2024
Appointment of Mr Antony Alan Vigar as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of James Alistair Dawson as a director on 2024-03-04
dot icon05/02/2024
Micro company accounts made up to 2023-09-30
dot icon04/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-09-30
dot icon11/12/2022
Termination of appointment of Andrew Stafford Charles Piper as a director on 2022-12-04
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon13/12/2021
Appointment of Mrs Fiona Giles as a director on 2021-12-05
dot icon13/12/2021
Micro company accounts made up to 2021-09-30
dot icon31/10/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon13/12/2020
Micro company accounts made up to 2020-09-30
dot icon01/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon22/02/2020
Micro company accounts made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/05/2019
Micro company accounts made up to 2018-09-30
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon17/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon19/06/2017
Registered office address changed from 9 Amberwood Drive Camberley Surrey GU15 3UD to 2 Amberwood Drive Camberley GU15 3UD on 2017-06-19
dot icon19/06/2017
Termination of appointment of Anthony Liam Grace as a director on 2017-06-19
dot icon19/06/2017
Termination of appointment of Anthony Liam Grace as a director on 2017-06-19
dot icon19/06/2017
Termination of appointment of Anthony Liam Grace as a secretary on 2017-06-19
dot icon04/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon20/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon28/11/2015
Annual return made up to 2015-10-31 no member list
dot icon03/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/11/2014
Annual return made up to 2014-10-31 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon16/11/2013
Annual return made up to 2013-10-31 no member list
dot icon02/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/11/2012
Annual return made up to 2012-10-31 no member list
dot icon16/12/2011
Annual return made up to 2011-10-31 no member list
dot icon10/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon28/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-10-31 no member list
dot icon24/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-10-31 no member list
dot icon09/11/2009
Director's details changed for Mr Andrew Stafford Charles Piper on 2009-11-07
dot icon09/11/2009
Director's details changed for Mr James Alistair Dawson on 2009-11-07
dot icon12/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/01/2009
Director and secretary appointed anthony liam grace
dot icon08/01/2009
Annual return made up to 31/10/08
dot icon08/01/2009
Appointment terminated secretary andrew piper
dot icon11/12/2008
Registered office changed on 11/12/2008 from 4 amberwood drive camberley surrey. GU15 3UD
dot icon18/12/2007
Total exemption full accounts made up to 2007-09-30
dot icon29/11/2007
Annual return made up to 31/10/07
dot icon03/09/2007
Director resigned
dot icon19/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon07/11/2006
Annual return made up to 31/10/06
dot icon14/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon21/11/2005
Annual return made up to 31/10/05
dot icon29/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/11/2004
Annual return made up to 31/10/04
dot icon15/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/01/2004
Amended accounts made up to 2002-09-30
dot icon19/11/2003
Annual return made up to 31/10/03
dot icon29/11/2002
Annual return made up to 31/10/02
dot icon29/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon26/11/2001
Annual return made up to 31/10/01
dot icon26/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon14/12/2000
Full accounts made up to 2000-09-30
dot icon29/11/2000
Annual return made up to 31/10/00
dot icon10/01/2000
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon05/12/1999
Full accounts made up to 1999-09-30
dot icon05/12/1999
Annual return made up to 31/10/99
dot icon17/12/1998
Accounts for a small company made up to 1998-09-30
dot icon22/10/1998
Annual return made up to 31/10/98
dot icon08/12/1997
Full accounts made up to 1997-09-30
dot icon08/12/1997
Annual return made up to 31/10/97
dot icon21/11/1996
Annual return made up to 31/10/96
dot icon20/11/1996
New secretary appointed
dot icon20/11/1996
Full accounts made up to 1996-09-30
dot icon16/08/1996
Full accounts made up to 1995-09-30
dot icon12/01/1996
Annual return made up to 31/10/95
dot icon17/02/1995
Director resigned;new director appointed
dot icon14/02/1995
Accounts for a small company made up to 1994-09-30
dot icon19/10/1994
Annual return made up to 31/10/94
dot icon23/03/1994
Director resigned;new director appointed
dot icon01/12/1993
Full accounts made up to 1993-09-30
dot icon01/12/1993
Annual return made up to 31/10/93
dot icon13/01/1993
Director resigned;new director appointed
dot icon10/11/1992
Director resigned;new director appointed
dot icon10/11/1992
Annual return made up to 31/10/92
dot icon27/10/1992
Full accounts made up to 1992-09-30
dot icon27/11/1991
Annual return made up to 30/09/90
dot icon19/11/1991
Annual return made up to 31/10/91
dot icon13/11/1991
Full accounts made up to 1991-09-30
dot icon13/11/1991
Full accounts made up to 1990-09-30
dot icon06/11/1991
Registered office changed on 06/11/91 from: 4 amberwood drive camberley surrey GU15 3UD
dot icon18/10/1991
New secretary appointed
dot icon11/04/1991
Full accounts made up to 1989-09-30
dot icon11/04/1991
Secretary's particulars changed;new secretary appointed;director resigned;new director appointed
dot icon20/02/1990
Annual return made up to 31/12/89
dot icon27/02/1989
Full accounts made up to 1988-09-30
dot icon13/02/1989
Annual return made up to 31/12/88
dot icon04/02/1988
Full accounts made up to 1987-09-30
dot icon04/02/1988
Annual return made up to 31/12/87
dot icon03/04/1987
Full accounts made up to 1986-09-30
dot icon03/04/1987
Return made up to 20/11/86; full list of members
dot icon03/04/1987
Registered office changed on 03/04/87 from: 1 amberwood drive camberley surrey
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/07/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon04/06/1986
Full accounts made up to 1985-09-30
dot icon04/06/1986
Full accounts made up to 1984-09-30
dot icon08/06/1979
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.59K
-
0.00
-
-
2022
0
9.05K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rickwood, Colin John
Director
13/12/1992 - 05/12/1999
2
Giles, Fiona
Director
05/12/2021 - Present
-
Dawson, James Alistair
Director
05/12/1999 - 04/03/2024
1
Crooks, Michael Graham
Director
09/12/1993 - 05/02/1995
1
Cowell, Steven John
Director
05/12/1999 - 30/06/2007
1

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 AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED

AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/06/1979 with the registered office located at 2 Amberwood Drive, Camberley GU15 3UD. 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 AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED?

toggle

AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 08/06/1979 .

Where is AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED located?

toggle

AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED is registered at 2 Amberwood Drive, Camberley GU15 3UD.

What does AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED do?

toggle

AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AMBERWOOD DRIVE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-09-30.