AMBERWOOD MANAGEMENT COMPANY (HASTINGS) LIMITED

Register to unlock more data on OkredoRegister

AMBERWOOD MANAGEMENT COMPANY (HASTINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04075929

Incorporation date

21/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2 Fen Court, St. Leonards-On-Sea, East Sussex TN38 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2000)
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon03/05/2025
Micro company accounts made up to 2024-12-31
dot icon02/05/2025
Director's details changed for Elizabeth Louise Paraskos on 2025-05-01
dot icon29/04/2025
Director's details changed for Mrs Nicola Spenceley on 2025-04-17
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon25/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon13/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/05/2023
Termination of appointment of Heidemarie Roberts as a director on 2023-05-28
dot icon29/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon06/03/2022
Micro company accounts made up to 2021-12-31
dot icon06/03/2022
Appointment of Mrs Sally Harrison as a director on 2022-03-06
dot icon16/10/2021
Micro company accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon23/05/2021
Termination of appointment of Ian Robert Gibbins as a director on 2021-05-21
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-12-31
dot icon31/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon26/08/2018
Appointment of Mrs Heidemarie Roberts as a director on 2018-08-25
dot icon21/01/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2017
Termination of appointment of Sandra Watts as a director on 2017-09-15
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon30/08/2015
Annual return made up to 2015-08-22 no member list
dot icon16/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/05/2015
Secretary's details changed for Mrs Nicola Spenceley on 2015-05-31
dot icon31/05/2015
Secretary's details changed for Mrs Nicola Spenceley on 2015-05-31
dot icon31/05/2015
Termination of appointment of Carole Margaret Kent as a director on 2015-05-31
dot icon28/03/2015
Appointment of Ms Sandra Watts as a director on 2015-03-27
dot icon28/03/2015
Appointment of Mr Ian Gibbins as a director on 2015-03-28
dot icon25/03/2015
Registered office address changed from 12 Rushmere Rise St. Leonards-on-Sea East Sussex TN38 9TS to 2 Fen Court St. Leonards-on-Sea East Sussex TN38 9TT on 2015-03-25
dot icon27/02/2015
Termination of appointment of Carole Margaret Kent as a secretary on 2015-02-27
dot icon27/02/2015
Appointment of Mrs Nicola Spenceley as a secretary on 2015-02-26
dot icon04/10/2014
Termination of appointment of Malcolm Sealby as a director on 2014-10-02
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-22 no member list
dot icon20/08/2014
Appointment of Miss Nicola Spenceley as a director on 2014-08-20
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/08/2013
Annual return made up to 2013-08-22 no member list
dot icon05/11/2012
Appointment of Mr Malcolm Sealby as a director
dot icon05/11/2012
Termination of appointment of Malcolm Sealby as a director
dot icon02/10/2012
Appointment of Mr Malcolm Sealby as a director
dot icon02/10/2012
Termination of appointment of Avril Stevenson as a director
dot icon28/09/2012
Termination of appointment of Richard Fowles as a director
dot icon28/09/2012
Termination of appointment of Avril Stevenson as a secretary
dot icon28/09/2012
Registered office address changed from 2 Fen Court St Leonards on Sea East Sussex TN38 9TT on 2012-09-28
dot icon28/09/2012
Termination of appointment of Esther-Jane Hamilton as a director
dot icon28/09/2012
Appointment of Mrs Carole Margaret Kent as a secretary
dot icon10/09/2012
Annual return made up to 2012-08-22 no member list
dot icon10/09/2012
Director's details changed for Richard Charles Fowles on 2012-08-22
dot icon10/09/2012
Director's details changed for Carole Margaret Kent on 2012-08-22
dot icon10/09/2012
Director's details changed for Avril Jennifer Stevenson on 2012-08-22
dot icon10/09/2012
Director's details changed for Elizabeth Louise Paraskos on 2012-08-22
dot icon10/09/2012
Director's details changed for Esther-Jane Hamilton on 2012-08-22
dot icon10/09/2012
Termination of appointment of Frank Beale as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-08-22
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-09-21
dot icon19/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/10/2009
Annual return made up to 2009-09-21
dot icon11/11/2008
Director appointed esther-jane hamilton
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2008
Annual return made up to 21/09/08
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/10/2007
Annual return made up to 21/09/07
dot icon11/10/2007
New secretary appointed
dot icon15/09/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon19/07/2007
Secretary resigned;director resigned
dot icon13/06/2007
Registered office changed on 13/06/07 from: 16 rushmere rise st leonards on sea east sussex TN38 9TS
dot icon17/02/2007
New director appointed
dot icon30/01/2007
Registered office changed on 30/01/07 from: 2 fen court kingscote park st leonards on sea east sussex TN38 9TT
dot icon10/01/2007
New director appointed
dot icon09/01/2007
Compulsory strike-off action has been discontinued
dot icon05/01/2007
Withdrawal of application for striking off
dot icon04/01/2007
New secretary appointed;new director appointed
dot icon20/12/2006
New director appointed
dot icon12/12/2006
First Gazette notice for voluntary strike-off
dot icon14/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/10/2006
Annual return made up to 21/09/06
dot icon23/10/2006
Director resigned
dot icon20/10/2006
Application for striking-off
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
Registered office changed on 07/08/06 from: 8 fen court st leonards on sea hastings east sussex TN38 9TT
dot icon07/02/2006
Director resigned
dot icon11/11/2005
Annual return made up to 21/09/05
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon04/05/2005
Registered office changed on 04/05/05 from: cowley business park cowley uxbridge middlesex UB8 2AL
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New secretary appointed
dot icon14/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/10/2004
Annual return made up to 21/09/04
dot icon23/10/2003
Annual return made up to 21/09/03
dot icon11/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/09/2002
Annual return made up to 21/09/02
dot icon30/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/03/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon27/11/2001
Annual return made up to 29/09/01
dot icon25/09/2000
Secretary resigned
dot icon21/09/2000
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
04/07/2026
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
7.64K
-
0.00
-
-
2022
0
8.10K
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nicola Spenceley
Director
20/08/2014 - Present
-
Harrison, Sally
Director
06/03/2022 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/09/2000 - 20/09/2000
99600
Cooper, Paul David
Director
20/09/2000 - 21/04/2005
76
Sealby, Malcolm
Director
27/09/2012 - 04/11/2012
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 MANAGEMENT COMPANY (HASTINGS) LIMITED

AMBERWOOD MANAGEMENT COMPANY (HASTINGS) LIMITED is an(a) Active company incorporated on 21/09/2000 with the registered office located at 2 Fen Court, St. Leonards-On-Sea, East Sussex TN38 9TT. There are currently 4 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 MANAGEMENT COMPANY (HASTINGS) LIMITED?

toggle

AMBERWOOD MANAGEMENT COMPANY (HASTINGS) LIMITED is currently Active. It was registered on 21/09/2000 .

Where is AMBERWOOD MANAGEMENT COMPANY (HASTINGS) LIMITED located?

toggle

AMBERWOOD MANAGEMENT COMPANY (HASTINGS) LIMITED is registered at 2 Fen Court, St. Leonards-On-Sea, East Sussex TN38 9TT.

What does AMBERWOOD MANAGEMENT COMPANY (HASTINGS) LIMITED do?

toggle

AMBERWOOD MANAGEMENT COMPANY (HASTINGS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AMBERWOOD MANAGEMENT COMPANY (HASTINGS) LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-07-04 with no updates.