AMBERWOOD RTM LIMITED

Register to unlock more data on OkredoRegister

AMBERWOOD RTM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07145407

Incorporation date

03/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

29 West Street West Street, Ringwood BH24 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2010)
dot icon25/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon17/11/2025
Micro company accounts made up to 2025-02-28
dot icon09/06/2025
Registered office address changed from 23 West Street Ringwood BH24 1DY England to 29 West Street West Street Ringwood BH24 1DY on 2025-06-09
dot icon10/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-02-29
dot icon26/07/2024
Termination of appointment of Asset Property Management Limited as a secretary on 2024-07-26
dot icon26/07/2024
Appointment of Woodley & Associates Limited as a secretary on 2024-07-26
dot icon26/07/2024
Registered office address changed from 218 Malvern Road Bournemouth BH9 3BX to 23 West Street Ringwood BH24 1DY on 2024-07-26
dot icon22/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-02-28
dot icon08/03/2023
Appointment of Ms Laura Olivia Jade Offer as a director on 2023-03-08
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon18/01/2023
Appointment of Mr Mark Avern as a director on 2023-01-17
dot icon14/12/2022
Appointment of Mr Adrian John Butler as a director on 2022-12-14
dot icon13/12/2022
Termination of appointment of Marta Owona Daniel as a director on 2022-12-12
dot icon13/12/2022
Appointment of Mrs Geneva Mannan as a director on 2022-12-12
dot icon13/12/2022
Appointment of Mr Emran Ahmed Mannan as a director on 2022-12-12
dot icon17/05/2022
Micro company accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon20/05/2021
Micro company accounts made up to 2021-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon27/04/2020
Micro company accounts made up to 2020-02-28
dot icon04/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon16/05/2019
Micro company accounts made up to 2019-02-28
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon23/07/2018
Micro company accounts made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon14/06/2017
Micro company accounts made up to 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon06/02/2017
Termination of appointment of Nicholas Paul Watt as a director on 2016-12-16
dot icon06/02/2017
Termination of appointment of Anthony Foulston as a secretary on 2016-12-16
dot icon22/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/04/2016
Appointment of Mrs Marta Owona Daniel as a director on 2016-04-22
dot icon05/02/2016
Annual return made up to 2016-02-03 no member list
dot icon26/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-03 no member list
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/10/2014
Registered office address changed from 1B Amberwood Grange 30 Dean Park Road Bournemouth BH1 1HY to 218 Malvern Road Bournemouth BH9 3BX on 2014-10-17
dot icon17/10/2014
Appointment of Asset Property Management Limited as a secretary on 2014-10-17
dot icon23/04/2014
Amended accounts made up to 2013-02-28
dot icon20/02/2014
Annual return made up to 2014-02-03 no member list
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/02/2013
Annual return made up to 2013-02-03 no member list
dot icon19/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/04/2012
Annual return made up to 2012-02-03 no member list
dot icon06/02/2012
Total exemption full accounts made up to 2011-02-28
dot icon17/03/2011
Annual return made up to 2011-02-03 no member list
dot icon12/03/2010
Appointment of Anthony Foulston as a secretary
dot icon12/03/2010
Appointment of Nicholas Paul Watt as a director
dot icon10/02/2010
Termination of appointment of Graham Stephens as a director
dot icon03/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
ASSET PROPERTY MANAGEMENT LIMITED
Corporate Secretary
17/10/2014 - 26/07/2024
114
Avern, Mark
Director
17/01/2023 - Present
16
WOODLEY & ASSOCIATES LIMITED
Corporate Secretary
26/07/2024 - Present
137
Mannan, Geneva
Director
12/12/2022 - Present
4
Stephens, Graham Robertson
Director
03/02/2010 - 03/02/2010
3894

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 AMBERWOOD RTM LIMITED

AMBERWOOD RTM LIMITED is an(a) Active company incorporated on 03/02/2010 with the registered office located at 29 West Street West Street, Ringwood BH24 1DY. There are currently 6 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 AMBERWOOD RTM LIMITED?

toggle

AMBERWOOD RTM LIMITED is currently Active. It was registered on 03/02/2010 .

Where is AMBERWOOD RTM LIMITED located?

toggle

AMBERWOOD RTM LIMITED is registered at 29 West Street West Street, Ringwood BH24 1DY.

What does AMBERWOOD RTM LIMITED do?

toggle

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

What is the latest filing for AMBERWOOD RTM LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-03 with no updates.