AMBIANCE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

AMBIANCE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01640233

Incorporation date

01/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Downe House (Kw), 303 High Street, Orpington BR6 0NNCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon20/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon03/09/2025
Registered office address changed from 42 Dartford Road Bexley Kent DA5 2AT to Downe House (Kw) 303 High Street Orpington BR6 0NN on 2025-09-03
dot icon13/04/2025
Micro company accounts made up to 2024-09-30
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon09/09/2022
Micro company accounts made up to 2021-09-30
dot icon30/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-09-30
dot icon12/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-09-30
dot icon15/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-09-30
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon21/02/2018
Micro company accounts made up to 2017-09-30
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-09-30
dot icon24/05/2016
Micro company accounts made up to 2015-09-30
dot icon15/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon09/03/2015
Director's details changed for Julia Frances Louise Tutchings on 2014-08-15
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon01/04/2010
Register(s) moved to registered inspection location
dot icon01/04/2010
Director's details changed for Julia Frances Louise Tutchings on 2009-10-01
dot icon01/04/2010
Register inspection address has been changed
dot icon01/04/2010
Director's details changed for Mrs Christine Frances Tutchings on 2009-10-01
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon14/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/03/2009
Return made up to 09/03/09; full list of members
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon22/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/04/2008
Director appointed julia frances louise tutchings
dot icon08/04/2008
Return made up to 09/03/08; no change of members
dot icon21/12/2007
Particulars of mortgage/charge
dot icon01/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/04/2007
Return made up to 09/03/07; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/03/2006
Return made up to 09/03/06; full list of members
dot icon15/03/2005
Return made up to 09/03/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/03/2004
Return made up to 09/03/04; full list of members
dot icon02/07/2003
Particulars of mortgage/charge
dot icon11/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/03/2003
Return made up to 09/03/03; full list of members
dot icon18/07/2002
Registered office changed on 18/07/02 from: 2 maryfield close bexley kent DA5 2HY
dot icon07/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/04/2002
Return made up to 09/03/02; full list of members
dot icon04/04/2002
Registered office changed on 04/04/02 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG
dot icon26/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon16/03/2001
Return made up to 09/03/01; full list of members
dot icon29/08/2000
Full accounts made up to 1999-09-30
dot icon17/03/2000
Return made up to 09/03/00; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon01/04/1999
Return made up to 09/03/99; full list of members
dot icon04/08/1998
Full accounts made up to 1997-09-30
dot icon06/04/1998
Return made up to 09/03/98; no change of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon09/05/1997
Return made up to 09/03/97; no change of members
dot icon20/08/1996
Full accounts made up to 1995-09-30
dot icon18/04/1996
Return made up to 09/03/96; full list of members
dot icon05/07/1995
Full accounts made up to 1994-09-30
dot icon05/05/1995
Return made up to 09/03/95; no change of members
dot icon12/12/1994
Resolutions
dot icon12/12/1994
Resolutions
dot icon12/12/1994
Resolutions
dot icon21/09/1994
Declaration of satisfaction of mortgage/charge
dot icon21/09/1994
Declaration of satisfaction of mortgage/charge
dot icon24/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Particulars of mortgage/charge
dot icon29/07/1994
Full accounts made up to 1993-09-30
dot icon22/03/1994
Return made up to 09/03/94; no change of members
dot icon28/07/1993
Full accounts made up to 1992-09-30
dot icon18/03/1993
Return made up to 09/03/93; full list of members
dot icon07/10/1992
Full accounts made up to 1991-09-30
dot icon19/03/1992
Return made up to 09/03/92; no change of members
dot icon19/03/1992
Director's particulars changed
dot icon19/06/1991
Return made up to 09/03/91; no change of members
dot icon27/03/1991
Particulars of mortgage/charge
dot icon19/12/1990
Full accounts made up to 1990-09-30
dot icon10/12/1990
Particulars of mortgage/charge
dot icon15/03/1990
Return made up to 09/03/90; full list of members
dot icon15/03/1990
Return made up to 06/02/89; full list of members
dot icon28/02/1990
Full accounts made up to 1989-09-30
dot icon20/01/1990
Full accounts made up to 1988-09-30
dot icon14/08/1989
Full accounts made up to 1987-09-30
dot icon21/09/1988
Registered office changed on 21/09/88 from: 4TH floor 15 berkley street london wix 5AE
dot icon16/03/1988
Company type changed from pri to pri
dot icon15/03/1988
Return made up to 31/12/84; full list of members
dot icon15/03/1988
Return made up to 31/12/85; full list of members
dot icon15/03/1988
Director's particulars changed
dot icon15/03/1988
Registered office changed on 15/03/88 from: 4TH floor 15 berkeley street london W1X 5AE
dot icon15/03/1988
Accounts made up to 1986-09-30
dot icon15/03/1988
Accounts made up to 1985-09-30
dot icon15/03/1988
Accounts made up to 1985-03-31
dot icon15/03/1988
Accounts made up to 1984-03-31
dot icon15/03/1988
Accounts made up to 1983-03-31
dot icon15/03/1988
Return made up to 22/02/88; full list of members
dot icon15/03/1988
Return made up to 14/12/83; full list of members
dot icon15/03/1988
Return made up to 31/12/87; full list of members
dot icon15/03/1988
Return made up to 31/12/86; full list of members
dot icon14/03/1988
Accounting reference date notified as 30/09
dot icon11/03/1988
Restoration by order of the court
dot icon06/10/1987
Dissolution
dot icon26/05/1987
First gazette
dot icon07/10/1986
First gazette
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
30/09/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
182.05K
-
0.00
-
-
2022
2
189.46K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Standen, Julia Frances Louise
Director
03/04/2008 - Present
-

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 AMBIANCE SECURITIES LIMITED

AMBIANCE SECURITIES LIMITED is an(a) Active company incorporated on 01/06/1982 with the registered office located at Downe House (Kw), 303 High Street, Orpington BR6 0NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIANCE SECURITIES LIMITED?

toggle

AMBIANCE SECURITIES LIMITED is currently Active. It was registered on 01/06/1982 .

Where is AMBIANCE SECURITIES LIMITED located?

toggle

AMBIANCE SECURITIES LIMITED is registered at Downe House (Kw), 303 High Street, Orpington BR6 0NN.

What does AMBIANCE SECURITIES LIMITED do?

toggle

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

What is the latest filing for AMBIANCE SECURITIES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-09 with no updates.