AMBLESIDE HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMBLESIDE HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01932099

Incorporation date

19/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Wishtower Ltd The Lansdowne Building, Lansdowne Road, Croydon, Surrey CR9 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1985)
dot icon17/03/2026
Termination of appointment of Cecpm Limited as a secretary on 2026-01-01
dot icon13/02/2026
Registered office address changed from 15 Stoneleigh Crescent Epsom Surrey KT19 0RT England to C/O Wishtower Ltd the Lansdowne Building Lansdowne Road Croydon Surrey CR9 2ER on 2026-02-13
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon15/12/2025
Micro company accounts made up to 2025-09-29
dot icon22/10/2025
Termination of appointment of Ian James Boyd as a director on 2025-10-22
dot icon16/06/2025
Micro company accounts made up to 2024-09-29
dot icon28/04/2025
Appointment of Mr Thomas John Corkhill as a director on 2025-04-20
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon14/06/2024
Micro company accounts made up to 2023-09-29
dot icon22/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon04/10/2023
Termination of appointment of Kim Huynh as a director on 2023-10-04
dot icon06/09/2023
Registered office address changed from Unit 7 Chevron Business Park Lime Kiln Lane Holbury Southampton SO45 2QL England to 15 Stoneleigh Crescent Epsom Surrey KT19 0RT on 2023-09-06
dot icon06/09/2023
Director's details changed for Mr Ian James Boyd on 2023-09-06
dot icon06/09/2023
Director's details changed for Miss Kim Huynh on 2023-09-06
dot icon06/09/2023
Termination of appointment of Bw Residential Ltd as a secretary on 2023-08-31
dot icon06/09/2023
Appointment of Cecpm Limited as a secretary on 2023-09-01
dot icon12/01/2023
Accounts for a dormant company made up to 2022-09-29
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon04/11/2022
Termination of appointment of Marlani Sunita Pather as a director on 2022-11-04
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-29
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon22/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon22/12/2020
Appointment of Bw Residential Ltd as a secretary on 2020-12-01
dot icon01/12/2020
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Unit 7 Chevron Business Park Lime Kiln Lane Holbury Southampton SO45 2QL on 2020-12-01
dot icon01/12/2020
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2020-10-29
dot icon06/11/2020
Accounts for a dormant company made up to 2020-09-29
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-29
dot icon03/01/2020
Confirmation statement made on 2019-12-15 with updates
dot icon29/05/2019
Appointment of Mr Ian James Boyd as a director on 2019-05-24
dot icon24/05/2019
Accounts for a dormant company made up to 2018-09-29
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon05/10/2017
Accounts for a dormant company made up to 2017-09-29
dot icon26/07/2017
Director's details changed for Miss Kim Huynh on 2017-07-26
dot icon26/07/2017
Appointment of Miss Marlani Sunita Pather as a director on 2017-07-26
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon10/11/2016
Appointment of Mr Lars Jensen as a director on 2016-11-10
dot icon25/10/2016
Accounts for a dormant company made up to 2016-09-29
dot icon17/08/2016
Termination of appointment of Sarah Furniss as a director on 2016-08-16
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon20/10/2015
Accounts for a dormant company made up to 2015-09-29
dot icon20/03/2015
Accounts for a dormant company made up to 2014-09-29
dot icon06/03/2015
Termination of appointment of Mabel Kaluba as a director on 2015-03-05
dot icon15/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon12/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon21/11/2013
Accounts for a dormant company made up to 2013-09-29
dot icon31/05/2013
Termination of appointment of Wendy Harrison as a director
dot icon18/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon12/10/2012
Accounts for a dormant company made up to 2012-09-29
dot icon09/03/2012
Accounts for a dormant company made up to 2011-09-29
dot icon02/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon24/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon18/06/2011
Director's details changed for Mrs Mabel Kaluba on 2011-06-18
dot icon18/06/2011
Director's details changed for Wendy Faith Harrison on 2011-06-18
dot icon13/06/2011
Director's details changed for Wendy Faith Harrison on 2011-06-12
dot icon13/06/2011
Director's details changed for Wendy Faith Harrison on 2011-06-12
dot icon13/06/2011
Director's details changed for Mrs Mabel Kaluba on 2011-06-12
dot icon13/06/2011
Director's details changed for Mrs Mabel Kaluba on 2011-06-12
dot icon09/06/2011
Total exemption full accounts made up to 2010-09-29
dot icon10/12/2010
Appointment of Miss Sarah Furniss as a director
dot icon10/12/2010
Appointment of Miss Kim Huynh as a director
dot icon08/09/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2009-09-29
dot icon22/07/2010
Registered office address changed from 56 Campbell Close Streatham London SW16 6NJ United Kingdom on 2010-07-22
dot icon22/07/2010
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon22/07/2010
Termination of appointment of Sarah Furniss as a secretary
dot icon17/06/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-06-17
dot icon17/10/2009
Appointment of Mabel Kaluba as a director
dot icon17/10/2009
Appointment of Wendy Faith Harrison as a director
dot icon11/09/2009
Appointment terminated director matthew worrall
dot icon25/06/2009
Return made up to 22/06/09; full list of members
dot icon19/06/2009
Full accounts made up to 2008-09-29
dot icon08/06/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon28/01/2009
Full accounts made up to 2007-09-29
dot icon22/01/2009
Secretary appointed sarah furniss
dot icon18/06/2008
Return made up to 29/05/08; full list of members
dot icon10/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon10/06/2008
Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
dot icon10/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon07/03/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 15/02/2008
dot icon26/02/2008
Appointment terminated secretary wendy harrison
dot icon21/02/2008
New secretary appointed
dot icon10/08/2007
Director resigned
dot icon08/06/2007
Return made up to 29/05/07; full list of members
dot icon03/03/2007
Full accounts made up to 2006-09-29
dot icon19/06/2006
Return made up to 29/05/06; change of members
dot icon27/02/2006
Full accounts made up to 2005-09-29
dot icon25/11/2005
New director appointed
dot icon20/06/2005
Return made up to 29/05/05; change of members
dot icon13/06/2005
Full accounts made up to 2004-09-29
dot icon20/07/2004
Return made up to 29/05/04; full list of members
dot icon20/07/2004
New secretary appointed
dot icon07/04/2004
Full accounts made up to 2003-09-29
dot icon07/09/2003
Return made up to 29/05/03; full list of members
dot icon18/04/2003
Full accounts made up to 2002-09-29
dot icon30/08/2002
Director resigned
dot icon19/08/2002
Return made up to 29/05/02; change of members
dot icon18/07/2002
Full accounts made up to 2001-09-29
dot icon10/04/2002
Return made up to 29/05/01; no change of members
dot icon18/04/2001
New director appointed
dot icon15/01/2001
Full accounts made up to 2000-09-29
dot icon13/06/2000
Return made up to 29/05/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-09-29
dot icon15/11/1999
Director resigned
dot icon06/07/1999
Full accounts made up to 1998-09-29
dot icon21/06/1999
Return made up to 29/05/99; change of members
dot icon08/09/1998
Return made up to 29/05/98; change of members; amend
dot icon10/06/1998
Return made up to 29/05/98; no change of members
dot icon09/06/1998
New director appointed
dot icon30/05/1998
New secretary appointed
dot icon30/05/1998
Secretary resigned
dot icon30/05/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon15/01/1998
Full accounts made up to 1997-09-29
dot icon20/06/1997
Return made up to 29/05/97; full list of members
dot icon14/02/1997
Full accounts made up to 1996-09-29
dot icon17/06/1996
Return made up to 29/05/96; change of members
dot icon01/06/1996
Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house,30A station way cheam surrey SM3 8SQ
dot icon24/01/1996
Full accounts made up to 1995-09-29
dot icon23/10/1995
New director appointed
dot icon23/10/1995
Secretary resigned;new secretary appointed
dot icon08/06/1995
Return made up to 29/05/95; change of members
dot icon23/02/1995
Full accounts made up to 1994-09-29
dot icon15/11/1994
New director appointed
dot icon05/06/1994
Return made up to 29/05/94; full list of members
dot icon10/01/1994
Full accounts made up to 1993-09-29
dot icon28/05/1993
Return made up to 29/05/93; change of members
dot icon08/03/1993
Full accounts made up to 1992-09-29
dot icon22/06/1992
Return made up to 29/05/92; change of members
dot icon30/01/1992
Full accounts made up to 1991-09-29
dot icon20/06/1991
Full accounts made up to 1990-09-29
dot icon20/06/1991
Director resigned
dot icon20/06/1991
Secretary resigned;new secretary appointed
dot icon20/06/1991
Director resigned;new director appointed
dot icon20/06/1991
Return made up to 29/05/91; full list of members
dot icon15/06/1991
Registered office changed on 15/06/91 from: 14 upper mulgrave road cheam surrey SM2 6AZ
dot icon21/06/1990
Full accounts made up to 1989-09-29
dot icon21/06/1990
New director appointed
dot icon21/06/1990
Return made up to 19/04/90; full list of members
dot icon21/06/1989
Registered office changed on 21/06/89 from: 12 high street sutton surrey SM1 1HN
dot icon21/06/1989
Return made up to 05/06/89; full list of members
dot icon13/06/1989
New secretary appointed
dot icon13/06/1989
Full accounts made up to 1988-09-29
dot icon09/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1988
Full accounts made up to 1987-09-29
dot icon17/10/1988
Return made up to 08/06/88; full list of members
dot icon18/04/1988
Full accounts made up to 1986-09-29
dot icon25/10/1987
Return made up to 24/08/87; full list of members
dot icon25/10/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Secretary resigned;director resigned;new director appointed
dot icon19/07/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£480.00

Confirmation

dot iconLast made up date
29/09/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
480.00
-
0.00
480.00
-
2022
-
480.00
-
0.00
480.00
-
2022
-
480.00
-
0.00
480.00
-

Employees

2022

Employees

-

Net Assets(GBP)

480.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

480.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BW RESIDENTIAL LTD
Corporate Secretary
01/12/2020 - 31/08/2023
66
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
20/07/2010 - 29/10/2020
220
CECPM LIMITED
Corporate Secretary
01/09/2023 - 01/01/2026
56
Stephens, David
Director
28/09/1995 - 04/11/1999
6
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
14/02/2008 - 10/06/2008
171

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 AMBLESIDE HOUSE MANAGEMENT LIMITED

AMBLESIDE HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/07/1985 with the registered office located at C/O Wishtower Ltd The Lansdowne Building, Lansdowne Road, Croydon, Surrey CR9 2ER. 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 AMBLESIDE HOUSE MANAGEMENT LIMITED?

toggle

AMBLESIDE HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 19/07/1985 .

Where is AMBLESIDE HOUSE MANAGEMENT LIMITED located?

toggle

AMBLESIDE HOUSE MANAGEMENT LIMITED is registered at C/O Wishtower Ltd The Lansdowne Building, Lansdowne Road, Croydon, Surrey CR9 2ER.

What does AMBLESIDE HOUSE MANAGEMENT LIMITED do?

toggle

AMBLESIDE HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AMBLESIDE HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Cecpm Limited as a secretary on 2026-01-01.