AMBLESIDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AMBLESIDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01526939

Incorporation date

07/11/1980

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon24/03/2026
Micro company accounts made up to 2025-12-31
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2025
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon03/09/2025
Confirmation statement made on 2025-08-28 with updates
dot icon03/09/2025
Secretary's details changed for Leasehold Management Services Ltd on 2025-09-03
dot icon03/09/2025
Change of details for Leasehold Management Services Ltd as a person with significant control on 2025-09-03
dot icon03/09/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-09-03
dot icon03/09/2025
Director's details changed for Mr David Paul Fairhead on 2025-09-03
dot icon08/01/2025
Appointment of Mr David Paul Fairhead as a director on 2025-01-01
dot icon08/01/2025
Termination of appointment of Stewart Brown as a director on 2025-01-01
dot icon31/12/2024
Confirmation statement made on 2024-08-28 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/11/2023
Secretary's details changed for Leasehold Management Services Limited on 2023-11-23
dot icon23/11/2023
Change of details for Leasehold Management Services Ltd as a person with significant control on 2023-11-23
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/01/2023
Compulsory strike-off action has been discontinued
dot icon21/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon21/05/2022
Termination of appointment of Russell Smith as a director on 2022-05-21
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/05/2021
Accounts for a small company made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/06/2020
Accounts for a small company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/03/2019
Accounts for a small company made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/01/2015
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
dot icon20/08/2014
Secretary's details changed for Leasehold Management Services Limited on 2014-08-04
dot icon11/08/2014
Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2014-08-11
dot icon01/04/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Amended full accounts made up to 2011-12-31
dot icon27/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/01/2013
Termination of appointment of Tim Wood as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/01/2011
Director's details changed for Russell Smith on 2010-12-31
dot icon31/01/2011
Director's details changed for Stewart Brown on 2010-12-31
dot icon31/01/2011
Director's details changed for Tim Wood on 2010-12-31
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Register(s) moved to registered inspection location
dot icon12/02/2010
Director's details changed for Tim Wood on 2009-12-31
dot icon12/02/2010
Director's details changed for Russell Smith on 2009-12-31
dot icon12/02/2010
Director's details changed for Stewart Brown on 2009-12-31
dot icon12/02/2010
Register inspection address has been changed
dot icon12/02/2010
Secretary's details changed for Leasehold Management Services Limited on 2009-12-31
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 31/12/08; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon08/09/2007
Full accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 31/12/06; no change of members
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 31/12/05; change of members
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Registered office changed on 04/05/04 from: 49 castle street high wycombe buckinghamshire HP13 6RN
dot icon14/01/2004
Return made up to 31/12/03; change of members
dot icon19/12/2003
New director appointed
dot icon09/09/2003
Full accounts made up to 2002-12-31
dot icon06/02/2003
Return made up to 31/12/02; change of members
dot icon25/07/2002
New secretary appointed
dot icon22/07/2002
Secretary resigned;director resigned
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Director resigned
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon06/12/2001
Director resigned
dot icon05/10/2001
Registered office changed on 05/10/01 from: 5A crendon street high wycombe buckinghamshire HP13 6LE
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 31/12/00; change of members
dot icon05/09/2000
New director appointed
dot icon30/08/2000
Director resigned
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon29/01/2000
Return made up to 31/12/99; change of members
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
Secretary resigned;director resigned
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon12/08/1998
Return made up to 31/12/96; no change of members; amend
dot icon12/08/1998
Return made up to 31/12/95; change of members; amend
dot icon26/06/1998
Director resigned
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon15/01/1998
Return made up to 31/12/97; change of members
dot icon06/08/1997
New director appointed
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Director resigned
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon12/10/1995
Registered office changed on 12/10/95 from: durrant & co 89 easton street high wycombe bucks. HP11 1LT
dot icon17/07/1995
New director appointed
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; full list of members
dot icon30/11/1994
Director resigned;new director appointed
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon27/01/1994
Return made up to 31/12/93; change of members
dot icon28/05/1993
Director resigned;new director appointed
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Director resigned;new director appointed
dot icon22/03/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 31/12/92; change of members
dot icon16/07/1992
Return made up to 12/07/92; full list of members
dot icon25/02/1992
Full accounts made up to 1991-12-31
dot icon04/09/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
Return made up to 12/07/91; full list of members
dot icon04/07/1991
Director resigned;new director appointed
dot icon04/07/1991
Director resigned;new director appointed
dot icon28/05/1991
Registered office changed on 28/05/91 from: 5, priory road high wycombe bucks HP13 6SE
dot icon30/07/1990
Full accounts made up to 1989-12-31
dot icon30/07/1990
Return made up to 12/07/90; full list of members
dot icon15/01/1990
Full accounts made up to 1988-12-31
dot icon15/01/1990
Return made up to 22/08/89; full list of members
dot icon08/09/1989
New director appointed
dot icon12/07/1989
Full accounts made up to 1987-12-31
dot icon12/07/1989
Full accounts made up to 1986-12-31
dot icon12/07/1989
Return made up to 31/12/88; full list of members
dot icon12/07/1989
Return made up to 31/12/87; full list of members
dot icon12/07/1989
Return made up to 31/12/86; full list of members
dot icon12/07/1989
Return made up to 31/12/85; full list of members
dot icon12/07/1989
Return made up to 31/12/84; full list of members
dot icon17/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon17/04/1989
Director resigned;new director appointed
dot icon17/04/1989
Registered office changed on 17/04/89 from: 546 harrow road london W9 3QG
dot icon31/07/1987
Accounts made up to 1985-12-31
dot icon21/02/1987
Registered office changed on 21/02/87 from: 35 belmont road uxbridge middx UB8 1RH
dot icon19/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
New director appointed
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
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
71.65K
-
0.00
72.60K
-
2022
0
32.88K
-
0.00
-
-
2022
0
32.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.88K £Descended-54.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairhead, David
Director
01/01/2025 - Present
102
LMS SHERIDANS LTD
Corporate Secretary
12/07/2002 - Present
330
Parmar, Minesh
Director
30/06/1997 - 09/08/2000
3
Wood, Tim
Director
22/10/2003 - 31/12/2012
2
Barton, John Hool
Director
16/03/1993 - 28/06/1995
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+
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 AMBLESIDE MANAGEMENT COMPANY LIMITED

AMBLESIDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/11/1980 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 2 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 AMBLESIDE MANAGEMENT COMPANY LIMITED?

toggle

AMBLESIDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/11/1980 .

Where is AMBLESIDE MANAGEMENT COMPANY LIMITED located?

toggle

AMBLESIDE MANAGEMENT COMPANY LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does AMBLESIDE MANAGEMENT COMPANY LIMITED do?

toggle

AMBLESIDE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMBLESIDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-12-31.