AMBLESIDE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AMBLESIDE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01103176

Incorporation date

22/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Block Management Eckersley White, High Street, Lee-On-The-Solent PO13 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1986)
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Appointment of Mrs Vanessa Jane Musson as a director on 2025-08-22
dot icon22/08/2025
Appointment of Mr Jeremy Luke Clarke as a director on 2025-08-22
dot icon22/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon31/03/2025
Termination of appointment of Marie Robertson as a director on 2025-03-31
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-07-21 with updates
dot icon24/01/2024
Director's details changed for Paul Michael Jepson on 2024-01-23
dot icon23/11/2023
Termination of appointment of Peter Norman Galloway as a director on 2023-11-22
dot icon23/11/2023
Appointment of Mrs Lynn Marcia Galloway as a director on 2023-11-22
dot icon06/09/2023
Appointment of Mr Donald Alan Pratt as a director on 2023-09-06
dot icon04/09/2023
Director's details changed for Mrs Marie Robertson on 2023-09-01
dot icon01/09/2023
Appointment of Mrs Marie Robertson as a director on 2023-09-01
dot icon01/09/2023
Director's details changed for Mrs Mary Shew on 2023-09-01
dot icon01/09/2023
Confirmation statement made on 2023-07-21 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2022
Appointment of Mr Maurice Stephenson as a director on 2022-10-11
dot icon11/10/2022
Appointment of Mrs Mary Shew as a director on 2022-10-11
dot icon05/10/2022
Termination of appointment of Donald Ransom as a director on 2022-10-05
dot icon05/10/2022
Termination of appointment of Ralph James Bellamy as a director on 2022-10-05
dot icon05/10/2022
Termination of appointment of Richard Ralph Stewart Sadler as a director on 2022-10-05
dot icon13/09/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-07-21 with updates
dot icon16/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon26/01/2021
Registered office address changed from 4 Ambleside Court Crescent Road Gosport Hampshire PO12 2DJ to Block Management Eckersley White High Street Lee-on-the-Solent PO13 9DB on 2021-01-26
dot icon26/01/2021
Appointment of Mr Jeffrey Woollard as a director on 2021-01-01
dot icon26/01/2021
Termination of appointment of Jeffrey Stuart Woollard as a secretary on 2021-01-01
dot icon16/07/2020
Micro company accounts made up to 2020-03-31
dot icon07/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon06/11/2019
Appointment of Mr Jonathon Charles Mcguire as a director on 2019-11-06
dot icon06/11/2019
Termination of appointment of Eric Downing as a director on 2019-11-06
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon05/06/2019
Termination of appointment of William Joseph Aston as a director on 2019-06-05
dot icon19/11/2018
Termination of appointment of Regina Anne Brook as a director on 2018-11-19
dot icon19/11/2018
Appointment of Mrs Jean Morton as a director on 2018-11-19
dot icon19/11/2018
Appointment of Mrs Janet Tang as a director on 2018-11-19
dot icon12/06/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon20/06/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon25/09/2016
Termination of appointment of Lynne Patricia Derry as a director on 2016-09-25
dot icon19/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2015
Appointment of Mr Eric Downing as a director on 2015-09-16
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon08/06/2015
Termination of appointment of Reginald Norman Paradise as a director on 2014-07-25
dot icon08/06/2015
Register(s) moved to registered inspection location 4 Ambleside Court Crescent Road Gosport Hampshire PO12 2DJ
dot icon08/06/2015
Register inspection address has been changed from C/O Mr R Paradise 6 the Lane Alverstoke Gosport Hants PO12 2DE to 4 Ambleside Court Crescent Road Gosport Hampshire PO12 2DJ
dot icon27/11/2014
Appointment of Regina Anne Brook as a director on 2014-11-01
dot icon09/09/2014
Termination of appointment of Reginald Norman Paradise as a secretary on 2014-09-02
dot icon09/09/2014
Termination of appointment of Reginald Norman Paradise as a secretary on 2014-09-02
dot icon09/09/2014
Appointment of Mr Jeffrey Stuart Woollard as a secretary
dot icon09/09/2014
Termination of appointment of Reginald Norman Paradise as a secretary on 2014-09-02
dot icon09/09/2014
Appointment of Mr Jeffrey Stuart Woollard as a secretary on 2014-09-02
dot icon09/09/2014
Registered office address changed from 6 the Lane Alverstoke Gosport Hampshire PO12 2DE to 4 Ambleside Court Crescent Road Gosport Hampshire PO12 2DJ on 2014-09-09
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Richard Brook as a director
dot icon25/09/2013
Appointment of Paul Michael Jepson as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Doreen Bearman as a director
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon12/04/2012
Appointment of David Ernest Hemmens as a director
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-03
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon03/06/2011
Director's details changed for Lynne Patricia Derry on 2011-06-03
dot icon10/09/2010
Appointment of Doreen May Bearman as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon07/06/2010
Register inspection address has been changed
dot icon05/06/2010
Termination of appointment of Phyllis Cooper as a director
dot icon05/06/2010
Director's details changed for Richard Ralph Stewart Sadler on 2010-06-03
dot icon05/06/2010
Director's details changed for Reginald Norman Paradise on 2010-06-03
dot icon05/06/2010
Director's details changed for Lesley Anne Glenn on 2010-06-03
dot icon05/06/2010
Director's details changed for Ralph James Bellamy on 2010-06-03
dot icon05/06/2010
Director's details changed for Lynne Patricia Derry on 2010-06-03
dot icon05/06/2010
Director's details changed for Donald Ransom on 2010-06-03
dot icon05/06/2010
Director's details changed for Captain Peter Norman Galloway on 2010-06-03
dot icon05/06/2010
Director's details changed for Kenneth Eckersley on 2010-06-03
dot icon05/06/2010
Director's details changed for Doctor Richard Howard Wilson Brook on 2010-06-03
dot icon05/06/2010
Director's details changed for Phyllis Marie Cooper on 2010-06-03
dot icon05/06/2010
Director's details changed for William Joseph Aston on 2010-06-03
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Director appointed donald ransom
dot icon07/07/2009
Appointment terminated director florence hobbs
dot icon03/06/2009
Return made up to 03/06/09; full list of members
dot icon19/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/06/2008
Director appointed ralph james bellamy
dot icon06/06/2008
Return made up to 03/06/08; full list of members
dot icon29/04/2008
Director appointed lesley anne glenn
dot icon07/08/2007
Return made up to 03/06/07; no change of members
dot icon27/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/06/2007
Registered office changed on 20/06/07 from: 10 ambleside court, crescent road, gosport, PO12 2DJ
dot icon31/03/2007
Director resigned
dot icon31/03/2007
Director resigned
dot icon15/08/2006
New secretary appointed
dot icon13/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 03/06/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 03/06/05; full list of members
dot icon28/01/2005
New director appointed
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 03/06/04; change of members
dot icon28/06/2004
Director resigned
dot icon20/09/2003
New director appointed
dot icon06/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 03/06/03; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 03/06/02; full list of members
dot icon29/08/2001
New director appointed
dot icon29/08/2001
Director resigned
dot icon23/08/2001
Return made up to 25/05/01; full list of members
dot icon06/07/2001
New director appointed
dot icon06/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/06/2001
New secretary appointed
dot icon04/06/2001
Secretary resigned;director resigned
dot icon21/11/2000
New director appointed
dot icon31/10/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon24/08/2000
Director resigned
dot icon10/08/2000
Resolutions
dot icon10/08/2000
Resolutions
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon21/06/2000
Return made up to 03/06/00; change of members
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Director resigned
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon06/09/1999
New director appointed
dot icon26/07/1999
Director resigned
dot icon22/06/1999
Full accounts made up to 1999-03-31
dot icon16/06/1999
Return made up to 03/06/99; no change of members
dot icon06/06/1999
Director's particulars changed
dot icon22/06/1998
Full accounts made up to 1998-03-31
dot icon18/06/1998
Return made up to 03/06/98; full list of members
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon27/01/1998
Director resigned
dot icon26/11/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Director resigned
dot icon07/07/1997
Return made up to 03/06/97; full list of members
dot icon30/06/1997
Full accounts made up to 1997-03-31
dot icon30/06/1997
New director appointed
dot icon03/10/1996
Return made up to 03/06/96; no change of members
dot icon03/10/1996
Director resigned
dot icon05/09/1996
New director appointed
dot icon30/07/1996
Registered office changed on 30/07/96 from: flat 8 ambleside court, crescent road, alverstoke, gosport hants PO12 2DJ
dot icon30/07/1996
Secretary resigned
dot icon30/07/1996
New secretary appointed
dot icon03/07/1996
Full accounts made up to 1996-03-31
dot icon17/11/1995
New director appointed
dot icon11/07/1995
Full accounts made up to 1995-03-31
dot icon11/07/1995
Return made up to 03/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Full accounts made up to 1994-03-31
dot icon13/07/1994
Director resigned;new director appointed
dot icon13/07/1994
Return made up to 03/06/94; full list of members
dot icon25/08/1993
Director resigned;new director appointed
dot icon08/06/1993
Full accounts made up to 1993-03-31
dot icon08/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Return made up to 03/06/93; change of members
dot icon15/01/1993
Director resigned
dot icon17/07/1992
Full accounts made up to 1992-03-31
dot icon17/07/1992
Return made up to 13/06/92; no change of members
dot icon07/07/1991
Full accounts made up to 1991-03-31
dot icon07/07/1991
Return made up to 13/06/91; full list of members
dot icon14/03/1991
Return made up to 28/06/90; no change of members
dot icon09/04/1990
Return made up to 13/07/89; full list of members
dot icon24/07/1989
Full accounts made up to 1989-03-31
dot icon21/02/1989
Full accounts made up to 1988-03-31
dot icon21/02/1989
Return made up to 06/12/88; full list of members
dot icon24/10/1987
Registered office changed on 24/10/87 from: 118-120 high street, lee-on-the-solent, hants, PO13 9DB
dot icon13/08/1987
Full accounts made up to 1987-03-31
dot icon13/08/1987
New secretary appointed
dot icon13/08/1987
New director appointed
dot icon13/08/1987
Return made up to 17/07/87; full list of members
dot icon18/10/1986
Return made up to 19/09/86; full list of members
dot icon18/10/1986
New director appointed
dot icon26/09/1986
Full accounts made up to 1986-03-31
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 icon-5.94 % *

* during past year

Cash in Bank

£46,453.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.28K
-
0.00
38.08K
-
2022
0
54.46K
-
0.00
49.39K
-
2023
0
49.10K
-
0.00
46.45K
-
2023
0
49.10K
-
0.00
46.45K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

49.10K £Descended-9.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.45K £Descended-5.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguire, Jonathon Charles
Director
06/11/2019 - Present
3
Clarke, Jeremy Luke
Director
22/08/2025 - Present
3
Eckersley, Kenneth
Director
14/11/2000 - Present
4
Robertson, Marie
Director
01/09/2023 - 31/03/2025
-
Shew, Mary
Director
11/10/2022 - 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+
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 RESIDENTS ASSOCIATION LIMITED

AMBLESIDE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 22/03/1973 with the registered office located at Block Management Eckersley White, High Street, Lee-On-The-Solent PO13 9DB. There are currently 14 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 RESIDENTS ASSOCIATION LIMITED?

toggle

AMBLESIDE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 22/03/1973 .

Where is AMBLESIDE RESIDENTS ASSOCIATION LIMITED located?

toggle

AMBLESIDE RESIDENTS ASSOCIATION LIMITED is registered at Block Management Eckersley White, High Street, Lee-On-The-Solent PO13 9DB.

What does AMBLESIDE RESIDENTS ASSOCIATION LIMITED do?

toggle

AMBLESIDE RESIDENTS ASSOCIATION LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for AMBLESIDE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2025-03-31.