AMBOH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AMBOH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00612780

Incorporation date

10/10/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Church Road, Tunbridge Wells, Kent TN1 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1984)
dot icon10/11/2025
Appointment of Mr Andrew Michael Brooks as a secretary on 2025-07-11
dot icon21/10/2025
Director's details changed for Mrs Helen Amy Partridge on 2025-10-20
dot icon21/10/2025
Director's details changed for Mrs Charlotte Brooks on 2025-10-20
dot icon17/10/2025
Termination of appointment of John Burke as a secretary on 2025-07-11
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon16/07/2018
Registration of charge 006127800004, created on 2018-07-13
dot icon16/07/2018
Registration of charge 006127800005, created on 2018-07-13
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Satisfaction of charge 2 in full
dot icon18/05/2018
Satisfaction of charge 3 in full
dot icon18/05/2018
Satisfaction of charge 1 in full
dot icon07/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Appointment of Mrs Helen Amy Partridge as a director on 2017-03-15
dot icon06/04/2017
Termination of appointment of Michael Alan Brooks as a director on 2017-03-15
dot icon23/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/08/2015
Termination of appointment of Helen Amy Brooks as a director on 2015-08-19
dot icon31/08/2015
Appointment of Mr Michael Alan Brooks as a director on 2015-08-19
dot icon16/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon16/10/2014
Director's details changed for Mrs Charlotte Brooks on 2013-12-09
dot icon16/10/2014
Director's details changed for Miss Helen Amy Brooks on 2014-06-30
dot icon16/10/2014
Director's details changed for Mr Andrew Michael Brooks on 2013-12-09
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Director's details changed for Ms Charlotte Taylor on 2014-05-02
dot icon21/08/2014
Director's details changed for Mr Andrew Michael Brooks on 2013-12-09
dot icon21/08/2014
Termination of appointment of Michael Alan Brooks as a director on 2014-08-18
dot icon05/12/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/02/2013
Appointment of Ms Charlotte Taylor as a director
dot icon23/01/2013
Accounts for a small company made up to 2011-12-31
dot icon16/01/2013
Certificate of change of name
dot icon06/12/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon22/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mr Michael Alan Brooks on 2011-01-13
dot icon05/10/2011
Appointment of Mr Andrew Michael Brooks as a director
dot icon08/06/2011
Termination of appointment of Andrew Brooks as a director
dot icon22/03/2011
Appointment of Miss Helen Amy Brooks as a director
dot icon21/03/2011
Appointment of Mr John Burke as a secretary
dot icon21/03/2011
Registered office address changed from 7 Cannon Lane Tonbridge Kent TN9 1PP on 2011-03-21
dot icon16/03/2011
Accounts for a small company made up to 2010-12-31
dot icon27/01/2011
Appointment of Mr Michael Alan Brooks as a director
dot icon27/01/2011
Appointment of Mr Andrew Michael Brooks as a director
dot icon20/01/2011
Termination of appointment of Alan Scott as a director
dot icon20/01/2011
Termination of appointment of Peter Brooks as a secretary
dot icon20/01/2011
Termination of appointment of Peter Brooks as a director
dot icon20/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon23/10/2009
Secretary's details changed for Peter John Brooks on 2009-10-23
dot icon23/10/2009
Director's details changed for Alan Robert Scott on 2009-10-23
dot icon23/10/2009
Director's details changed for Peter John Brooks on 2009-10-23
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2008
Return made up to 12/10/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 12/10/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 12/10/06; full list of members
dot icon19/10/2005
Return made up to 12/10/05; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2004-12-31
dot icon19/10/2004
Return made up to 12/10/04; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon18/10/2003
Return made up to 12/10/03; full list of members
dot icon18/10/2003
Accounts for a small company made up to 2002-12-31
dot icon17/10/2002
Return made up to 12/10/02; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2001-12-31
dot icon16/10/2001
Return made up to 12/10/01; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2000-12-31
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/10/2000
Return made up to 12/10/00; full list of members
dot icon15/06/2000
Director resigned
dot icon16/05/2000
Memorandum and Articles of Association
dot icon13/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/10/1999
Return made up to 12/10/99; full list of members
dot icon15/10/1998
Return made up to 12/10/98; full list of members
dot icon15/10/1998
Accounts for a small company made up to 1997-12-31
dot icon25/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon10/11/1997
Return made up to 12/10/97; full list of members
dot icon10/11/1997
Accounts for a small company made up to 1996-12-31
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon24/10/1996
Return made up to 12/10/96; full list of members
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon14/06/1996
Registered office changed on 14/06/96 from: 20 church road tunbriddge wells kent TN1 1JP
dot icon26/10/1995
Return made up to 12/10/95; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon13/07/1995
Memorandum and Articles of Association
dot icon13/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full group accounts made up to 1993-12-31
dot icon14/10/1994
Return made up to 12/10/94; change of members
dot icon19/11/1993
Group accounts for a small company made up to 1992-12-31
dot icon26/10/1993
Secretary's particulars changed;director's particulars changed
dot icon26/10/1993
Return made up to 12/10/93; no change of members
dot icon11/12/1992
Return made up to 12/10/92; full list of members
dot icon04/11/1992
Group accounts for a small company made up to 1991-12-31
dot icon04/11/1992
Registered office changed on 04/11/92 from: 166 upper richmond rd london SW15 2SN
dot icon04/11/1992
Secretary's particulars changed;director's particulars changed
dot icon25/10/1991
Group accounts for a small company made up to 1990-12-31
dot icon16/10/1991
Return made up to 12/10/91; no change of members
dot icon30/10/1990
Group accounts for a small company made up to 1989-12-31
dot icon22/10/1990
Return made up to 12/10/90; no change of members
dot icon17/02/1990
Declaration of satisfaction of mortgage/charge
dot icon20/10/1989
Group accounts for a small company made up to 1988-12-31
dot icon20/10/1989
Return made up to 12/10/89; full list of members
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1988
Full group accounts made up to 1987-12-31
dot icon03/11/1988
Return made up to 09/10/88; full list of members
dot icon29/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon18/11/1987
Accounts for a small company made up to 1986-12-31
dot icon18/11/1987
Return made up to 09/10/87; full list of members
dot icon20/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon20/10/1986
Return made up to 03/10/86; full list of members
dot icon20/10/1986
Director resigned;new director appointed
dot icon26/10/1984
Accounts made up to 1983-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
1.19M
-
0.00
1.52M
-
2022
3
873.05K
-
0.00
1.78M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Charlotte
Director
04/02/2013 - Present
8
Brooks, Andrew Michael
Director
23/08/2011 - Present
27
Partridge, Helen Amy
Director
15/03/2017 - Present
6
Burke, John
Secretary
08/03/2011 - 11/07/2025
-
Brooks, Andrew Michael
Secretary
11/07/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 AMBOH PROPERTIES LIMITED

AMBOH PROPERTIES LIMITED is an(a) Active company incorporated on 10/10/1958 with the registered office located at 20 Church Road, Tunbridge Wells, Kent TN1 1JP. There are currently 4 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 AMBOH PROPERTIES LIMITED?

toggle

AMBOH PROPERTIES LIMITED is currently Active. It was registered on 10/10/1958 .

Where is AMBOH PROPERTIES LIMITED located?

toggle

AMBOH PROPERTIES LIMITED is registered at 20 Church Road, Tunbridge Wells, Kent TN1 1JP.

What does AMBOH PROPERTIES LIMITED do?

toggle

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

What is the latest filing for AMBOH PROPERTIES LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of Mr Andrew Michael Brooks as a secretary on 2025-07-11.