AMBRIDGE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMBRIDGE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02512343

Incorporation date

15/06/1990

Size

Dormant

Contacts

Registered address

Registered address

93 Aldwick Road, Bognor Regis, West Sussex PO21 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1990)
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon13/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon23/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/06/2016
Annual return made up to 2016-06-15 no member list
dot icon26/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/07/2015
Annual return made up to 2015-06-15 no member list
dot icon27/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/06/2014
Annual return made up to 2014-06-15 no member list
dot icon27/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/06/2013
Annual return made up to 2013-06-15 no member list
dot icon04/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/06/2012
Annual return made up to 2012-06-15 no member list
dot icon25/06/2012
Director's details changed for Donna Maria Scott on 2012-06-11
dot icon26/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/10/2011
Registered office address changed from 37 Riverdale Road Bexley Kent DA5 1QX on 2011-10-31
dot icon31/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-15 no member list
dot icon01/09/2010
Annual return made up to 2010-06-15 no member list
dot icon01/09/2010
Director's details changed for Donna Maria Scott on 2009-10-01
dot icon25/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/09/2009
Annual return made up to 15/06/09
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2008
Annual return made up to 15/06/08
dot icon22/01/2008
Director resigned
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Annual return made up to 15/06/07
dot icon01/06/2007
Director resigned
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2006
Annual return made up to 15/06/06
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/07/2005
Annual return made up to 15/06/05
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/07/2004
Annual return made up to 15/06/04
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/07/2003
Annual return made up to 15/06/03
dot icon16/07/2003
New secretary appointed
dot icon08/12/2002
Secretary resigned
dot icon26/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/06/2002
Annual return made up to 15/06/02
dot icon03/01/2002
Director resigned
dot icon16/11/2001
New director appointed
dot icon05/09/2001
Director resigned
dot icon24/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/06/2001
Annual return made up to 15/06/01
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Annual return made up to 15/06/00
dot icon26/08/1999
Accounts for a small company made up to 1998-12-31
dot icon17/06/1999
Annual return made up to 15/06/99
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/06/1998
Annual return made up to 15/06/98
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon22/06/1997
Annual return made up to 15/06/97
dot icon02/04/1997
New director appointed
dot icon07/03/1997
Annual return made up to 15/06/96
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon25/10/1996
Full accounts made up to 1994-12-31
dot icon03/09/1996
Secretary resigned;director resigned
dot icon23/08/1996
New secretary appointed;new director appointed
dot icon11/07/1995
New secretary appointed;new director appointed
dot icon11/07/1995
Annual return made up to 15/06/95
dot icon14/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Annual return made up to 15/06/94
dot icon21/04/1994
Director resigned
dot icon17/06/1993
Annual return made up to 15/06/93
dot icon25/04/1993
Accounts for a small company made up to 1992-12-31
dot icon25/06/1992
Annual return made up to 15/06/92
dot icon16/02/1992
Registered office changed on 16/02/92 from: 328 upper street islington green london N1 2XQ
dot icon07/02/1992
New secretary appointed;new director appointed
dot icon07/02/1992
New director appointed
dot icon07/02/1992
New director appointed
dot icon07/02/1992
New director appointed
dot icon30/01/1992
Full accounts made up to 1991-12-31
dot icon30/01/1992
Full accounts made up to 1990-12-31
dot icon30/01/1992
Annual return made up to 15/06/91
dot icon13/02/1991
Accounting reference date notified as 31/12
dot icon26/07/1990
Memorandum and Articles of Association
dot icon18/07/1990
Certificate of change of name
dot icon13/07/1990
Secretary resigned;new secretary appointed
dot icon13/07/1990
Director resigned;new director appointed
dot icon13/07/1990
Registered office changed on 13/07/90 from: 2 baches street london N1 6UB
dot icon15/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Donna Maria
Director
16/10/2007 - 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 AMBRIDGE COURT MANAGEMENT LIMITED

AMBRIDGE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 15/06/1990 with the registered office located at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW. 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 AMBRIDGE COURT MANAGEMENT LIMITED?

toggle

AMBRIDGE COURT MANAGEMENT LIMITED is currently Active. It was registered on 15/06/1990 .

Where is AMBRIDGE COURT MANAGEMENT LIMITED located?

toggle

AMBRIDGE COURT MANAGEMENT LIMITED is registered at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW.

What does AMBRIDGE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for AMBRIDGE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 02/09/2025: Accounts for a dormant company made up to 2024-12-31.