AMBRIDGE ESTATES LIMITED

Register to unlock more data on OkredoRegister

AMBRIDGE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06203744

Incorporation date

04/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Albert Goodman, Lupin Way, Yeovil, Somerset BA22 8WWCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon14/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/05/2024
Director's details changed for Graham Richard Ambridge on 2024-05-20
dot icon21/05/2024
Director's details changed for Sarah Jane Ambridge on 2024-05-20
dot icon21/05/2024
Secretary's details changed for Graham Richard Ambridge on 2024-05-20
dot icon20/05/2024
Change of details for Sarah Jane Ambridge as a person with significant control on 2024-05-20
dot icon20/05/2024
Change of details for Graham Richard Ambridge as a person with significant control on 2024-05-20
dot icon20/05/2024
Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20
dot icon10/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Registered office address changed from 2 Victoria Business Park Victoria Avenue Chard Somerset TA20 1HE England to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 2022-06-10
dot icon10/06/2022
Secretary's details changed for Graham Richard Ambridge on 2022-06-10
dot icon10/06/2022
Director's details changed for Sarah Jane Ambridge on 2022-06-10
dot icon10/06/2022
Director's details changed for Graham Richard Ambridge on 2022-06-10
dot icon10/06/2022
Change of details for Sarah Jane Ambridge as a person with significant control on 2022-06-10
dot icon10/06/2022
Change of details for Graham Richard Ambridge as a person with significant control on 2022-06-10
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/08/2017
Registered office address changed from Essex House 47 Fore Street Chard Somerset TA20 1QA to 2 Victoria Business Park Victoria Avenue Chard Somerset TA20 1HE on 2017-08-29
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon23/04/2010
Registered office address changed from Essex House 47 Fore Street Chard TA20 1QA on 2010-04-23
dot icon23/04/2010
Secretary's details changed for Graham Richard Ambridge on 2010-04-04
dot icon23/04/2010
Director's details changed for Sarah Jane Ambridge on 2010-04-04
dot icon23/04/2010
Director's details changed for Graham Richard Ambridge on 2010-04-04
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 04/04/09; full list of members
dot icon21/04/2009
Location of register of members
dot icon21/04/2009
Location of debenture register
dot icon21/04/2009
Registered office changed on 21/04/2009 from essex house 47 fore street chard TA20 1QA
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 04/04/08; full list of members
dot icon17/04/2008
Director and secretary's change of particulars / graham ambridge / 03/04/2008
dot icon17/04/2008
Director's change of particulars / sarah ambridge / 24/09/2007
dot icon04/10/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon25/04/2007
Ad 04/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon25/04/2007
New secretary appointed;new director appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon04/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
8
65.88K
-
0.00
-
-
2022
9
60.89K
-
0.00
-
-
2023
10
84.22K
-
0.00
-
-
2023
10
84.22K
-
0.00
-
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

84.22K £Ascended38.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ambridge, Graham Richard
Director
04/04/2007 - Present
1
Ambridge, Sarah Jane
Director
04/04/2007 - Present
-
Ambridge, Graham Richard
Secretary
04/04/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMBRIDGE ESTATES LIMITED

AMBRIDGE ESTATES LIMITED is an(a) Active company incorporated on 04/04/2007 with the registered office located at Albert Goodman, Lupin Way, Yeovil, Somerset BA22 8WW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBRIDGE ESTATES LIMITED?

toggle

AMBRIDGE ESTATES LIMITED is currently Active. It was registered on 04/04/2007 .

Where is AMBRIDGE ESTATES LIMITED located?

toggle

AMBRIDGE ESTATES LIMITED is registered at Albert Goodman, Lupin Way, Yeovil, Somerset BA22 8WW.

What does AMBRIDGE ESTATES LIMITED do?

toggle

AMBRIDGE ESTATES LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does AMBRIDGE ESTATES LIMITED have?

toggle

AMBRIDGE ESTATES LIMITED had 10 employees in 2023.

What is the latest filing for AMBRIDGE ESTATES LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-04 with no updates.