AMHERST FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMHERST FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554877

Incorporation date

07/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

9 Pure Offices Plato Close, Tachbrook Park, Leamington Spa CV34 6WECopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon24/02/2026
Micro company accounts made up to 2025-12-31
dot icon20/11/2025
Notification of Elizabeth Anne Sagar as a person with significant control on 2021-12-01
dot icon25/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon18/03/2025
Registered office address changed from 9 9 Pure Offices, Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE England to 9 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE on 2025-03-18
dot icon06/02/2025
Micro company accounts made up to 2024-12-31
dot icon21/10/2024
Registered office address changed from 12 Clarendon Place Leamington Spa Warwickshire CV32 5QR to 9 9 Pure Offices, Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE on 2024-10-21
dot icon01/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon12/02/2024
Micro company accounts made up to 2023-12-31
dot icon14/12/2023
Director's details changed for Mr Graham John Sagar on 2023-12-14
dot icon14/12/2023
Secretary's details changed for Mr Graham John Sagar on 2023-12-14
dot icon14/12/2023
Change of details for Mr Graham John Sagar as a person with significant control on 2023-12-14
dot icon11/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon16/02/2023
Micro company accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-12-31
dot icon30/11/2021
Termination of appointment of Kevin Robert Truslove as a secretary on 2021-11-30
dot icon30/11/2021
Appointment of Mr Graham John Sagar as a secretary on 2021-11-30
dot icon30/11/2021
Termination of appointment of Kevin Robert Truslove as a director on 2021-11-30
dot icon30/11/2021
Termination of appointment of Kenneth Raymond Lines as a director on 2021-11-30
dot icon30/11/2021
Cessation of Kevin Robert Truslove as a person with significant control on 2021-11-30
dot icon30/11/2021
Cessation of Kenneth Raymond Lines as a person with significant control on 2021-11-30
dot icon30/11/2021
Cessation of Eillen Lines as a person with significant control on 2021-11-30
dot icon30/11/2021
Notification of Graham John Sagar as a person with significant control on 2021-11-30
dot icon13/10/2021
Appointment of Mr Graham John Sagar as a director on 2021-10-13
dot icon05/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon16/08/2019
Satisfaction of charge 045548770001 in full
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon03/04/2018
Registration of charge 045548770001, created on 2018-04-03
dot icon02/02/2018
Micro company accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon02/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/10/2008
Return made up to 21/09/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 21/09/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2006
Return made up to 21/09/06; full list of members
dot icon13/02/2006
Full accounts made up to 2005-12-31
dot icon21/09/2005
Return made up to 21/09/05; full list of members
dot icon10/06/2005
Registered office changed on 10/06/05 from: somerset house clarendon place leamington spa warwickshire CV32 5QN
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon29/09/2004
Return made up to 21/09/04; full list of members
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon19/01/2004
Ad 31/05/03--------- £ si 9900@1
dot icon19/01/2004
Nc inc already adjusted 31/05/03
dot icon19/01/2004
Resolutions
dot icon17/12/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon30/10/2003
Return made up to 07/10/03; full list of members
dot icon13/03/2003
Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/01/2003
New director appointed
dot icon10/01/2003
Registered office changed on 10/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP
dot icon10/01/2003
New secretary appointed;new director appointed
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Secretary resigned
dot icon07/10/2002
Incorporation
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
31/12/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
40.09K
-
0.00
-
-
2022
4
52.36K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sagar, Graham John
Director
13/10/2021 - Present
4
Truslove, Kevin Robert
Director
07/01/2003 - 30/11/2021
5
Truslove, Kevin Robert
Secretary
07/01/2003 - 30/11/2021
2
Sagar, Graham John
Secretary
30/11/2021 - Present
-

Persons with Significant Control

5
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 AMHERST FINANCIAL MANAGEMENT LIMITED

AMHERST FINANCIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 07/10/2002 with the registered office located at 9 Pure Offices Plato Close, Tachbrook Park, Leamington Spa CV34 6WE. There are currently 2 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 AMHERST FINANCIAL MANAGEMENT LIMITED?

toggle

AMHERST FINANCIAL MANAGEMENT LIMITED is currently Active. It was registered on 07/10/2002 .

Where is AMHERST FINANCIAL MANAGEMENT LIMITED located?

toggle

AMHERST FINANCIAL MANAGEMENT LIMITED is registered at 9 Pure Offices Plato Close, Tachbrook Park, Leamington Spa CV34 6WE.

What does AMHERST FINANCIAL MANAGEMENT LIMITED do?

toggle

AMHERST FINANCIAL MANAGEMENT LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AMHERST FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-12-31.