AMHERST HOMES GROUP LTD

Register to unlock more data on OkredoRegister

AMHERST HOMES GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09792977

Incorporation date

24/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Jesus Lane, Cambridge, Cambridgeshire CB5 8BACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2015)
dot icon30/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/04/2023
Appointment of Mr Timothy Alan Howes as a director on 2023-04-01
dot icon21/03/2023
Director's details changed for Mr Alexander Alfred Wells on 2023-03-20
dot icon20/03/2023
Director's details changed for Miss Elysia Grace Wells on 2023-03-20
dot icon10/03/2023
Termination of appointment of Christopher Jackson Thomas as a director on 2022-12-31
dot icon10/03/2023
Termination of appointment of Scott Mcarthur as a director on 2023-03-08
dot icon31/08/2022
Termination of appointment of Anthony Luke Birchall as a director on 2022-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon01/08/2022
Termination of appointment of Stephen Charles Reid as a director on 2021-11-30
dot icon14/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon15/01/2020
Notification of Keriane Wells as a person with significant control on 2016-06-30
dot icon15/01/2020
Notification of Raymond Peter Wells as a person with significant control on 2016-06-30
dot icon07/01/2020
Appointment of Mr Christopher Jackson Thomas as a director on 2019-12-01
dot icon07/01/2020
Appointment of Mr Anthony Luke Birchall as a director on 2019-12-01
dot icon08/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon29/07/2019
Resolutions
dot icon19/07/2019
Appointment of Mr Alexander Alfred Wells as a director on 2019-07-16
dot icon19/07/2019
Appointment of Miss Elysia Grace Wells as a director on 2019-07-16
dot icon08/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/04/2019
Director's details changed for Mr Scott Mcarthur on 2019-04-30
dot icon30/04/2019
Director's details changed for Mr Raymond Peter Wells on 2019-04-30
dot icon30/04/2019
Appointment of Mr Anthony John Wood as a director on 2019-04-01
dot icon30/04/2019
Appointment of Mr Scott Mcarthur as a director on 2019-04-01
dot icon30/04/2019
Director's details changed for Mrs Keriane Wells on 2019-04-30
dot icon21/03/2019
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to 10 Jesus Lane Cambridge Cambridgeshire CB58BA on 2019-03-21
dot icon22/12/2018
Registration of charge 097929770001, created on 2018-12-13
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/08/2018
Notification of Bricks St Property Group Ltd as a person with significant control on 2018-08-02
dot icon02/08/2018
Cessation of Raymond Peter Wells as a person with significant control on 2018-08-02
dot icon02/08/2018
Cessation of Keriane Wells as a person with significant control on 2018-08-02
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon31/10/2017
Termination of appointment of Charles William Meacham as a director on 2017-10-16
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon04/10/2016
Current accounting period extended from 2016-09-30 to 2016-11-30
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon12/02/2016
Appointment of Mr Charles William Meacham as a director on 2016-02-11
dot icon11/02/2016
Appointment of Mr Stephen Charles Reid as a director on 2016-02-11
dot icon24/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.87M
-
0.00
-
-
2022
0
3.87M
-
0.00
-
-
2022
0
3.87M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.87M £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birchall, Anthony Luke
Director
01/12/2019 - 31/08/2022
3
Mcarthur, Scott
Director
01/04/2019 - 08/03/2023
16
Reid, Stephen Charles
Director
11/02/2016 - 30/11/2021
23
Howes, Timothy Alan
Director
01/04/2023 - Present
7
Thomas, Christopher Jackson
Director
01/12/2019 - 31/12/2022
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMHERST HOMES GROUP LTD

AMHERST HOMES GROUP LTD is an(a) Dissolved company incorporated on 24/09/2015 with the registered office located at 10 Jesus Lane, Cambridge, Cambridgeshire CB5 8BA. There are currently 6 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 AMHERST HOMES GROUP LTD?

toggle

AMHERST HOMES GROUP LTD is currently Dissolved. It was registered on 24/09/2015 and dissolved on 30/12/2025.

Where is AMHERST HOMES GROUP LTD located?

toggle

AMHERST HOMES GROUP LTD is registered at 10 Jesus Lane, Cambridge, Cambridgeshire CB5 8BA.

What does AMHERST HOMES GROUP LTD do?

toggle

AMHERST HOMES GROUP LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AMHERST HOMES GROUP LTD?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via compulsory strike-off.