AMHERST HOMES LTD

Register to unlock more data on OkredoRegister

AMHERST HOMES LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08312709

Incorporation date

29/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh, Southampton, England SO53 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2012)
dot icon20/03/2026
Notice of extension of period of Administration
dot icon10/11/2025
Administrator's progress report
dot icon30/06/2025
Notice of deemed approval of proposals
dot icon05/06/2025
Statement of administrator's proposal
dot icon26/04/2025
Appointment of an administrator
dot icon26/04/2025
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to Highfield Court Tollgate, Chandlers Ford Eastleigh Southampton England SO53 3TY on 2025-04-26
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon05/02/2024
Satisfaction of charge 083127090014 in full
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 icon20/03/2023
Director's details changed for Mr Anthony John Wood on 2023-03-20
dot icon10/03/2023
Termination of appointment of Scott Mcarthur as a director on 2023-03-08
dot icon10/03/2023
Termination of appointment of Christopher Jackson Thomas as a director on 2022-12-31
dot icon31/08/2022
Termination of appointment of Anthony Luke Birchall as a director on 2022-08-31
dot icon08/08/2022
Satisfaction of charge 083127090013 in full
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 icon28/06/2022
Satisfaction of charge 083127090012 in full
dot icon31/05/2022
Registration of charge 083127090015, created on 2022-05-31
dot icon01/11/2021
Registration of charge 083127090014, created on 2021-10-22
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 icon30/06/2021
Satisfaction of charge 083127090011 in full
dot icon14/01/2021
Registration of charge 083127090013, created on 2021-01-08
dot icon07/01/2021
Registration of charge 083127090012, created on 2020-12-18
dot icon09/12/2020
Satisfaction of charge 083127090004 in full
dot icon08/10/2020
Satisfaction of charge 083127090010 in full
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 icon21/01/2020
Satisfaction of charge 083127090008 in full
dot icon14/01/2020
Cessation of Ford Wells Group Limited as a person with significant control on 2019-07-19
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 icon22/11/2019
Registration of charge 083127090011, created on 2019-11-18
dot icon11/10/2019
Notification of Amherst Homes Group Ltd as a person with significant control on 2019-07-19
dot icon13/08/2019
Satisfaction of charge 083127090007 in full
dot icon08/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/04/2019
Director's details changed for Keriane Wells 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
Director's details changed for Mr Scott Mcarthur 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 icon08/02/2019
Satisfaction of charge 083127090005 in full
dot icon08/02/2019
Satisfaction of charge 083127090006 in full
dot icon31/01/2019
Satisfaction of charge 083127090002 in full
dot icon31/01/2019
Satisfaction of charge 083127090003 in full
dot icon19/01/2019
Registration of charge 083127090010, created on 2019-01-11
dot icon18/01/2019
Registration of charge 083127090009, created on 2019-01-18
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon21/02/2018
Termination of appointment of Charles William Meacham as a director on 2018-02-12
dot icon21/02/2018
Termination of appointment of William Charles Meacham as a director on 2018-02-12
dot icon13/02/2018
Termination of appointment of Ian Philip Beatwell as a director on 2018-02-12
dot icon07/02/2018
Registration of charge 083127090008, created on 2018-02-02
dot icon15/11/2017
Registration of charge 083127090007, created on 2017-11-08
dot icon18/10/2017
Registration of charge 083127090006, created on 2017-10-13
dot icon09/09/2017
Registration of charge 083127090005, created on 2017-09-05
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon18/07/2017
Termination of appointment of Thomas Alexander Stewart as a director on 2017-07-17
dot icon23/05/2017
Registration of charge 083127090004, created on 2017-05-17
dot icon03/01/2017
Appointment of Mr Thomas Alexander Stewart as a director on 2016-12-12
dot icon06/12/2016
Registration of charge 083127090003, created on 2016-12-05
dot icon09/11/2016
Appointment of Mr William Charles Meacham as a director on 2016-11-02
dot icon08/11/2016
Appointment of Mr Scott Mcarthur as a director on 2016-11-02
dot icon08/11/2016
Appointment of Mr Anthony John Wood as a director on 2016-11-02
dot icon08/11/2016
Appointment of Mr Ian Philip Beatwell as a director on 2016-11-02
dot icon07/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon04/08/2016
Resolutions
dot icon04/08/2016
Change of name notice
dot icon29/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/02/2016
Appointment of Mr Charles William Meacham as a director on 2016-02-11
dot icon11/02/2016
Termination of appointment of Cleo Louise Ford as a director on 2016-02-09
dot icon11/02/2016
Termination of appointment of Iain Frederick Ford as a director on 2016-02-09
dot icon11/02/2016
Appointment of Mr Stephen Charles Reid as a director on 2016-02-11
dot icon11/11/2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2015-11-11
dot icon14/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon27/09/2013
Registration of charge 083127090002
dot icon19/09/2013
Registration of charge 083127090001
dot icon07/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon24/07/2013
Resolutions
dot icon17/05/2013
Certificate of change of name
dot icon17/05/2013
Change of name notice
dot icon29/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

22
2022
change arrow icon-98.53 % *

* during past year

Cash in Bank

£6,739.00

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
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
4.03M
-
0.00
457.61K
-
2022
22
3.85M
-
0.00
6.74K
-
2022
22
3.85M
-
0.00
6.74K
-

Employees

2022

Employees

22 Descended-12 % *

Net Assets(GBP)

3.85M £Descended-4.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.74K £Descended-98.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcarthur, Scott
Director
02/11/2016 - 08/03/2023
16
Wells, Raymond Peter
Director
29/11/2012 - Present
47
Howes, Timothy Alan
Director
01/04/2023 - Present
7
Wells, Keriane
Director
29/11/2012 - Present
30
Thomas, Christopher Jackson
Director
01/12/2019 - 31/12/2022
6

Persons with Significant Control

0

No PSC data available.

Similar companies

98
KING INDUSTRIES LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

06497222

Reg. date:

07/02/2008

Turnover:

-

No. of employees:

15
ALL THINGS GREEK LIMITED1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP
In Administration

Category:

Manufacture of ice cream

Comp. code:

11632681

Reg. date:

19/10/2018

Turnover:

-

No. of employees:

15
BIRMINGHAM EDUCATION CONSULTANTS LIMITEDCornerblock, C2 Ornwall Street, Birmingham B3 2DX
In Administration

Category:

Manufacture of printed labels

Comp. code:

04394190

Reg. date:

13/03/2002

Turnover:

-

No. of employees:

16
B3 SUPPLEMENTS LIMITEDThe Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG
In Administration

Category:

Manufacture of other food products n.e.c.

Comp. code:

12053241

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

15
WATKINS DRINKS LIMITEDC/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

11278378

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

19

Description

copy info iconCopy

About AMHERST HOMES LTD

AMHERST HOMES LTD is an(a) In Administration company incorporated on 29/11/2012 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Southampton, England SO53 3TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of AMHERST HOMES LTD?

toggle

AMHERST HOMES LTD is currently In Administration. It was registered on 29/11/2012 .

Where is AMHERST HOMES LTD located?

toggle

AMHERST HOMES LTD is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Southampton, England SO53 3TY.

What does AMHERST HOMES LTD do?

toggle

AMHERST HOMES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AMHERST HOMES LTD have?

toggle

AMHERST HOMES LTD had 22 employees in 2022.

What is the latest filing for AMHERST HOMES LTD?

toggle

The latest filing was on 20/03/2026: Notice of extension of period of Administration.