AMHERST HOMES PARTNERSHIPS LTD

Register to unlock more data on OkredoRegister

AMHERST HOMES PARTNERSHIPS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04543679

Incorporation date

24/09/2002

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 24/09/2002)
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 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 icon22/02/2023
Satisfaction of charge 045436790001 in full
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 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 icon08/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/05/2019
Director's details changed for Mr Scott Mcarthur on 2019-04-30
dot icon15/05/2019
Resolutions
dot icon01/05/2019
Appointment of Mr Anthony John Wood as a director on 2019-04-01
dot icon01/05/2019
Appointment of Mr Scott Mcarthur as a director on 2019-04-01
dot icon22/03/2019
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 2019-03-22
dot icon31/01/2019
Satisfaction of charge 045436790002 in full
dot icon31/01/2019
Satisfaction of charge 045436790003 in full
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 icon31/10/2017
Termination of appointment of Charles William Meacham as a director on 2017-10-16
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 icon29/06/2017
Director's details changed for Mr Raymond Peter Wells on 2015-11-12
dot icon29/06/2017
Director's details changed for Mrs Keriane Wells on 2015-11-12
dot icon29/06/2017
Change of details for Amherst Homes Tld as a person with significant control on 2016-08-04
dot icon06/12/2016
Registration of charge 045436790003, created on 2016-12-05
dot icon18/08/2016
Confirmation statement made on 2016-07-24 with updates
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
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 icon13/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/03/2015
Termination of appointment of Iain Frederick Ford as a director on 2015-02-27
dot icon17/03/2015
Termination of appointment of Cleo Louise Ford as a director on 2015-02-27
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 icon02/10/2013
Current accounting period extended from 2013-09-30 to 2013-11-30
dot icon27/09/2013
Registration of charge 045436790002
dot icon19/09/2013
Registration of charge 045436790001
dot icon08/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon24/07/2013
Resolutions
dot icon14/06/2013
Registered office address changed from Market Place, 10 Market Walk Saffron Walden Essex CB10 1JZ on 2013-06-14
dot icon01/05/2013
Certificate of change of name
dot icon01/05/2013
Change of name notice
dot icon26/04/2013
Total exemption small company accounts made up to 2012-10-01
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-14
dot icon10/12/2012
Appointment of Mr Raymond Peter Wells as a director
dot icon10/12/2012
Appointment of Miss Keriane Wells as a director
dot icon27/11/2012
Appointment of Cleo Louise Ford as a director
dot icon27/11/2012
Termination of appointment of Cleo Ford as a secretary
dot icon12/11/2012
Resolutions
dot icon12/11/2012
Statement of company's objects
dot icon28/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/04/2011
Secretary's details changed for Cleo Louise Ford on 2011-01-28
dot icon28/04/2011
Director's details changed for Iain Frederick Ford on 2011-01-28
dot icon01/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon01/10/2010
Director's details changed for Iain Frederick Ford on 2009-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/10/2008
Return made up to 24/09/08; full list of members
dot icon02/10/2008
Secretary's change of particulars / cleo nicolaou / 23/09/2008
dot icon13/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/10/2007
Return made up to 24/09/07; full list of members
dot icon25/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 24/09/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 24/09/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/10/2004
Return made up to 24/09/04; full list of members
dot icon31/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 24/09/03; full list of members
dot icon15/10/2002
Ad 24/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Secretary resigned
dot icon24/09/2002
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
-
-
0.00
-
-
2022
0
5.09K
-
0.00
-
-
2022
0
5.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher Jackson
Director
01/12/2019 - 31/12/2022
6
Ford, Iain Frederick
Director
24/09/2002 - 27/02/2015
14
Birchall, Anthony Luke
Director
01/12/2019 - 31/08/2022
3
SDG SECRETARIES LIMITED
Nominee Secretary
24/09/2002 - 24/09/2002
592
Wells, Keriane
Director
07/11/2012 - Present
30

Persons with Significant Control

0

No PSC data available.

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 PARTNERSHIPS LTD

AMHERST HOMES PARTNERSHIPS LTD is an(a) Dissolved company incorporated on 24/09/2002 with the registered office located at 10 Jesus Lane, Cambridge, Cambridgeshire CB5 8BA. There are currently 4 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 PARTNERSHIPS LTD?

toggle

AMHERST HOMES PARTNERSHIPS LTD is currently Dissolved. It was registered on 24/09/2002 and dissolved on 30/12/2025.

Where is AMHERST HOMES PARTNERSHIPS LTD located?

toggle

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

What does AMHERST HOMES PARTNERSHIPS LTD do?

toggle

AMHERST HOMES PARTNERSHIPS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMHERST HOMES PARTNERSHIPS LTD?

toggle

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