Company NameAmbermere Properties Limited
Company StatusActive
Company Number00974525
CategoryPrivate Limited Company
Incorporation Date12 March 1970(54 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2008(37 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address77 Newton Street
Manchester
M1 1EX
Director NameMr Joseph Peter Gerrard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(37 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Newton Street
Manchester
M1 1EX
Director NameMr Anjum Suhail
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(54 years after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Newton Street
Manchester
M1 1EX
Director NameMr Leonard Boulton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address252 Finchley Road
London
NW3 7AA
Director NameM J Higgins
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleCompany Director
Correspondence Address252 Finchley Road
London
NW3 7AA
Director NameMrs Joyce Pinto
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Finchley Road
London
NW3 7AA
Secretary NameMr Leonard Boulton
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address252 Finchley Road
London
NW3 7AA
Director NameWilliam Edward Jones
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(21 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 February 2008)
RoleStructural Engineer
Correspondence Address252 Finchley Road
London
NW3 7AA
Director NameMiss Yuk Mui Yau
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(21 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 February 2008)
RoleCompany Director
Correspondence Address252 Finchley Road
London
NW3 7AA
Secretary NameWilliam Edward Jones
NationalityBritish
StatusResigned
Appointed01 January 1992(21 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 February 2008)
RoleStructural Engineer
Correspondence Address252 Finchley Road
London
NW3 7AA
Director NameOfer Raphael Ambalo
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(37 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 2009)
RoleProperty Developer
Correspondence Address24 Dolphin Court
Woodlands
London
NW11 9QY
Director NameMr Yehuda Ambalo
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(37 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Allandale Avenue
Finchley
London
N3 3PJ
Secretary NameMr Yehuda Ambalo
NationalityBritish
StatusResigned
Appointed21 February 2008(37 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Allandale Avenue
Finchley
London
N3 3PJ

Location

Registered Address77 Newton Street
Manchester
M1 1EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Investland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

10 May 2022Delivered on: 16 May 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: Flat 1 richardson mews, 2A causton road, london, N6 5ES and all other properties listed in schedule 1.
Outstanding
10 May 2022Delivered on: 11 May 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
10 May 2022Delivered on: 11 May 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
10 May 2022Delivered on: 11 May 2022
Satisfied on: 18 May 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: Flat 1 richardson mews, 2A causton road, london, N6 5ES and all other properties listed in the schedule.
Fully Satisfied

Filing History

30 November 2020Cessation of Investland Limited as a person with significant control on 26 November 2020 (1 page)
30 November 2020Notification of Archway Apartments Limited as a person with significant control on 26 November 2020 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
26 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
1 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
1 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
1 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Termination of appointment of Yehuda Ambalo as a secretary (1 page)
7 January 2013Termination of appointment of Yehuda Ambalo as a director (1 page)
7 January 2013Termination of appointment of Yehuda Ambalo as a director (1 page)
7 January 2013Termination of appointment of Yehuda Ambalo as a secretary (1 page)
25 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
25 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Secretary's details changed for Mr Yuda Ambalo on 31 December 2010 (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Mr Yuda Ambalo on 31 December 2010 (2 pages)
21 January 2011Secretary's details changed for Mr Yuda Ambalo on 31 December 2010 (1 page)
21 January 2011Director's details changed for Mr Yuda Ambalo on 31 December 2010 (2 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 January 2009Appointment terminated director ofer ambalo (1 page)
15 January 2009Appointment terminated director ofer ambalo (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 September 2008Director's change of particulars / ofer ambalo / 11/08/2008 (1 page)
11 September 2008Director's change of particulars / ofer ambalo / 11/08/2008 (1 page)
20 May 2008Return made up to 31/12/07; full list of members (4 pages)
20 May 2008Return made up to 31/12/07; full list of members (4 pages)
6 May 2008Director's change of particulars / ofer ambalo / 11/04/2008 (1 page)
6 May 2008Director's change of particulars / ofer ambalo / 11/04/2008 (1 page)
8 March 2008Director and secretary appointed yuda ambalo (2 pages)
8 March 2008Director and secretary appointed yuda ambalo (2 pages)
8 March 2008Appointment terminated director and secretary william jones (1 page)
8 March 2008Director appointed joseph peter gerrard (2 pages)
8 March 2008Registered office changed on 08/03/2008 from 250 hendon way london NW4 3NL (1 page)
8 March 2008Appointment terminated director and secretary william jones (1 page)
8 March 2008Registered office changed on 08/03/2008 from 250 hendon way london NW4 3NL (1 page)
8 March 2008Director appointed joseph peter gerrard (2 pages)
8 March 2008Director appointed michael gerrard (2 pages)
8 March 2008Director appointed michael gerrard (2 pages)
8 March 2008Appointment terminated director yuk yau (1 page)
8 March 2008Director appointed ofer ambalo (2 pages)
8 March 2008Appointment terminated director joyce pinto (1 page)
8 March 2008Prev ext from 31/12/2007 to 31/01/2008 (1 page)
8 March 2008Appointment terminated director yuk yau (1 page)
8 March 2008Prev ext from 31/12/2007 to 31/01/2008 (1 page)
8 March 2008Appointment terminated director joyce pinto (1 page)
8 March 2008Director appointed ofer ambalo (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 December 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
15 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
8 April 2002Return made up to 31/12/01; full list of members (7 pages)
8 April 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 January 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 March 2000Return made up to 31/12/99; full list of members (7 pages)
15 March 2000Return made up to 31/12/99; full list of members (7 pages)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
19 October 1996Full accounts made up to 31 December 1995 (1 page)
19 October 1996Full accounts made up to 31 December 1995 (1 page)
28 January 1996Full accounts made up to 31 December 1994 (1 page)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Full accounts made up to 31 December 1994 (1 page)
3 March 1995Return made up to 31/12/94; no change of members (4 pages)
3 March 1995Return made up to 31/12/94; no change of members (4 pages)
12 March 1970Certificate of incorporation (1 page)
12 March 1970Certificate of incorporation (1 page)