Company NameAmber Commercial Properties Limited
DirectorsArchana Kohli and Ashish Kohli
Company StatusActive
Company Number10100599
CategoryPrivate Limited Company
Incorporation Date4 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Archana Kohli
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Ashish Kohli
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

7 January 2021Delivered on: 14 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Mccolls store, 133-135 wales road, kiveton park, rotherham S26 6RB registered at hm land registry under title number SYK494240.
Outstanding

Filing History

18 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
27 April 2022Confirmation statement made on 3 April 2022 with updates (5 pages)
21 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 March 2022Director's details changed for Mr Ashish Kohli on 24 March 2022 (2 pages)
24 March 2022Change of details for Mr Ashish Kohli as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Change of details for Mrs Archana Kohli as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Director's details changed for Mrs Archana Kohli on 24 March 2022 (2 pages)
24 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2022Memorandum and Articles of Association (27 pages)
21 January 2022Particulars of variation of rights attached to shares (2 pages)
21 January 2022Change of share class name or designation (2 pages)
20 January 2022Statement of capital following an allotment of shares on 4 January 2022
  • GBP 100
(3 pages)
19 January 2022Statement of capital following an allotment of shares on 4 January 2022
  • GBP 55
(3 pages)
19 January 2022Change of details for Mr Ashish Kohli as a person with significant control on 4 January 2022 (2 pages)
19 January 2022Change of details for Mrs Archana Kohli as a person with significant control on 4 January 2022 (2 pages)
19 January 2022Notification of Aman Krishan Kohli as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Mrs Archana Kohli on 1 December 2021 (2 pages)
4 January 2022Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 4 January 2022 (1 page)
4 January 2022Director's details changed for Mr Ashish Kohli on 1 December 2021 (2 pages)
25 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
7 April 2021Confirmation statement made on 3 April 2021 with updates (5 pages)
14 January 2021Registration of charge 101005990001, created on 7 January 2021 (18 pages)
13 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 August 2020Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 11 August 2020 (1 page)
23 July 2020Change of details for Mrs Archana Kohli as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Director's details changed for Mr Ashish Kohli on 23 July 2020 (2 pages)
23 July 2020Change of details for Mr Ashish Kohli as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Director's details changed for Mrs Archana Kohli on 23 July 2020 (2 pages)
25 June 2020Registered office address changed from Mbl House, 16 Edward Court Altrincham Business Park Altrincham WA14 5GL United Kingdom to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 25 June 2020 (1 page)
25 June 2020Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 25 June 2020 (1 page)
7 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 December 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
31 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
1 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (3 pages)
30 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
30 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
27 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 20
(28 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 20
(28 pages)