-
AMB PROPERTY MANAGEMENT LIMITED - Hillcrest House 2 Woodland Avenue, Wolstanton, Newcastle Under Lyme, Staffordshire, United Kingdom
Company Information
- Company registration number
- 09105254
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hillcrest House 2 Woodland Avenue
- Wolstanton
- Newcastle Under Lyme
- Staffordshire
- ST5 8AZ Hillcrest House 2 Woodland Avenue, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 8AZ UK
Management
- Managing Directors
- BARROW, Andrew Mark
- BARROW, Lynne
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-27
- Age Of Company 2014-06-27 9 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Andrew Mark Barrow
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-07-11
- Last Date: 2023-06-27
-
AMB PROPERTY MANAGEMENT LIMITED Company Description
- AMB PROPERTY MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 09105254. Its current trading status is "live". It was registered 2014-06-27. It has declared SIC or NACE codes as "82990". It has 2 directors It can be contacted at Hillcrest House 2 Woodland Avenue .
Get AMB PROPERTY MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Amb Property Management Limited - Hillcrest House 2 Woodland Avenue, Wolstanton, Newcastle Under Lyme, Staffordshire, United Kingdom
- 2014-06-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AMB PROPERTY MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-03) - AA
-
confirmation-statement-with-updates (2023-07-05) - CS01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-06-08) - MR04
-
confirmation-statement-with-updates (2022-06-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-11) - AA
-
appoint-person-director-company-with-name-date (2022-07-12) - AP01
-
termination-director-company-with-name-termination-date (2022-07-12) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-13) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-20) - AA
-
confirmation-statement-with-no-updates (2020-06-30) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-03) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
confirmation-statement-with-updates (2018-07-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-04) - CS01
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-06-06) - AA
keyboard_arrow_right 2016
-
capital-name-of-class-of-shares (2016-11-29) - SH08
-
capital-variation-of-rights-attached-to-shares (2016-12-04) - SH10
-
change-person-director-company-with-change-date (2016-05-16) - CH01
-
appoint-person-director-company-with-name-date (2016-11-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-01) - AA
-
change-person-director-company-with-change-date (2016-05-12) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
change-account-reference-date-company-previous-shortened (2015-11-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-06-27) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-14) - MR01
-
capital-allotment-shares (2014-08-07) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-14) - MR01