About

Registered Number: 00888811
Date of Incorporation: 30/09/1966 (57 years and 8 months ago)
Company Status: Active
Registered Address: 4 High Street, Shepperton, Middlesex, TW17 9AW,

 

Amber Court (Staines) Management Ltd was founded on 30 September 1966 and are based in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 37 directors listed as Bonner, Ian Tony, Borgia, Rossana Olivia, Etherton, Derek, Etherton, Helga, Fisher, Margaret Susan, Hattan, Susan, Lyons, Alison, Price, Kelley Maria, Price, Monica Helena, Scott, Stuart Robin, Stott, Hogan Alexander Neil, Theophilus, Clint Alwin, Arnold, Andrew Robert, Attwell, Simon, Barnes, Fiona Allya, Brady, Stephen Patrick, Carr, David James, Cato Symonds, Jean, Charles, Andrew, Cracknell, Wendy Elizabeth, Duffy, Matthew, Glasson, Alastair John, Gray, Roscoe Morgan, Hall, Richard John, Herring, Dawn, Johnston, Jordon, Johnston, Jordon, O'loughlin, Kathryn, Patten, Christina Anne, Pollard, David (Peter), Sappak, Erkan, Simpson, June Anette, Smith, Ian Murray, Smith, Rebecca, Taylor, Peter Roy, Theophilus, Texas, Wren, Alexandra Jane Louisa for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNER, Ian Tony 15 November 2019 - 1
BORGIA, Rossana Olivia 31 August 2012 - 1
ETHERTON, Derek 01 January 2014 - 1
ETHERTON, Helga 21 October 2011 - 1
FISHER, Margaret Susan 06 January 2016 - 1
HATTAN, Susan 29 September 2005 - 1
LYONS, Alison 01 April 2002 - 1
PRICE, Kelley Maria 22 May 2006 - 1
PRICE, Monica Helena 09 January 2015 - 1
SCOTT, Stuart Robin 03 July 2001 - 1
STOTT, Hogan Alexander Neil 31 March 1996 - 1
THEOPHILUS, Clint Alwin 02 July 2002 - 1
ARNOLD, Andrew Robert N/A 17 April 1995 1
ATTWELL, Simon 02 December 2005 07 September 2007 1
BARNES, Fiona Allya 24 July 2000 29 September 2005 1
BRADY, Stephen Patrick N/A 17 November 1998 1
CARR, David James N/A 06 January 2016 1
CATO SYMONDS, Jean N/A 31 August 2012 1
CHARLES, Andrew N/A 19 April 1996 1
CRACKNELL, Wendy Elizabeth 21 May 2002 21 October 2011 1
DUFFY, Matthew 01 October 2009 09 January 2015 1
GLASSON, Alastair John N/A 22 April 1999 1
GRAY, Roscoe Morgan 07 September 2007 01 January 2014 1
HALL, Richard John N/A 07 March 2000 1
HERRING, Dawn N/A 31 October 1997 1
JOHNSTON, Jordon 31 October 2015 15 November 2019 1
JOHNSTON, Jordon 31 October 2015 10 July 2018 1
O'LOUGHLIN, Kathryn 17 April 1995 07 March 2000 1
PATTEN, Christina Anne N/A 02 December 2005 1
POLLARD, David (Peter) N/A 21 January 1998 1
SAPPAK, Erkan 02 July 2002 23 February 2005 1
SIMPSON, June Anette 31 October 1997 27 July 2001 1
SMITH, Ian Murray N/A 04 July 1999 1
SMITH, Rebecca 04 July 1999 24 July 2000 1
TAYLOR, Peter Roy N/A 02 July 2002 1
THEOPHILUS, Texas 29 January 1998 01 July 2002 1
WREN, Alexandra Jane Louisa 07 March 2000 19 May 2002 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 26 June 2019
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 23 May 2017
TM01 - Termination of appointment of director 31 July 2016
AP01 - Appointment of director 31 July 2016
CS01 - N/A 31 July 2016
AP01 - Appointment of director 31 July 2016
AP01 - Appointment of director 31 July 2016
AA - Annual Accounts 22 June 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 14 September 2013
AP01 - Appointment of director 14 September 2013
AP01 - Appointment of director 14 September 2013
TM01 - Termination of appointment of director 14 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
363a - Annual Return 16 October 2007
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 17 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363a - Annual Return 10 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
AA - Annual Accounts 11 February 2005
287 - Change in situation or address of Registered Office 19 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 14 January 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
363s - Annual Return 16 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 10 April 2001
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
363a - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
AA - Annual Accounts 16 June 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
AA - Annual Accounts 13 February 1998
363a - Annual Return 13 October 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
AA - Annual Accounts 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 05 June 1996
288 - N/A 15 August 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 22 December 1993
287 - Change in situation or address of Registered Office 10 November 1993
AA - Annual Accounts 28 May 1993
363a - Annual Return 22 October 1992
AA - Annual Accounts 24 April 1992
363a - Annual Return 22 July 1991
288 - N/A 21 June 1991
AA - Annual Accounts 17 May 1991
288 - N/A 11 December 1990
363 - Annual Return 22 November 1990
AA - Annual Accounts 05 October 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
288 - N/A 15 August 1989
288 - N/A 21 July 1989
363 - Annual Return 07 April 1989
288 - N/A 31 March 1989
288 - N/A 31 March 1989
AA - Annual Accounts 06 February 1989
288 - N/A 04 May 1988
288 - N/A 02 February 1988
288 - N/A 02 February 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
288 - N/A 11 September 1987
288 - N/A 08 September 1987
288 - N/A 08 September 1987
288 - N/A 08 September 1987
363 - Annual Return 04 July 1986
288 - N/A 04 July 1986
NEWINC - New incorporation documents 13 September 1966

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.