About

Registered Number: 04212761
Date of Incorporation: 09/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Rayleigh Lanes, 89 High Street, Rayleigh, Essex, SS6 7EJ

 

Founded in 2001, Ambergate Properties Ltd has its registered office in Rayleigh, Essex. We do not know the number of employees at the organisation. Kelly, Jan Elizabeth is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Jan Elizabeth 09 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 13 May 2019
AAMD - Amended Accounts 22 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 16 June 2007
287 - Change in situation or address of Registered Office 28 June 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 08 March 2003
225 - Change of Accounting Reference Date 22 August 2002
363s - Annual Return 29 May 2002
225 - Change of Accounting Reference Date 15 March 2002
395 - Particulars of a mortgage or charge 15 August 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.