About

Registered Number: 06309019
Date of Incorporation: 11/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP

 

Based in Hemel Hempstead, Amberside Management Ltd was registered on 11 July 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Amberside Management Ltd. This company has 2 directors listed as Garland, Christopher St John, Bannister, Mark John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Mark John 21 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
GARLAND, Christopher St John 21 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 12 July 2011
AP03 - Appointment of secretary 27 April 2011
AP01 - Appointment of director 27 April 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 02 March 2011
CH01 - Change of particulars for director 13 January 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 27 April 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 15 July 2008
RESOLUTIONS - N/A 31 August 2007
RESOLUTIONS - N/A 23 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.