About

Registered Number: 06004481
Date of Incorporation: 21/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Ambron House Ingmanthorpe, Cutthorpe, Chesterfield, Derbyshire, S42 7AX

 

Established in 2006, Ambrose Estates Ltd have registered office in Derbyshire. The companies director is Twelves, Charles Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWELVES, Charles Eric 21 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 18 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 13 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 21 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2015
CH03 - Change of particulars for secretary 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 20 January 2013
AR01 - Annual Return 03 December 2012
AD01 - Change of registered office address 20 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 November 2010
AR01 - Annual Return 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
AD04 - Change of location of company records to the registered office 02 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
225 - Change of Accounting Reference Date 14 December 2007
SA - Shares agreement 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.