About

Registered Number: 05304131
Date of Incorporation: 03/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

 

Having been setup in 2004, Ampfield (Management Company) Ltd have registered office in Hoddesdon in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Dench, Kate, Laurie, Wendy, Tustian, Lynda, Geddes, Robert Leonard, Harman, Marian Margaret, Harman, Robert Steven, Hughes, Daniel, Isbell, Teresa, Jude, Karen Louise, Killick, Gemma Louise, Lintott, Mary Margaret, Lintott, Mary Margaret, Maddison, Eileen, Mayo, Audrey Andrea, Mayo, Eric James, Palmer, Colin Roy, Palmer, Wendy Anne, Quinlan, Sylvia Betty, Rall, Charlotte Louise, Scally, Peggy Ann, Smithee, Myra Joan, Thorne, Karen Christine, Thorne, Mark Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENCH, Kate 22 March 2018 - 1
LAURIE, Wendy 22 March 2018 - 1
TUSTIAN, Lynda 22 March 2018 - 1
GEDDES, Robert Leonard 09 April 2009 01 December 2014 1
HARMAN, Marian Margaret 29 June 2010 11 December 2013 1
HARMAN, Robert Steven 29 June 2010 11 December 2013 1
HUGHES, Daniel 12 November 2017 12 April 2018 1
ISBELL, Teresa 01 August 2006 04 April 2011 1
JUDE, Karen Louise 18 April 2009 23 January 2012 1
KILLICK, Gemma Louise 24 April 2013 15 June 2015 1
LINTOTT, Mary Margaret 09 September 2013 04 January 2016 1
LINTOTT, Mary Margaret 01 August 2006 11 October 2010 1
MADDISON, Eileen 09 September 2013 03 July 2015 1
MAYO, Audrey Andrea 11 July 2006 05 August 2015 1
MAYO, Eric James 29 June 2010 05 August 2015 1
PALMER, Colin Roy 20 December 2014 18 July 2016 1
PALMER, Wendy Anne 20 December 2014 18 July 2016 1
QUINLAN, Sylvia Betty 09 September 2013 03 July 2015 1
RALL, Charlotte Louise 24 April 2009 01 December 2014 1
SCALLY, Peggy Ann 01 August 2006 17 March 2009 1
SMITHEE, Myra Joan 09 September 2013 01 July 2015 1
THORNE, Karen Christine 27 October 2011 02 May 2017 1
THORNE, Mark Peter 06 October 2010 02 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 20 November 2018
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 05 September 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 23 May 2018
AP01 - Appointment of director 27 March 2018
CS01 - N/A 20 November 2017
AP01 - Appointment of director 13 November 2017
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 04 May 2017
CS01 - N/A 07 December 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 14 July 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 14 November 2015
TM02 - Termination of appointment of secretary 08 October 2015
CH04 - Change of particulars for corporate secretary 24 September 2015
AD01 - Change of registered office address 21 September 2015
AP04 - Appointment of corporate secretary 15 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 29 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 12 April 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 23 January 2015
AR01 - Annual Return 03 January 2015
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 03 January 2014
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AA - Annual Accounts 26 November 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 24 May 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 29 January 2013
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 November 2011
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 18 January 2011
TM01 - Termination of appointment of director 08 November 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 13 December 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 10 December 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
AA - Annual Accounts 23 June 2006
225 - Change of Accounting Reference Date 23 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
287 - Change in situation or address of Registered Office 18 January 2006
363s - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.