About

Registered Number: 02792122
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 5 St Ambrose Green, Wye, Ashford, Kent, TN25 5AG

 

Established in 1993, St. Ambrose Green Management Company Ltd are based in Ashford in Kent, it's status at Companies House is "Active". This organisation has 6 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, Alison Jane 20 January 2017 - 1
HARPER, David James Randall 11 February 2008 - 1
BARNARD, George Alexander Challoner 22 January 2004 24 July 2006 1
PEPPER, David Henry 18 August 1994 22 January 2004 1
PREBBLE, Robert John 18 August 1994 10 February 2008 1
Secretary Name Appointed Resigned Total Appointments
GOTTSCHALK, Peter Nicolaus 02 June 1993 19 August 1994 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 16 February 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 27 August 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 08 February 1995
RESOLUTIONS - N/A 25 November 1994
AA - Annual Accounts 25 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1994
288 - N/A 05 September 1994
287 - Change in situation or address of Registered Office 05 September 1994
288 - N/A 25 August 1994
288 - N/A 25 August 1994
288 - N/A 25 August 1994
363s - Annual Return 05 May 1994
287 - Change in situation or address of Registered Office 09 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1993
288 - N/A 23 June 1993
288 - N/A 22 June 1993
CERTNM - Change of name certificate 11 June 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.