Amberley Court (southborough) Rtm Company Limited MARDEN


Amberley Court (southborough) Rtm Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05298959. The Amberley Court (southborough) Rtm Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The firm has 3 directors, namely Aimee S., Gary H. and Daniel B.. Of them, Daniel B. has been with the company the longest, being appointed on 29 November 2004 and Aimee S. has been with the company for the least time - from 18 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amberley Court (southborough) Rtm Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05298959
Date of Incorporation Mon, 29th Nov 2004
Industry Residents property management
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (84 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Aimee S.

Position: Director

Appointed: 18 January 2022

Gary H.

Position: Director

Appointed: 01 September 2021

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 27 August 2014

Daniel B.

Position: Director

Appointed: 29 November 2004

Katharine P.

Position: Director

Appointed: 09 July 2009

Resigned: 22 February 2012

Andrew M.

Position: Secretary

Appointed: 23 February 2009

Resigned: 29 November 2014

Penelope B.

Position: Director

Appointed: 23 February 2009

Resigned: 20 April 2009

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 31 March 2009

Jez A.

Position: Director

Appointed: 29 November 2004

Resigned: 06 October 2014

David H.

Position: Director

Appointed: 29 November 2004

Resigned: 09 July 2009

Louise L.

Position: Director

Appointed: 29 November 2004

Resigned: 22 February 2012

Damian L.

Position: Director

Appointed: 29 November 2004

Resigned: 09 July 2009

Lorna M.

Position: Director

Appointed: 29 November 2004

Resigned: 09 July 2009

Francesca P.

Position: Director

Appointed: 29 November 2004

Resigned: 17 December 2021

Lee P.

Position: Director

Appointed: 29 November 2004

Resigned: 09 July 2009

John H.

Position: Director

Appointed: 29 November 2004

Resigned: 15 February 2018

Alison M.

Position: Secretary

Appointed: 29 November 2004

Resigned: 02 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand4 66210 73722 20011 145   
Current Assets5 74611 39826 39112 35414 740  
Debtors1 0846614 1911 20914 7408 3378 158
Net Assets Liabilities4 7489 49425 72011 23513 7665 9996 945
Other Debtors   24611 2863 7301 973
Other
Creditors9981 9046711 1199742 3371 213
Other Creditors3841 3004718245591 663493
Prepayments2895815816732 5444 4665 575
Trade Creditors Trade Payables614604200295415675720
Trade Debtors Trade Receivables795803 610290910140610

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 22nd, August 2023
Free Download (8 pages)

Company search

Advertisements