You are here: bizstats.co.uk > a-z index > S list > ST list

St. Ambrose Green Management Company Limited ASHFORD


Founded in 1993, St. Ambrose Green Management Company, classified under reg no. 02792122 is an active company. Currently registered at Fairlawn Church Road TN25 6SA, Ashford the company has been in the business for thirty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 2 directors in the the firm, namely Alison H. and David H.. In addition one secretary - David H. - is with the company. At present 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.

St. Ambrose Green Management Company Limited Address / Contact

Office Address Fairlawn Church Road
Office Address2 Smeeth
Town Ashford
Post code TN25 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02792122
Date of Incorporation Fri, 19th Feb 1993
Industry Residents property management
End of financial Year 30th April
Company age 31 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Alison H.

Position: Director

Appointed: 20 January 2017

David H.

Position: Secretary

Appointed: 11 February 2008

David H.

Position: Director

Appointed: 11 February 2008

Amy W.

Position: Director

Appointed: 07 June 2021

Resigned: 03 August 2022

Francesca G.

Position: Director

Appointed: 01 May 2011

Resigned: 20 January 2017

David P.

Position: Director

Appointed: 24 July 2006

Resigned: 01 May 2011

George B.

Position: Director

Appointed: 22 January 2004

Resigned: 24 July 2006

Robert P.

Position: Director

Appointed: 18 August 1994

Resigned: 10 February 2008

Robert P.

Position: Secretary

Appointed: 18 August 1994

Resigned: 10 February 2008

David P.

Position: Director

Appointed: 18 August 1994

Resigned: 22 January 2004

Peter G.

Position: Secretary

Appointed: 02 June 1993

Resigned: 19 August 1994

George D.

Position: Director

Appointed: 02 June 1993

Resigned: 19 August 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 1993

Resigned: 02 June 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1993

Resigned: 02 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets1 5552 2262 1982 772
Net Assets Liabilities1 5552 2262 1982 772
Other
Net Current Assets Liabilities1 5552 2262 1982 772
Total Assets Less Current Liabilities1 5552 2262 1982 772

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 18th, July 2023
Free Download (3 pages)

Company search