You are here: bizstats.co.uk > a-z index > 3 list > 37 list

37-44 Amberry Court Management Limited ONGAR


37-44 Amberry Court Management started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02081367. The 37-44 Amberry Court Management company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Ongar at 1 Stratton Place Residential Ltd. Postal code: CM5 9AA.

At the moment there are 3 directors in the the firm, namely Samantha B., Stephanie L. and Stephen L.. In addition one secretary - John G. - is with the company. At the moment 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.

37-44 Amberry Court Management Limited Address / Contact

Office Address 1 Stratton Place Residential Ltd
Office Address2 1, Bansons Yard
Town Ongar
Post code CM5 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02081367
Date of Incorporation Mon, 8th Dec 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

John G.

Position: Secretary

Appointed: 25 March 2022

Samantha B.

Position: Director

Appointed: 25 March 2022

Stephanie L.

Position: Director

Appointed: 13 June 2007

Stephen L.

Position: Director

Appointed: 12 March 2007

Samantha B.

Position: Secretary

Appointed: 11 July 2007

Resigned: 25 March 2022

Julia H.

Position: Director

Appointed: 13 June 2007

Resigned: 10 August 2010

Carl H.

Position: Director

Appointed: 13 June 2007

Resigned: 10 August 2010

Edmund L.

Position: Director

Appointed: 13 June 2007

Resigned: 01 February 2008

Simon M.

Position: Director

Appointed: 13 June 2007

Resigned: 19 July 2012

Sandra W.

Position: Secretary

Appointed: 07 April 2003

Resigned: 24 January 2007

Shirley R.

Position: Director

Appointed: 06 April 1999

Resigned: 04 April 2000

Geoffrey W.

Position: Director

Appointed: 06 April 1999

Resigned: 24 January 2007

Samantha B.

Position: Director

Appointed: 15 November 1995

Resigned: 03 January 2013

Neil H.

Position: Director

Appointed: 21 September 1994

Resigned: 04 April 2000

Lynne B.

Position: Director

Appointed: 15 November 1993

Resigned: 06 April 1999

Betty S.

Position: Director

Appointed: 31 December 1991

Resigned: 07 January 2004

Keith R.

Position: Director

Appointed: 31 December 1991

Resigned: 15 November 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Samantha B. The abovementioned PSC has significiant influence or control over this company,.

Samantha B.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search