Amber Valley Property Developments Limited RIPLEY


Amber Valley Property Developments started in year 2006 as Private Limited Company with registration number 05957245. The Amber Valley Property Developments company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Ripley at 17 Wellington Street. Postal code: DE5 3EH.

The firm has 2 directors, namely Porntip W., Dean W.. Of them, Dean W. has been with the company the longest, being appointed on 5 October 2006 and Porntip W. has been with the company for the least time - from 25 October 2023. Currenlty, the firm lists one former director, whose name is Kamaljit S. and who left the the firm on 31 March 2017. In addition, there is one former secretary - Kamaljit S. who worked with the the firm until 31 March 2017.

Amber Valley Property Developments Limited Address / Contact

Office Address 17 Wellington Street
Town Ripley
Post code DE5 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05957245
Date of Incorporation Thu, 5th Oct 2006
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Porntip W.

Position: Director

Appointed: 25 October 2023

Dean W.

Position: Director

Appointed: 05 October 2006

Kamaljit S.

Position: Secretary

Appointed: 05 October 2006

Resigned: 31 March 2017

Kamaljit S.

Position: Director

Appointed: 05 October 2006

Resigned: 31 March 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Dean W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kamaljit S. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean W.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kamaljit S.

Notified on 30 June 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-781 722-296 422-296 922-297 422-297 422-297 422-297 422      
Balance Sheet
Current Assets240 000697 500697 500697 500697 500697 500697 500697 500300 549295 139 12 97711 033
Net Assets Liabilities      297 422297 422288 645178 724-159 552-142 863-130 243
Net Assets Liabilities Including Pension Asset Liability-781 722-296 422-296 922-297 422-297 422-297 422-297 422      
Stocks Inventory240 000697 500697 500697 500697 500697 500       
Tangible Fixed Assets350 000            
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-781 724-296 424-296 924-297 424-297 424-297 424       
Shareholder Funds-781 722-296 422-296 922-297 422-297 422-297 422-297 422      
Other
Version Production Software            2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal           870870
Average Number Employees During Period           11
Creditors      994 922593 344589 194473 863-448 043-435 839420 406
Fixed Assets350 000          280 000280 000
Net Current Assets Liabilities-1 131 722-296 422-296 922-297 422-297 422-297 422-297 422404 977288 645178 724-159 552-142 863-409 373
Total Assets Less Current Liabilities-781 722-296 422-296 922-297 422-297 422-297 422-297 422697 500288 645178 724-159 552-142 863-129 373
Creditors Due Within One Year1 371 722993 922994 422994 922994 922994 922994 922      
Number Shares Allotted 22222       
Par Value Share 11111       
Secured Debts554 299            
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Cost Or Valuation350 000            
Tangible Fixed Assets Increase Decrease From Transfers Between Items -350 000           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On Wed, 25th Oct 2023 new director was appointed.
filed on: 25th, October 2023
Free Download (2 pages)

Company search