Amberley Court Management Company Limited LITTLEHAMPTON


Founded in 1989, Amberley Court Management Company, classified under reg no. 02340711 is an active company. Currently registered at 35 Roman Avenue BN16 4GH, Littlehampton the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 5 directors, namely Nikolaos G., Simon F. and Laurence B. and others. Of them, Simon A. has been with the company the longest, being appointed on 11 March 2008 and Nikolaos G. has been with the company for the least time - from 1 August 2022. 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.

Amberley Court Management Company Limited Address / Contact

Office Address 35 Roman Avenue
Office Address2 Angmering
Town Littlehampton
Post code BN16 4GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02340711
Date of Incorporation Mon, 30th Jan 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Nikolaos G.

Position: Director

Appointed: 01 August 2022

Simon F.

Position: Director

Appointed: 24 May 2022

Laurence B.

Position: Director

Appointed: 16 December 2017

Henrietta F.

Position: Director

Appointed: 25 July 2017

Simon A.

Position: Director

Appointed: 11 March 2008

Stuart V.

Position: Secretary

Appointed: 05 October 2010

Resigned: 28 December 2023

Marios S.

Position: Director

Appointed: 11 March 2008

Resigned: 28 August 2017

Linda E.

Position: Director

Appointed: 22 July 2005

Resigned: 27 April 2022

Philip B.

Position: Director

Appointed: 04 September 1999

Resigned: 28 May 2002

Morris D.

Position: Director

Appointed: 04 September 1999

Resigned: 22 July 2005

James C.

Position: Director

Appointed: 04 September 1999

Resigned: 14 September 2010

James C.

Position: Secretary

Appointed: 29 July 1999

Resigned: 14 September 2010

Peter P.

Position: Director

Appointed: 30 November 1998

Resigned: 04 September 1999

Virginia P.

Position: Secretary

Appointed: 30 November 1998

Resigned: 29 July 1999

Stewart D.

Position: Director

Appointed: 30 November 1998

Resigned: 04 September 1999

Francis R.

Position: Director

Appointed: 17 January 1994

Resigned: 30 November 1998

Guy P.

Position: Secretary

Appointed: 17 January 1994

Resigned: 02 April 1998

Denys O.

Position: Director

Appointed: 07 August 1992

Resigned: 17 January 1994

Josephine L.

Position: Director

Appointed: 07 August 1992

Resigned: 04 September 1999

Guy P.

Position: Director

Appointed: 07 August 1992

Resigned: 02 April 1998

Winifred O.

Position: Director

Appointed: 07 August 1992

Resigned: 17 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 7001 7001 700       
Balance Sheet
Net Assets Liabilities  1 7001 7001 7001 7001 7001 7001 7001 700
Property Plant Equipment  1 7001 7001 7001 7001 7001 7001 7001 700
Net Assets Liabilities Including Pension Asset Liability1 7001 7001 700       
Tangible Fixed Assets1 7001 7001 700       
Reserves/Capital
Called Up Share Capital5 5005 5005 500       
Profit Loss Account Reserve-3 800-3 800-3 800       
Shareholder Funds1 7001 7001 700       
Other
Administrative Expenses    425425438438458465
Average Number Employees During Period      4444
Other Operating Income Format1    425425438438458465
Property Plant Equipment Gross Cost  1 7001 7001 7001 7001 7001 7001 7001 700
Number Shares Allotted 1111       
Par Value Share 11       
Share Capital Allotted Called Up Paid5 5005 5005 500       
Tangible Fixed Assets Cost Or Valuation1 7001 7001 700       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, April 2023
Free Download (8 pages)

Company search

Advertisements