Amberley Shop Properties Ltd. CHICHESTER


Amberley Shop Properties started in year 1998 as Private Limited Company with registration number 03528626. The Amberley Shop Properties company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ. Since Thursday 9th April 1998 Amberley Shop Properties Ltd. is no longer carrying the name Trushelfco (no.2334).

Currently there are 3 directors in the the company, namely David V., Marjorie T. and Simon H.. In addition one secretary - Sandra C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amberley Shop Properties Ltd. Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03528626
Date of Incorporation Tue, 17th Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

David V.

Position: Director

Appointed: 30 October 2020

Sandra C.

Position: Secretary

Appointed: 02 May 2013

Marjorie T.

Position: Director

Appointed: 02 May 2013

Simon H.

Position: Director

Appointed: 02 May 2013

Philip R.

Position: Secretary

Appointed: 06 November 2008

Resigned: 02 May 2013

Sharon T.

Position: Director

Appointed: 14 February 2007

Resigned: 29 November 2012

Robert T.

Position: Director

Appointed: 14 February 2007

Resigned: 01 November 2018

Timothy A.

Position: Director

Appointed: 14 February 2007

Resigned: 05 October 2022

Roger T.

Position: Director

Appointed: 01 November 2006

Resigned: 30 October 2020

Susan W.

Position: Secretary

Appointed: 19 December 2003

Resigned: 06 November 2008

Valerie F.

Position: Director

Appointed: 16 October 2001

Resigned: 17 January 2020

Sarah W.

Position: Secretary

Appointed: 06 November 2000

Resigned: 18 December 2003

David H.

Position: Director

Appointed: 01 April 1998

Resigned: 26 September 2007

Janet K.

Position: Director

Appointed: 01 April 1998

Resigned: 29 September 2004

Heather S.

Position: Secretary

Appointed: 01 April 1998

Resigned: 06 November 2000

John L.

Position: Director

Appointed: 01 April 1998

Resigned: 01 November 2006

Rosalind A.

Position: Director

Appointed: 01 April 1998

Resigned: 10 April 2013

Mary B.

Position: Director

Appointed: 01 April 1998

Resigned: 01 December 2000

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1998

Resigned: 01 April 1998

Eleanor Z.

Position: Nominee Director

Appointed: 17 March 1998

Resigned: 01 April 1998

Drusilla R.

Position: Nominee Director

Appointed: 17 March 1998

Resigned: 01 April 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is David V. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Valerie F. This PSC owns 25-50% shares and has 25-50% voting rights.

David V.

Notified on 20 October 2020
Nature of control: significiant influence or control

Valerie F.

Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Trushelfco (no.2334) April 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth350 099339 194
Balance Sheet
Cash Bank In Hand4 2713 906
Current Assets10 9338 959
Debtors216216
Net Assets Liabilities Including Pension Asset Liability350 099339 194
Tangible Fixed Assets74 59974 599
Reserves/Capital
Called Up Share Capital55
Profit Loss Account Reserve249 937251 319
Shareholder Funds350 099339 194
Other
Creditors Due Within One Year2 3354 020
Current Asset Investments6 4464 837
Fixed Assets341 501334 255
Investments Fixed Assets266 902259 656
Net Current Assets Liabilities8 5984 939
Number Shares Allotted 5
Par Value Share 1
Revaluation Reserve100 15787 870
Share Capital Allotted Called Up Paid55
Tangible Fixed Assets Cost Or Valuation74 59974 599
Total Assets Less Current Liabilities350 099339 194

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, November 2023
Free Download (9 pages)

Company search

Advertisements