Amberley Waterfront Management Company Limited ANDOVER


Founded in 2013, Amberley Waterfront Management Company, classified under reg no. 08447350 is an active company. Currently registered at 14 London Street SP10 2PA, Andover the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Ryan L., Jane S. and Derek B. and others. Of them, Angeliki V. has been with the company the longest, being appointed on 6 March 2018 and Ryan L. has been with the company for the least time - from 7 September 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Graham C. who worked with the the firm until 7 January 2016.

Amberley Waterfront Management Company Limited Address / Contact

Office Address 14 London Street
Town Andover
Post code SP10 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08447350
Date of Incorporation Fri, 15th Mar 2013
Industry Residents property management
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 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

Ryan L.

Position: Director

Appointed: 07 September 2022

Jane S.

Position: Director

Appointed: 06 October 2021

Derek B.

Position: Director

Appointed: 30 September 2021

Atef H.

Position: Director

Appointed: 07 March 2018

Angeliki V.

Position: Director

Appointed: 06 March 2018

Angela S.

Position: Director

Appointed: 24 March 2020

Resigned: 06 August 2021

Derek B.

Position: Director

Appointed: 29 January 2018

Resigned: 30 September 2021

Suzanne B.

Position: Director

Appointed: 03 May 2016

Resigned: 18 October 2019

Victoria A.

Position: Director

Appointed: 03 May 2016

Resigned: 29 January 2019

David S.

Position: Director

Appointed: 15 March 2016

Resigned: 18 January 2018

Stiles Harold Williams Partnership Llp

Position: Corporate Secretary

Appointed: 18 November 2015

Resigned: 31 December 2020

David B.

Position: Director

Appointed: 24 October 2015

Resigned: 24 March 2016

Simon T.

Position: Director

Appointed: 03 September 2015

Resigned: 24 March 2016

Tina D.

Position: Director

Appointed: 28 August 2015

Resigned: 24 March 2016

Neil R.

Position: Director

Appointed: 26 June 2014

Resigned: 24 March 2016

Mark E.

Position: Director

Appointed: 16 April 2014

Resigned: 24 March 2016

James M.

Position: Director

Appointed: 13 September 2013

Resigned: 03 September 2015

Philip C.

Position: Director

Appointed: 15 March 2013

Resigned: 30 April 2014

Graham C.

Position: Secretary

Appointed: 15 March 2013

Resigned: 07 January 2016

Stuart W.

Position: Director

Appointed: 15 March 2013

Resigned: 07 October 2013

Ross H.

Position: Director

Appointed: 15 March 2013

Resigned: 11 June 2014

Redrow Homes Limited

Position: Corporate Director

Appointed: 15 March 2013

Resigned: 24 March 2016

Mary T.

Position: Director

Appointed: 15 March 2013

Resigned: 28 August 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
On Sat, 16th Mar 2024 director's details were changed
filed on: 26th, March 2024
Free Download (2 pages)

Company search