Ambleside Management Company Limited HIGH WYCOMBE


Ambleside Management Company started in year 1980 as Private Limited Company with registration number 01526939. The Ambleside Management Company company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The firm has one director. Stewart B., appointed on 12 July 2001. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Judith M. who worked with the the firm until 11 July 2002.

Ambleside Management Company Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01526939
Date of Incorporation Fri, 7th Nov 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 12 July 2002

Stewart B.

Position: Director

Appointed: 12 July 2001

Tim W.

Position: Director

Appointed: 22 October 2003

Resigned: 31 December 2012

Jennifer B.

Position: Director

Appointed: 12 July 2001

Resigned: 03 December 2001

Russell S.

Position: Director

Appointed: 25 August 2000

Resigned: 21 May 2022

Judith M.

Position: Secretary

Appointed: 31 March 1999

Resigned: 11 July 2002

Sharon T.

Position: Director

Appointed: 08 September 1998

Resigned: 26 March 2002

Judith M.

Position: Director

Appointed: 08 September 1998

Resigned: 11 July 2002

Minesh P.

Position: Director

Appointed: 30 June 1997

Resigned: 09 August 2000

Mandy S.

Position: Director

Appointed: 28 June 1995

Resigned: 01 April 1997

Nicholas H.

Position: Director

Appointed: 16 June 1994

Resigned: 16 September 1998

Mary H.

Position: Director

Appointed: 08 April 1993

Resigned: 16 June 1994

Jennifer B.

Position: Director

Appointed: 16 March 1993

Resigned: 22 June 1998

John B.

Position: Director

Appointed: 16 March 1993

Resigned: 28 June 1995

Karen F.

Position: Director

Appointed: 12 July 1991

Resigned: 16 March 1993

Leslie R.

Position: Director

Appointed: 12 July 1991

Resigned: 08 April 1993

Rosalind D.

Position: Director

Appointed: 12 July 1991

Resigned: 30 March 1999

Alison R.

Position: Director

Appointed: 12 July 1991

Resigned: 16 March 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3848366
Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand67 28166 90067 49967 10961 50472 604 
Current Assets73 02070 43670 84170 43867 91778 46138 988
Debtors5 7393 5363 3423 3296 4135 857 
Net Assets Liabilities    56 95471 64632 881
Property Plant Equipment111111 
Other Debtors9961 008229229229  
Other
Version Production Software      2 024
Accrued Liabilities    9601 698 
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 6982 782
Accumulated Depreciation Impairment Property Plant Equipment9898 989898 
Creditors7 23310 7069 0509 72310 9645 1183 326
Fixed Assets     11
Net Current Assets Liabilities65 78759 73061 79160 71556 95371 64535 662
Other Creditors7 22710 7049 0379 6829 9531 545 
Prepayments Accrued Income    229229 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     229 
Property Plant Equipment Gross Cost9999 999999 
Taxation Social Security Payable    5151 
Total Assets Less Current Liabilities65 78859 73161 79260 71656 95473 34435 663
Trade Creditors Trade Payables    9603 522 
Trade Debtors Trade Receivables4 7432 5283 1133 1006 1845 628 
Administrative Expenses45 92344 94636 86740 03449 166  
Comprehensive Income Expense-7 990-6 0572 061-1 076-3 762  
Operating Profit Loss-8 019-6 0662 013-1 192-3 806  
Other Interest Receivable Similar Income Finance Income35115914354  
Other Taxation Social Security Payable62134151  
Profit Loss-7 990-6 0572 061-1 076-3 762  
Profit Loss On Ordinary Activities Before Tax-7 984-6 0552 072-1 049-3 752  
Tax Tax Credit On Profit Or Loss On Ordinary Activities62112710  
Turnover Revenue37 90438 88038 88038 84245 360  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements