Ambleside Property Investment Company ESHER


Ambleside Property Investment Company started in year 1958 as Private Unlimited Company with registration number 00597673. The Ambleside Property Investment Company company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Esher at Elm Cottages. Postal code: KT10 0EJ.

The firm has 4 directors, namely Mark S., Michael O. and Steven S. and others. Of them, John S. has been with the company the longest, being appointed on 31 December 1990 and Mark S. and Michael O. and Steven S. have been with the company for the least time - from 1 November 2008. 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 - Doreen R. who worked with the the firm until 13 November 2002.

Ambleside Property Investment Company Address / Contact

Office Address Elm Cottages
Office Address2 Claygate
Town Esher
Post code KT10 0EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00597673
Date of Incorporation Thu, 23rd Jan 1958
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 66 years old
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Mark S.

Position: Director

Appointed: 01 November 2008

Michael O.

Position: Director

Appointed: 01 November 2008

Steven S.

Position: Director

Appointed: 01 November 2008

John S.

Position: Director

Appointed: 31 December 1990

Doreen R.

Position: Secretary

Resigned: 13 November 2002

Edward S.

Position: Secretary

Appointed: 13 November 2002

Resigned: 31 May 2020

Kenneth S.

Position: Director

Appointed: 01 May 1998

Resigned: 01 August 2022

Edward S.

Position: Director

Appointed: 01 May 1998

Resigned: 31 May 2020

Doreen R.

Position: Director

Appointed: 31 December 1990

Resigned: 20 June 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is John S. This PSC has significiant influence or control over this company,.

John S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 778121 045102 381147 412345 982
Current Assets27 910128 461108 092153 123351 693
Debtors9 1327 4165 7115 7115 711
Net Assets Liabilities6 067 8476 133 1606 149 2486 195 2646 127 556
Property Plant Equipment8 051 9728 051 9728 102 5218 275 1318 275 131
Other
Additions Other Than Through Business Combinations Property Plant Equipment  50 549172 610 
Amounts Owed By Group Undertakings Participating Interests5 7115 7115 7115 7115 711
Average Number Employees During Period77666
Bank Borrowings1 259 3751 259 3751 268 8171 421 4251 421 961
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 819 4982 819 4982 881 8673 054 4773 054 477
Creditors69 842105 080109 730128 747241 879
Fixed Assets8 051 9748 051 9748 102 5238 275 1338 275 133
Income Tax Expense Credit On Components Other Comprehensive Income-16 518  -4 549 654152 610
Investments Fixed Assets22222
Investments In Group Undertakings22222
Net Current Assets Liabilities-41 93223 381-1 63824 376109 814
Other Creditors29 64631 08526 28528 05427 089
Property Plant Equipment Gross Cost8 051 9728 051 9728 102 5218 275 1318 275 131
Provisions For Liabilities Balance Sheet Subtotal682 820682 820682 820682 820835 430
Taxation Social Security Payable33 76447 92513 21823 69333 131
Total Assets Less Current Liabilities8 010 0428 075 3558 100 8858 299 5098 384 947
Trade Creditors Trade Payables6 43226 07070 22777 000181 659
Trade Debtors Trade Receivables3 421    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search