Ampress Park Management Limited LYMINGTON


Ampress Park Management started in year 2002 as Private Limited Company with registration number 04415037. The Ampress Park Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Lymington at C/o Shakers Place Vaggs Lane. Postal code: SO41 0FP. Since 2003-07-10 Ampress Park Management Limited is no longer carrying the name Ubs (centric House) Nominee 2.

The company has 2 directors, namely Jennifer L., Elizabeth P.. Of them, Elizabeth P. has been with the company the longest, being appointed on 25 August 2016 and Jennifer L. has been with the company for the least time - from 6 July 2020. At the moment 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.

Ampress Park Management Limited Address / Contact

Office Address C/o Shakers Place Vaggs Lane
Office Address2 Hordle
Town Lymington
Post code SO41 0FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04415037
Date of Incorporation Thu, 11th Apr 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Jennifer L.

Position: Director

Appointed: 06 July 2020

Pegasus Property Management (new Forest) Ltd

Position: Corporate Secretary

Appointed: 01 December 2019

Elizabeth P.

Position: Director

Appointed: 25 August 2016

Sullivan Lawford Limited

Position: Corporate Secretary

Appointed: 01 September 2016

Resigned: 01 December 2019

Andrew A.

Position: Director

Appointed: 25 August 2016

Resigned: 06 July 2020

Howard M.

Position: Director

Appointed: 01 December 2012

Resigned: 30 August 2016

Ruth B.

Position: Director

Appointed: 14 March 2011

Resigned: 30 August 2016

Alexandra O.

Position: Director

Appointed: 01 October 2009

Resigned: 01 December 2012

Anthony S.

Position: Director

Appointed: 03 August 2009

Resigned: 30 August 2016

Paul S.

Position: Director

Appointed: 03 August 2009

Resigned: 09 May 2014

Matthew C.

Position: Director

Appointed: 01 June 2009

Resigned: 14 March 2011

Ruth B.

Position: Secretary

Appointed: 29 July 2004

Resigned: 30 August 2016

Gillian C.

Position: Secretary

Appointed: 20 November 2003

Resigned: 29 July 2004

Clifford H.

Position: Director

Appointed: 12 April 2002

Resigned: 01 December 2009

Mark P.

Position: Director

Appointed: 12 April 2002

Resigned: 01 June 2009

Richard T.

Position: Director

Appointed: 12 April 2002

Resigned: 01 May 2009

Olswang Cosec Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2002

Resigned: 20 November 2003

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 11 April 2002

Resigned: 12 April 2002

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 11 April 2002

Resigned: 12 April 2002

Company previous names

Ubs (centric House) Nominee 2 July 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets827827819819819819
Other
Average Number Employees During Period 23333
Net Current Assets Liabilities 827819819819819
Total Assets Less Current Liabilities 827819819819819

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-12-31
filed on: 18th, March 2024
Free Download (6 pages)

Company search