Company NameAmberley Property Services Limited
DirectorsLeigh Smith and Jamie Paul Smith
Company StatusActive
Company Number03391847
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLeigh Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(6 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Scholey Close
Lower Halling
Kent
ME2 1JZ
Director NameMr Jamie Paul Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(6 days after company formation)
Appointment Duration26 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWinter Lodge East Hill Road
Knatts Valley
Sevenoaks
Kent
TN15 6YB
Secretary NameJamie Smith
NationalityBritish
StatusCurrent
Appointed01 July 1997(6 days after company formation)
Appointment Duration26 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWinter Lodge East Hill Road
Knatts Valley
Sevenoaks
Kent
TN15 6YB
Director NamePatricia Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 days after company formation)
Appointment Duration21 years (resigned 05 July 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Scholey Close
Lower Halling
Kent
ME2 1JZ
Director NameTony Smith
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 days after company formation)
Appointment Duration21 years (resigned 05 July 2018)
RoleMotor Factor
Country of ResidenceEngland
Correspondence Address29 Scholey Close
Lower Halling
Kent
ME2 1JZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Accrida Limited Regus House
Admirals Park, Victory Way
Dartford
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Leigh Smith
50.00%
Ordinary
50 at £1Patricia Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£4,412
Cash£5,235
Current Liabilities£173,481

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

16 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
1 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 30 September 2018 (5 pages)
5 July 2018Termination of appointment of Tony Smith as a director on 5 July 2018 (1 page)
5 July 2018Director's details changed for Mr Jamie Paul Smith on 5 July 2018 (2 pages)
5 July 2018Cessation of Tony Smith as a person with significant control on 5 July 2018 (1 page)
5 July 2018Cessation of Patricia Smith as a person with significant control on 4 July 2018 (1 page)
5 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
5 July 2018Termination of appointment of Patricia Smith as a director on 5 July 2018 (1 page)
21 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 July 2017Notification of Tony Smith as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Patricia Smith as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 July 2017Notification of Tony Smith as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 July 2017Notification of Leigh Smith as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jamie Paul Smith as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jamie Paul Smith as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Leigh Smith as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Patricia Smith as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Registered office address changed from C/O Muftals Accouintancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR to Muftals Accountancy Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH on 28 June 2017 (1 page)
28 June 2017Registered office address changed from C/O Muftals Accouintancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR to Muftals Accountancy Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH on 28 June 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(7 pages)
30 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(7 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 July 2015Director's details changed for Jamie Smith on 24 July 2015 (2 pages)
25 July 2015Secretary's details changed for Jamie Smith on 24 July 2015 (1 page)
25 July 2015Director's details changed for Jamie Smith on 24 July 2015 (2 pages)
25 July 2015Secretary's details changed for Jamie Smith on 24 July 2015 (1 page)
24 June 2015Register inspection address has been changed from C/O Bennett & Co 16-18 Upland Road London SE22 9GG England to C/O Muftals Accountancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(7 pages)
24 June 2015Register inspection address has been changed from C/O Bennett & Co 16-18 Upland Road London SE22 9GG England to C/O Muftals Accountancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(7 pages)
8 June 2015Registered office address changed from 29 Scholey Close Lower Halling Kent ME2 1JZ to C/O Muftals Accouintancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 29 Scholey Close Lower Halling Kent ME2 1JZ to C/O Muftals Accouintancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 29 Scholey Close Lower Halling Kent ME2 1JZ to C/O Muftals Accouintancy Limited 203 st. Pauls Wood Hill Orpington Kent BR5 2SR on 8 June 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(7 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
10 August 2011Register inspection address has been changed (1 page)
10 August 2011Register inspection address has been changed (1 page)
10 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 June 2010Director's details changed for Leigh Smith on 31 March 2010 (2 pages)
25 June 2010Director's details changed for Jamie Smith on 31 March 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Tony Smith on 31 March 2010 (2 pages)
25 June 2010Director's details changed for Patricia Smith on 31 March 2010 (2 pages)
25 June 2010Director's details changed for Patricia Smith on 31 March 2010 (2 pages)
25 June 2010Director's details changed for Jamie Smith on 31 March 2010 (2 pages)
25 June 2010Director's details changed for Tony Smith on 31 March 2010 (2 pages)
25 June 2010Director's details changed for Leigh Smith on 31 March 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
4 December 2008Return made up to 25/06/08; full list of members (4 pages)
4 December 2008Return made up to 25/06/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 August 2007Return made up to 25/06/07; no change of members (8 pages)
21 August 2007Return made up to 25/06/07; no change of members (8 pages)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
26 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 September 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 September 2006Return made up to 25/06/06; full list of members (8 pages)
26 September 2006Return made up to 25/06/06; full list of members (8 pages)
8 March 2006Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/06
(8 pages)
8 March 2006Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/06
(8 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
17 August 2004Return made up to 25/06/04; full list of members (8 pages)
17 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
17 August 2004Return made up to 25/06/04; full list of members (8 pages)
17 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 July 2003Return made up to 25/06/03; full list of members (9 pages)
28 July 2003Return made up to 25/06/03; full list of members (9 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 June 2002Return made up to 25/06/02; full list of members (9 pages)
25 June 2002Return made up to 25/06/02; full list of members (9 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 November 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
7 November 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
3 September 2001Return made up to 25/06/01; full list of members (8 pages)
3 September 2001Return made up to 25/06/01; full list of members (8 pages)
18 August 2000Full accounts made up to 30 September 1999 (9 pages)
18 August 2000Full accounts made up to 30 September 1999 (9 pages)
4 August 2000Return made up to 25/06/00; full list of members (8 pages)
4 August 2000Return made up to 25/06/00; full list of members (8 pages)
14 October 1999Full accounts made up to 30 September 1998 (8 pages)
14 October 1999Return made up to 25/06/99; no change of members (4 pages)
14 October 1999Return made up to 25/06/99; no change of members (4 pages)
14 October 1999Full accounts made up to 30 September 1998 (8 pages)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Return made up to 25/06/98; full list of members (8 pages)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Return made up to 25/06/98; full list of members (8 pages)
21 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
21 August 1998Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997Registered office changed on 28/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 June 1997Registered office changed on 28/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
25 June 1997Incorporation (16 pages)
25 June 1997Incorporation (16 pages)