Company NameAmbury Bath Lettings Limited
Company StatusDissolved
Company Number06445982
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 5 months ago)
Dissolution Date27 February 2024 (2 months ago)
Previous NameHotwells (Bristol) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amir Eilon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(6 years, 2 months after company formation)
Appointment Duration10 years (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Trevor Norman Chastney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
3 Stoke Park Road, Stoke Bishop
Bristol
BS9 1LE
Director NameMr Mark Easton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Church Road
Abbots Leigh
Bristol
BS8 3QU
Director NameMr David Richard Bartlett Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Common Lane
Easton In Gordano
North Somerset
BS20 0QS
Director NameMr Jerzy Gerhard Wysocki
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaros 53a Druid Hill
Stoke Bishop
Bristol
BS9 1EH
Secretary NameMr David Richard Bartlett Jones
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Common Lane
Easton In Gordano
North Somerset
BS20 0QS
Director NameMr Edward John Ware
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harley Place
Clifton Down
Bristol
BS8 3JT
Director NameMr Kingsley Peter Webb
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broad Oaks
North Road Leigh Woods
Bristol
BS8 3PN

Contact

Websitewww.manchesterlettings.com

Location

Registered Address1 Firs Avenue
London
N10 3LY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Ambury Bath LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
3 December 2023Application to strike the company off the register (1 page)
5 November 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 4
(3 pages)
5 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 4
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(3 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(3 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 February 2014Termination of appointment of Edward Ware as a director (1 page)
7 February 2014Termination of appointment of Edward Ware as a director (1 page)
7 February 2014Termination of appointment of Jerzy Wysocki as a director (1 page)
7 February 2014Registered office address changed from 30 Whiteladies Road Clifton Bristol BS8 2LG on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Trevor Chastney as a director (1 page)
7 February 2014Appointment of Mr Amir Eilon as a director (2 pages)
7 February 2014Appointment of Mr Amir Eilon as a director (2 pages)
7 February 2014Termination of appointment of Trevor Chastney as a director (1 page)
7 February 2014Termination of appointment of Kingsley Webb as a director (1 page)
7 February 2014Registered office address changed from 30 Whiteladies Road Clifton Bristol BS8 2LG on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Jerzy Wysocki as a director (1 page)
7 February 2014Termination of appointment of Kingsley Webb as a director (1 page)
7 February 2014Registered office address changed from 30 Whiteladies Road Clifton Bristol BS8 2LG on 7 February 2014 (1 page)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(7 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(7 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(7 pages)
1 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (18 pages)
1 August 2013Annual return made up to 5 December 2008 with a full list of shareholders (7 pages)
1 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (18 pages)
1 August 2013Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/01/2012 as it was not properly delivered.
(19 pages)
1 August 2013Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/01/2012 as it was not properly delivered.
(19 pages)
1 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (18 pages)
1 August 2013Annual return made up to 3 December 2009 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/12/2009 as it ws not properly delivered.
(19 pages)
1 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (18 pages)
1 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2010 (18 pages)
1 August 2013Annual return made up to 5 December 2008 with a full list of shareholders (7 pages)
1 August 2013Annual return made up to 3 December 2009 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/12/2009 as it ws not properly delivered.
(19 pages)
1 August 2013Annual return made up to 3 December 2009 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/12/2009 as it ws not properly delivered.
(19 pages)
1 August 2013Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/01/2012 as it was not properly delivered.
(19 pages)
1 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 December 2012 (18 pages)
1 August 2013Annual return made up to 5 December 2008 with a full list of shareholders (7 pages)
2 July 2013Termination of appointment of Mark Easton as a director (1 page)
2 July 2013Termination of appointment of David Jones as a secretary (1 page)
2 July 2013Termination of appointment of Mark Easton as a director (1 page)
2 July 2013Termination of appointment of David Jones as a secretary (1 page)
2 July 2013Appointment of Mr Edward John Ware as a director (2 pages)
2 July 2013Termination of appointment of David Jones as a director (1 page)
2 July 2013Company name changed hotwells (bristol) LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Appointment of Mr Kingsley Peter Webb as a director (2 pages)
2 July 2013Termination of appointment of David Jones as a director (1 page)
2 July 2013Appointment of Mr Edward John Ware as a director (2 pages)
2 July 2013Company name changed hotwells (bristol) LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Appointment of Mr Kingsley Peter Webb as a director (2 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2013.
(8 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2013.
(8 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2013.
(8 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Director's details changed for Mr Jerzy Gerhard Wysocki on 4 October 2011 (2 pages)
19 January 2012Registered office address changed from , 44 Victoria Gardens, Neath, SA11 3BH on 19 January 2012 (1 page)
19 January 2012Registered office address changed from , 44 Victoria Gardens, Neath, SA11 3BH on 19 January 2012 (1 page)
19 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/2013.
(8 pages)
19 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/2013.
(8 pages)
19 January 2012Director's details changed for Mr Jerzy Gerhard Wysocki on 4 October 2011 (2 pages)
19 January 2012Director's details changed for Mr Jerzy Gerhard Wysocki on 4 October 2011 (2 pages)
19 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/2013.
(8 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2013.
(8 pages)
3 December 2010Director's details changed for Jerzy Gerhard Wysocki on 2 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Mark Easton on 2 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Mark Easton on 2 December 2010 (2 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2013.
(8 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2013.
(8 pages)
3 December 2010Director's details changed for Jerzy Gerhard Wysocki on 2 December 2010 (2 pages)
3 December 2010Director's details changed for Jerzy Gerhard Wysocki on 2 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Mark Easton on 2 December 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/2013.
(7 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/2013.
(7 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/2013.
(7 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 February 2009Return made up to 05/12/08; full list of members (5 pages)
6 February 2009Return made up to 05/12/08; full list of members (5 pages)
5 December 2007Incorporation (19 pages)
5 December 2007Incorporation (19 pages)