Background WavePink WaveYellow Wave

AMBLECOTE CLOSE RESIDENTS COMPANY LIMITED (00898038)

AMBLECOTE CLOSE RESIDENTS COMPANY LIMITED (00898038) is an active UK company. incorporated on 13 February 1967. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. AMBLECOTE CLOSE RESIDENTS COMPANY LIMITED has been registered for 59 years. Current directors include GRAZETTE, Rosline, LAWRANCE, Clive Stephen, PHILLIPS, Sally.

Company Number
00898038
Status
active
Type
ltd
Incorporated
13 February 1967
Age
59 years
Address
Naval House, Bromley, BR1 1PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAZETTE, Rosline, LAWRANCE, Clive Stephen, PHILLIPS, Sally
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBLECOTE CLOSE RESIDENTS COMPANY LIMITED

AMBLECOTE CLOSE RESIDENTS COMPANY LIMITED is an active company incorporated on 13 February 1967 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AMBLECOTE CLOSE RESIDENTS COMPANY LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00898038

LTD Company

Age

59 Years

Incorporated 13 February 1967

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Naval House 252 A High Street Bromley, BR1 1PG,

Previous Addresses

409-411 Croydon Road Beckenham Kent BR3 3PP
From: 13 February 1967To: 29 August 2018
Timeline

7 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
May 13
Director Joined
Dec 16
Director Left
Aug 22
Director Left
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

DOTHIE, Simon

Active
Ninehams Road, Nr WesterhamTN16 2AN
Secretary
Appointed 01 Oct 2008

GRAZETTE, Rosline

Active
Amblecote Close, LondonSE12 9TP
Born July 1957
Director
Appointed 11 Aug 2011

LAWRANCE, Clive Stephen

Active
12 Amblecote Close, LondonSE12 9TP
Born July 1972
Director
Appointed 13 May 2003

PHILLIPS, Sally

Active
85 Amblecote Road, LondonSE12 9TR
Born April 1939
Director
Appointed 01 Jan 2002

PHILLIPS, Sally

Resigned
85 Amblecote Road, Grove ParkSE12 9TR
Secretary
Appointed 06 Nov 2001
Resigned 01 Oct 2008

WARREN, Karen

Resigned
79 Amblecote Road, LondonSE12 9TN
Secretary
Appointed N/A
Resigned 12 Nov 2001

BAILEY, Andrew David

Resigned
21 Amblecote Road, LondonSE12 9TN
Born February 1965
Director
Appointed 20 May 1991
Resigned 01 Nov 1994

COATES, Richard

Resigned
252 A High Street, BromleyBR1 1PG
Born July 1970
Director
Appointed 18 Oct 2010
Resigned 02 Aug 2022

COWIE, Richard Gerrie

Resigned
49 Amblecote Road, LondonSE12 9TN
Born September 1958
Director
Appointed 01 Feb 1994
Resigned 17 Apr 2000

DRAYTON, Tanja May

Resigned
Amblecote Road, LondonSE12 9TR
Born May 1966
Director
Appointed 20 Jan 2008
Resigned 10 Aug 2011

EASTER, Betty Ethel

Resigned
31 Amblecote Road, LondonSE12 9TN
Born April 1920
Director
Appointed N/A
Resigned 04 Jun 1991

FOSTER, Ian Martin

Resigned
79 Amblecote Road, LondonSE12 9TN
Born July 1962
Director
Appointed N/A
Resigned 12 Nov 2001

HANSFORD, Jeremy

Resigned
11 Amblecote Close, LondonSE12 9TP
Born April 1966
Director
Appointed N/A
Resigned 18 Mar 1997

JOHNSON, Steven

Resigned
31 Gourock Road, LondonSE9 1JA
Born April 1953
Director
Appointed 13 May 2003
Resigned 15 Aug 2008

MALLINDER, Heather Frances Ann

Resigned
97 Amblecote Road, LondonSE12 9TR
Born March 1952
Director
Appointed N/A
Resigned 14 Jan 1992

RIVOIRE, Emile Eve Deliah

Resigned
Amblecote Road, LondonSE12 9TN
Born April 1979
Director
Appointed 26 Mar 2008
Resigned 10 Aug 2011

SHANLEY, Janine Theresa

Resigned
16 Amblecote Close, LondonSE12 9TP
Born March 1971
Director
Appointed 18 Mar 1997
Resigned 01 Aug 2006

WALKER, Bruce

Resigned
Amblecote Close, London
Born July 1942
Director
Appointed 24 Nov 2016
Resigned 02 Aug 2022

WARREN, Karen

Resigned
79 Amblecote Road, LondonSE12 9TN
Born January 1964
Director
Appointed N/A
Resigned 12 Nov 2001

WARREN, Tracey

Resigned
79 Amblecote Road, Grove ParkSE12 9TN
Born April 1968
Director
Appointed 24 Jun 2003
Resigned 07 Jan 2008

WATSON, Paul

Resigned
3 Amblecote Close, LondonSE12 9TP
Born December 1953
Director
Appointed N/A
Resigned 26 Aug 1992
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Legacy
11 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
6 December 1994
288288
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
288288
Legacy
13 July 1992
288288
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Legacy
12 September 1991
288288
Legacy
12 August 1991
288288
Legacy
25 June 1991
288288
Legacy
22 May 1991
288288
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Legacy
7 November 1990
363363
Legacy
12 October 1990
287Change of Registered Office
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
2 February 1990
288288
Legacy
2 February 1990
363363
Legacy
14 November 1989
288288
Legacy
27 April 1989
288288
Legacy
25 April 1989
363363
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
288288
Legacy
21 April 1989
288288
Legacy
21 April 1989
288288
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
24 August 1988
288288
Legacy
24 August 1988
288288
Legacy
24 August 1988
288288
Legacy
24 August 1988
288288
Legacy
26 April 1988
288288
Legacy
26 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
22 January 1988
AC05AC05
Legacy
1 May 1987
288288
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87