Background WavePink WaveYellow Wave

AMBASSADOR PLACE MANAGEMENT LIMITED (02266703)

AMBASSADOR PLACE MANAGEMENT LIMITED (02266703) is an active UK company. incorporated on 10 June 1988. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AMBASSADOR PLACE MANAGEMENT LIMITED has been registered for 37 years. Current directors include BRADLEY, Niki Lee, BUDD, Mike Henry.

Company Number
02266703
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 1988
Age
37 years
Address
10 Ambassador Place Stockport Road, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRADLEY, Niki Lee, BUDD, Mike Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBASSADOR PLACE MANAGEMENT LIMITED

AMBASSADOR PLACE MANAGEMENT LIMITED is an active company incorporated on 10 June 1988 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AMBASSADOR PLACE MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02266703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 10 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

10 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

3 Ambassador Place Stockport Road Altrincham WA15 8DB England
From: 11 July 2019To: 3 January 2020
111 Stockport Road Timperley Altrincham Cheshire WA15 7LR
From: 11 February 2014To: 11 July 2019
Sinclair House Station Road Cheadle Hulme Cheadle Cheshire SK8 5AF
From: 10 June 1988To: 11 February 2014
Timeline

7 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Aug 13
Director Left
Jul 16
Director Left
Jul 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Nov 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRADLEY, Niki Lee

Active
Stockport Road, AltrinchamWA15 8DB
Born September 1974
Director
Appointed 01 Nov 2021

BUDD, Mike Henry

Active
Arthog Road, AltrinchamWA15 0LY
Born April 1960
Director
Appointed 09 Nov 2012

STONEHOUSE, David William

Resigned
54 Vicarage Avenue, CheadleSK8 7JP
Secretary
Appointed N/A
Resigned 28 Apr 2008

BOOKBINDER, Nicholas

Resigned
The Downs, AltrinchamWA14 2QJ
Born January 1960
Director
Appointed 14 Sept 2004
Resigned 01 Nov 2015

COOPER, Anthony David

Resigned
1 Jankyns Croft, StockportSK12 2DH
Born April 1943
Director
Appointed 05 Feb 1997
Resigned 10 Jul 2019

LLOYD, Geoffrey William

Resigned
The Beeches Mereside Road, KnutsfordWA16 6QR
Born May 1948
Director
Appointed N/A
Resigned 11 Sept 2001

MARKS, David Leonard

Resigned
35 Broadway, CheadleSK8 1LB
Born July 1950
Director
Appointed 20 Jun 2001
Resigned 26 Jun 2017

MOODY, Diana

Resigned
39 Delamere Park Way West, NorthwichCW8 2UJ
Born April 1946
Director
Appointed N/A
Resigned 11 Sept 2001

PENNINGTON, Louise

Resigned
Stockport Road, AltrinchamWA15 7LR
Born March 1969
Director
Appointed 08 Aug 2008
Resigned 10 Jul 2019

SHAPIRO, Philip Mark

Resigned
2 Vardon Drive, WilmslowSK9 2AQ
Born July 1944
Director
Appointed 20 Jun 2001
Resigned 15 Sept 2004

STONEHOUSE, David William

Resigned
54 Vicarage Avenue, CheadleSK8 7JP
Born January 1943
Director
Appointed N/A
Resigned 28 Apr 2008
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2016
AR01AR01
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
5 September 2008
363aAnnual Return
Legacy
21 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
20 February 2007
287Change of Registered Office
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
1 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Auditors Resignation Company
7 June 1996
AUDAUD
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Memorandum Articles
28 November 1991
MEM/ARTSMEM/ARTS
Resolution
28 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Legacy
18 March 1991
288288
Accounts With Accounts Type Small
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
15 June 1990
288288
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Legacy
13 December 1989
288288
Legacy
13 December 1989
287Change of Registered Office
Incorporation Company
10 June 1988
NEWINCIncorporation