Background WavePink WaveYellow Wave

AMBASSADOR SQUARE E14 LIMITED (02288835)

AMBASSADOR SQUARE E14 LIMITED (02288835) is an active UK company. incorporated on 23 August 1988. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. AMBASSADOR SQUARE E14 LIMITED has been registered for 37 years. Current directors include PATEL, Dharman, Mr., PATEL, Rakesh, FIRST PROPERTY MANAGEMENT LTD and 1 others.

Company Number
02288835
Status
active
Type
ltd
Incorporated
23 August 1988
Age
37 years
Address
C/O Sterling Estates Management 1st Floor Office, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATEL, Dharman, Mr., PATEL, Rakesh, FIRST PROPERTY MANAGEMENT LTD, SECOND LONDON PROPERTY MANAGEMENT LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBASSADOR SQUARE E14 LIMITED

AMBASSADOR SQUARE E14 LIMITED is an active company incorporated on 23 August 1988 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AMBASSADOR SQUARE E14 LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02288835

LTD Company

Age

37 Years

Incorporated 23 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

ISLAND SQUARE NO. 1 RESIDENTS COMPANY LIMITED
From: 23 August 1988To: 14 March 2003
Contact
Address

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Sem Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 3 August 2012To: 17 June 2021
Chainbow Ltd 16Th Floor Tower Building 11 York Road Waterloo London SE1 7NX
From: 23 August 1988To: 3 August 2012
Timeline

4 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Apr 12
Director Left
Feb 14
Director Left
Sept 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

STERLING ESTATES MANAGEMENT

Active
Compton House, StanmoreHA7 4AR
Corporate secretary
Appointed 25 Oct 2012

PATEL, Dharman, Mr.

Active
Uxbridge Road, HayesUB4 0RL
Born November 1975
Director
Appointed 28 Nov 2008

PATEL, Rakesh

Active
1006 Uxbridge Road, LondonUB4 0RL
Born June 1969
Director
Appointed 28 Nov 2008

FIRST PROPERTY MANAGEMENT LTD

Active
Uxbridge Road, HayesUB4 0RL
Corporate director
Appointed 28 Nov 2008

SECOND LONDON PROPERTY MANAGEMENT LTD

Active
Uxbridge Road, HayesUB4 0RL
Corporate director
Appointed 28 Nov 2008

ALTY, John Martin Richard

Resigned
34 Tyrells Way, ChelmsfordCM2 7DP
Secretary
Appointed 01 Dec 1996
Resigned 01 Nov 2000

BAXTER, Derek Arthur

Resigned
Hillside Cottage, VentnorPO38 1NU
Secretary
Appointed 15 Jun 1992
Resigned 06 Jan 1994

DEL GIUDICE, Claudio

Resigned
19 Ambassador Square, LondonE14 9UX
Secretary
Appointed 27 Sept 2001
Resigned 02 Apr 2008

DUCKETT, Anthony Paul

Resigned
30 Churchfield, HarpendenAL5 1LL
Secretary
Appointed N/A
Resigned 15 Jun 1992

MCLOUGHLIN, Brian Desmond, Dr

Resigned
28a Prebend Street, LondonN1 8PT
Secretary
Appointed 06 Jan 1994
Resigned 01 Dec 1996

SOUTHAM, Roger James

Resigned
Church Road, StanmoreHA7 4AR
Secretary
Appointed 02 Apr 2008
Resigned 16 Feb 2014

KEMSLEY WHITELEY & FERRIS LIMITED

Resigned
113 New London Road, ChelmsfordCM2 0QT
Corporate secretary
Appointed 01 Nov 2000
Resigned 22 Sept 2001

BASMADJIAN, Zaven

Resigned
8 Ambassador Square, LondonE14 9UX
Born July 1948
Director
Appointed 30 Oct 2005
Resigned 09 Nov 2006

CHICK, Geoffrey Malcolm

Resigned
8 Ambassador Square, Isle Of DogsE14 9UX
Born October 1963
Director
Appointed 31 Jul 1997
Resigned 10 Jun 1998

DEL GIUDICE, Claudio

Resigned
19 Ambassador Square, LondonE14 9UX
Born July 1955
Director
Appointed 10 Jun 1998
Resigned 11 Mar 2009

DEL GIUDICE, Claudio

Resigned
19 Ambassador Square, LondonE14 9UX
Born July 1955
Director
Appointed N/A
Resigned 07 Mar 1995

ELTON, George Michael

Resigned
10 Ambassador Square, LondonE14 9UX
Born February 1949
Director
Appointed N/A
Resigned 07 Mar 1995

EVANS, Philip

Resigned
23 Ambassador Square, LondonE14 9UX
Born June 1951
Director
Appointed 10 Jun 1997
Resigned 10 Jun 1998

GIDWANI, Nandkumar Tarachand

Resigned
25 Ambassador Square, LondonE14 9UX
Born January 1936
Director
Appointed 23 Jul 1991
Resigned 10 Jun 1997

GIDWANI, Vanessa

Resigned
25 Ambassador Square, LondonE14 9UX
Born May 1971
Director
Appointed 29 Nov 1994
Resigned 07 Jan 1998

GRAY, Robin

Resigned
8 Ambassador Square, LondonE14 9UX
Born March 1962
Director
Appointed N/A
Resigned 16 Dec 1993

LE VAILLANT, Valerie Ellen

Resigned
The Strand, DealCT14 7DX
Born February 1957
Director
Appointed 23 Jul 1991
Resigned 29 Sept 2023

LUCKHURST, Timothy Colin Harvey

Resigned
7 Ambassador Square, LondonE14 9UX
Born January 1963
Director
Appointed 26 Nov 1994
Resigned 21 Jun 1995

MCNAMARA, Andrew Gerard

Resigned
27 Ambassador Square, LondonE14 9UX
Born October 1962
Director
Appointed N/A
Resigned 22 Oct 1992

SIVALINGAM, Subramaniam

Resigned
21 Ambassador Square, LondonE14 9UX
Born February 1959
Director
Appointed 23 Jul 1991
Resigned 16 Dec 1993

VINCENZI, Christopher Leo

Resigned
1 Ambassador Square, LondonE14 9UX
Born March 1939
Director
Appointed 06 Feb 2002
Resigned 16 Feb 2014

WILSON, Patrice

Resigned
23 Ambassador Square, LondonE14 9UX
Born April 1959
Director
Appointed 01 Jul 2001
Resigned 08 May 2003
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
25 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Corporate Director Company With Change Date
22 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 February 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
353353
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
287Change of Registered Office
Legacy
8 December 2008
287Change of Registered Office
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2003
AAAnnual Accounts
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
18 March 2002
287Change of Registered Office
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288cChange of Particulars
Legacy
19 October 2001
287Change of Registered Office
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
23 September 1997
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
12 September 1997
AAMDAAMD
Legacy
5 August 1997
288cChange of Particulars
Legacy
5 August 1997
363b363b
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
287Change of Registered Office
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
25 February 1996
AAMDAAMD
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
287Change of Registered Office
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
287Change of Registered Office
Legacy
9 January 1994
288288
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
15 July 1992
288288
Legacy
15 July 1992
287Change of Registered Office
Legacy
20 February 1992
363x363x
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
19 March 1991
363x363x
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Legacy
12 December 1990
88(2)R88(2)R
Legacy
7 November 1990
288288
Accounts With Accounts Type Full
20 September 1990
AAAnnual Accounts
Legacy
20 March 1990
88(2)R88(2)R
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
24 November 1989
88(2)R88(2)R
Legacy
21 November 1989
288288
Legacy
21 November 1989
287Change of Registered Office
Legacy
15 November 1989
288288
Legacy
17 October 1989
88(2)R88(2)R
Legacy
25 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
13 July 1989
PUC 2PUC 2
Legacy
12 June 1989
288288
Legacy
7 June 1989
PUC 2PUC 2
Legacy
7 June 1989
PUC 2PUC 2
Legacy
31 May 1989
PUC 2PUC 2
Legacy
31 May 1989
PUC 2PUC 2
Legacy
25 May 1989
287Change of Registered Office
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
4 May 1989
288288
Legacy
20 April 1989
288288
Legacy
20 April 1989
353353
Resolution
6 September 1988
RESOLUTIONSResolutions
Resolution
6 September 1988
RESOLUTIONSResolutions
Incorporation Company
23 August 1988
NEWINCIncorporation