Background WavePink WaveYellow Wave

AMBO ESTATES LIMITED (02877899)

AMBO ESTATES LIMITED (02877899) is an active UK company. incorporated on 6 December 1993. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AMBO ESTATES LIMITED has been registered for 32 years. Current directors include AMBO, James Peter.

Company Number
02877899
Status
active
Type
ltd
Incorporated
6 December 1993
Age
32 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AMBO, James Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBO ESTATES LIMITED

AMBO ESTATES LIMITED is an active company incorporated on 6 December 1993 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AMBO ESTATES LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02877899

LTD Company

Age

32 Years

Incorporated 6 December 1993

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

JIM WILL FIX-IT TOOLS (LONDON) LIMITED
From: 6 December 1993To: 27 November 2002
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

2 Church Street Burnham Bucks. SL1 7HZ
From: 6 December 1993To: 25 October 2018
Timeline

14 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Loan Secured
Aug 16
New Owner
Dec 17
Loan Cleared
Mar 18
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
Jan 22
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AMBO, James Peter

Active
Churchill Road, SloughSL3 7RB
Born June 1966
Director
Appointed 06 Dec 1993

AMBO, June Angela

Resigned
6 Forbes Way, RuislipHA4 9LP
Secretary
Appointed 06 Dec 1993
Resigned 29 Oct 2002

ATTIEH AMBO, Patricia

Resigned
Knoll House, WindsorSL4 4AL
Secretary
Appointed 29 Oct 2002
Resigned 13 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Dec 1993
Resigned 06 Dec 1993

Persons with significant control

1

Mr James Peter Ambo

Active
Churchill Road, SloughSL3 7RB
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Legacy
3 February 2012
MG02MG02
Legacy
3 February 2012
MG02MG02
Legacy
3 February 2012
MG02MG02
Legacy
3 February 2012
MG02MG02
Legacy
3 February 2012
MG02MG02
Legacy
3 February 2012
MG02MG02
Legacy
3 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Legacy
20 October 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Legacy
2 August 2011
MG01MG01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Legacy
21 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
17 November 2009
MG01MG01
Legacy
7 November 2009
MG01MG01
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
16 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Memorandum Articles
2 December 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
22 July 1994
288288
Legacy
20 December 1993
288288
Incorporation Company
6 December 1993
NEWINCIncorporation