Background WavePink WaveYellow Wave

AMBERLEY SHOP PROPERTIES LTD. (03528626)

AMBERLEY SHOP PROPERTIES LTD. (03528626) is an active UK company. incorporated on 17 March 1998. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMBERLEY SHOP PROPERTIES LTD. has been registered for 28 years. Current directors include FEAKINS, Jeffrey, GREENWOOD, Philip Arthur, HOY, Simon Hedley and 1 others.

Company Number
03528626
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
9 Donnington Park, Chichester, PO20 7AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FEAKINS, Jeffrey, GREENWOOD, Philip Arthur, HOY, Simon Hedley, VOKINS, David Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERLEY SHOP PROPERTIES LTD.

AMBERLEY SHOP PROPERTIES LTD. is an active company incorporated on 17 March 1998 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMBERLEY SHOP PROPERTIES LTD. was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03528626

LTD Company

Age

28 Years

Incorporated 17 March 1998

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 15 October 2025 (6 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

TRUSHELFCO (NO.2334) LIMITED
From: 17 March 1998To: 9 April 1998
Contact
Address

9 Donnington Park 85 Birdham Road Chichester, PO20 7AJ,

Previous Addresses

Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
From: 17 March 1998To: 29 March 2018
Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Apr 13
Director Left
Jun 13
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 19
Director Left
May 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Oct 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CONLON, Sandra Janice

Active
85 Birdham Road, ChichesterPO20 7AJ
Secretary
Appointed 02 May 2013

FEAKINS, Jeffrey

Active
85 Birdham Road, ChichesterPO20 7AJ
Born May 1952
Director
Appointed 20 Nov 2024

GREENWOOD, Philip Arthur

Active
85 Birdham Road, ChichesterPO20 7AJ
Born August 1952
Director
Appointed 20 Nov 2024

HOY, Simon Hedley

Active
85 Birdham Road, ChichesterPO20 7AJ
Born November 1943
Director
Appointed 02 May 2013

VOKINS, David Howard

Active
School Road, ArundelBN18 9NA
Born March 1959
Director
Appointed 30 Oct 2020

REYNOLDS, Philip Melvyn

Resigned
Hog Lane, ArundelBN18 9NQ
Secretary
Appointed 06 Nov 2008
Resigned 02 May 2013

SMALL, Heather Anne

Resigned
Stotts Corner, AmberleyBN18 9NH
Secretary
Appointed 01 Apr 1998
Resigned 06 Nov 2000

WHEELER, Sarah

Resigned
The Old Bakery, AmberleyBN18 9NE
Secretary
Appointed 06 Nov 2000
Resigned 18 Dec 2003

WOOD, Susan Linda

Resigned
Old Stack Cottage, ArundelBN18 9SR
Secretary
Appointed 19 Dec 2003
Resigned 06 Nov 2008

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 01 Apr 1998

ALDERSLADE, Rosalind Ada

Resigned
13 Crossgate, ArundelBN18 9NS
Born November 1940
Director
Appointed 01 Apr 1998
Resigned 10 Apr 2013

ASHBY, Timothy

Resigned
Old Postings, ArundelBN18 9SR
Born October 1938
Director
Appointed 14 Feb 2007
Resigned 05 Oct 2022

BARCLAY, Mary Louise

Resigned
Spindlewood High Street, ArundelBN18 9NJ
Born April 1955
Director
Appointed 01 Apr 1998
Resigned 01 Dec 2000

FIGG, Valerie Jean

Resigned
14 Crossgates, ArundelBN18 9NS
Born August 1945
Director
Appointed 16 Oct 2001
Resigned 17 Jan 2020

HUTCHINSON, David Robert

Resigned
Barton Cottage, ArundelBN18 9NE
Born October 1948
Director
Appointed 01 Apr 1998
Resigned 26 Sept 2007

KELLY, Janet Rosa Mary

Resigned
53 Hurst Cottages, ArundelBN18 9NP
Born December 1931
Director
Appointed 01 Apr 1998
Resigned 29 Sept 2004

LYON, John David Richard

Resigned
Oak Tree Cottage, AmberleyBN18 9ND
Born June 1936
Director
Appointed 01 Apr 1998
Resigned 01 Nov 2006

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 17 Mar 1998
Resigned 01 Apr 1998

TAYLOR, Robert Stephen

Resigned
The Laurels, AmberleyBN18 9SR
Born June 1953
Director
Appointed 14 Feb 2007
Resigned 01 Nov 2018

TILL, Sharon Carole

Resigned
36 Hurst Cottages, ArundelBN18 9NP
Born January 1965
Director
Appointed 14 Feb 2007
Resigned 29 Nov 2012

TOLSON, Marjorie Sheila

Resigned
85 Birdham Road, ChichesterPO20 7AJ
Born October 1945
Director
Appointed 02 May 2013
Resigned 20 Nov 2024

TOWNSEND, Roger Charles

Resigned
Vine House, AmberleyBN18 9ND
Born December 1950
Director
Appointed 01 Nov 2006
Resigned 30 Oct 2020

ZUERCHER, Eleanor Jane

Resigned
26 Springfield Road, Leighton BuzzardLU7 7QS
Born August 1963
Nominee director
Appointed 17 Mar 1998
Resigned 01 Apr 1998

Persons with significant control

2

1 Active
1 Ceased

Mr David Howard Vokins

Active
School Road, ArundelBN18 9NA
Born March 1959

Nature of Control

Significant influence or control
Notified 20 Oct 2020

Mrs Valerie Jean Figg

Ceased
85 Birdham Road, ChichesterPO20 7AJ
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
287Change of Registered Office
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2003
AAAnnual Accounts
Legacy
12 April 2003
287Change of Registered Office
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
14 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
15 April 1998
MEM/ARTSMEM/ARTS
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Memorandum Articles
14 April 1998
MEM/ARTSMEM/ARTS
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
353353
Legacy
14 April 1998
287Change of Registered Office
Certificate Change Of Name Company
8 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 1998
NEWINCIncorporation