Background WavePink WaveYellow Wave

AMBERLEY HOMES LIMITED (04293257)

AMBERLEY HOMES LIMITED (04293257) is an active UK company. incorporated on 25 September 2001. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMBERLEY HOMES LIMITED has been registered for 24 years. Current directors include SMITH, Steven Peter.

Company Number
04293257
Status
active
Type
ltd
Incorporated
25 September 2001
Age
24 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Steven Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERLEY HOMES LIMITED

AMBERLEY HOMES LIMITED is an active company incorporated on 25 September 2001 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMBERLEY HOMES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04293257

LTD Company

Age

24 Years

Incorporated 25 September 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

3 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jun 15
Loan Cleared
Feb 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MEARS, Martin Edward

Active
Empress Avenue, ColchesterCO5 8EX
Secretary
Appointed 20 Jun 2006

SMITH, Steven Peter

Active
Park Lane, MaldonCM9 8HB
Born November 1957
Director
Appointed 01 Aug 2006

CARLETON JEPSON, Courtney Ann

Resigned
1 Meadowview, ColchesterCO5 0JT
Secretary
Appointed 25 Sept 2001
Resigned 20 Jun 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Sept 2001
Resigned 25 Sept 2001

INGLIS, Kim

Resigned
Honor Point 126 Feering Hill, ColchesterCO5 9PY
Born November 1957
Director
Appointed 25 Sept 2001
Resigned 20 Jun 2006

JEPSON, Philip Carleton

Resigned
1 Meadowview, ColchesterCO2 9JT
Born November 1961
Director
Appointed 25 Sept 2001
Resigned 20 Jun 2006

MARFLEET, Stephen Gary

Resigned
Maria Victory Dock, West MerseaCO5 8LT
Born January 1955
Director
Appointed 20 Jun 2006
Resigned 29 Jun 2015

MEARS, Martin Edward

Resigned
Birchbrook House Fingringhoe Road, ColchesterCO5 7JH
Born August 1954
Director
Appointed 20 Jun 2006
Resigned 01 Dec 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Sept 2001
Resigned 25 Sept 2001

Persons with significant control

1

Mr Steven Peter Smith

Active
Middleborough House, ColchesterCO1 1QT
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
24 October 2001
287Change of Registered Office
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Incorporation Company
25 September 2001
NEWINCIncorporation