Background WavePink WaveYellow Wave

AMBERSTONE DEVELOPMENTS (NORTHERN) LIMITED (04363318)

AMBERSTONE DEVELOPMENTS (NORTHERN) LIMITED (04363318) is an active UK company. incorporated on 30 January 2002. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMBERSTONE DEVELOPMENTS (NORTHERN) LIMITED has been registered for 24 years. Current directors include ROBINSON, Michael John, WHITTAKER, David John.

Company Number
04363318
Status
active
Type
ltd
Incorporated
30 January 2002
Age
24 years
Address
25 Warnington Drive, Doncaster, DN4 6ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROBINSON, Michael John, WHITTAKER, David John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERSTONE DEVELOPMENTS (NORTHERN) LIMITED

AMBERSTONE DEVELOPMENTS (NORTHERN) LIMITED is an active company incorporated on 30 January 2002 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMBERSTONE DEVELOPMENTS (NORTHERN) LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04363318

LTD Company

Age

24 Years

Incorporated 30 January 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

AMBERSTONE DEVELOPMENTS (NURSERY STREET) LIMITED
From: 2 May 2002To: 20 October 2010
COGNIP LIMITED
From: 30 January 2002To: 2 May 2002
Contact
Address

25 Warnington Drive Bessacarr Doncaster, DN4 6ST,

Timeline

5 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Share Issue
Oct 10
Funding Round
Oct 10
Director Joined
Oct 10
Owner Exit
Feb 20
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROBINSON, Michael John

Active
25 Warnington Drive, DoncasterDN4 6ST
Born April 1967
Director
Appointed 24 Apr 2002

WHITTAKER, David John

Active
142 Wetherby Road, LeedsLS8 2LF
Born April 1964
Director
Appointed 18 Oct 2010

GAULT, Joanne

Resigned
25 Warnington Drive, DoncasterDN4 6ST
Secretary
Appointed 24 Apr 2002
Resigned 18 Oct 2010

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee secretary
Appointed 30 Jan 2002
Resigned 24 Apr 2002

SHOOSMITHS NOMINEES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee director
Appointed 30 Jan 2002
Resigned 24 Apr 2002

Persons with significant control

3

2 Active
1 Ceased
4 St. Johns Park, LeedsLS8 2UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2019

Mr David John Whittaker

Ceased
142 Wetherby Road, LeedsLS8 2LF
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2017
Ceased 30 Nov 2019

Amberstone Developments Limited

Active
First Avenue, DoncasterDN9 3GA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Resolution
22 October 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 October 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
225Change of Accounting Reference Date
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
13 May 2002
287Change of Registered Office
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
13 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2002
NEWINCIncorporation