Background WavePink WaveYellow Wave

AMBERLEY HOUSE BARNET LIMITED (05276242)

AMBERLEY HOUSE BARNET LIMITED (05276242) is an active UK company. incorporated on 2 November 2004. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. AMBERLEY HOUSE BARNET LIMITED has been registered for 21 years. Current directors include GOLLAND, Sharon, MICHAEL, Elizabeth.

Company Number
05276242
Status
active
Type
ltd
Incorporated
2 November 2004
Age
21 years
Address
C/O Hamilton Chase, Barnet, EN5 5UZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOLLAND, Sharon, MICHAEL, Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERLEY HOUSE BARNET LIMITED

AMBERLEY HOUSE BARNET LIMITED is an active company incorporated on 2 November 2004 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AMBERLEY HOUSE BARNET LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05276242

LTD Company

Age

21 Years

Incorporated 2 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

C/O Hamilton Chase 141 High Street Barnet, EN5 5UZ,

Previous Addresses

Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX England
From: 8 February 2018To: 28 March 2022
C/O Trust Property Management 2 Trust House Colindale Avenue London NW9 5HD
From: 1 April 2015To: 8 February 2018
19 Red Road Borehamwood Hertfordshire WD6 4SR
From: 30 October 2013To: 1 April 2015
19 Red Road Borehamwood Hertfords WD6 4SR
From: 10 December 2009To: 30 October 2013
10 Amberley House Warwick Road Barnet Hertfordshire EN5 5EG
From: 2 November 2004To: 10 December 2009
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 11
Director Left
Aug 12
Director Left
Sept 13
Director Joined
Feb 14
Director Left
Aug 14
Funding Round
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 24
Director Left
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HAMILTON CHASE ESTATES LIMITED

Active
High Street, BarnetEN5 5UZ
Corporate secretary
Appointed 18 Feb 2022

GOLLAND, Sharon

Active
141 High Street, BarnetEN5 5UZ
Born January 1963
Director
Appointed 16 Mar 2021

MICHAEL, Elizabeth

Active
141 High Street, BarnetEN5 5UZ
Born August 1969
Director
Appointed 07 Jan 2014

ASPRIS, George Christodoulos

Resigned
10 Amberley House Warwick Road, BarnetEN5 5EG
Secretary
Appointed 09 May 2005
Resigned 13 Oct 2009

BENSON, Sheila Ruth

Resigned
Red Road, BorehamwoodWD6 4SR
Secretary
Appointed 13 Oct 2009
Resigned 31 Mar 2015

NOSWORTHY, George Edward

Resigned
12 Gills Hill, RadlettWD7 8BZ
Secretary
Appointed 02 Nov 2004
Resigned 11 May 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Nov 2004
Resigned 02 Nov 2004

TRUST PROPERTY MANAGEMENT LIMITED

Resigned
Colindeep Lane, LondonNW9 6BX
Corporate secretary
Appointed 31 Mar 2015
Resigned 18 Feb 2022

ASPRIS, George Christodoulos

Resigned
141 High Street, BarnetEN5 5UZ
Born March 1966
Director
Appointed 09 May 2005
Resigned 01 Aug 2024

LESLIE, Michael Scott

Resigned
19 Clare Lane, LondonN1 3DB
Born August 1977
Director
Appointed 10 May 2005
Resigned 16 Mar 2021

MUNRO, Paul Adrian

Resigned
50 Totteridge Common, LondonN20 8LZ
Born October 1945
Director
Appointed 02 Nov 2004
Resigned 19 Sept 2013

RAZA, Amber

Resigned
7 Amberley House Warwick Road, BarnetEN5 5EG
Born April 1978
Director
Appointed 02 Nov 2005
Resigned 21 Aug 2014

REES, Rebecca Wynn

Resigned
6 Amberley House Warwick Road, BarnetEN5 5EG
Born December 1964
Director
Appointed 09 May 2005
Resigned 09 Nov 2011

ROSSOUW, Josephine Elizabeth Alice

Resigned
141 High Street, BarnetEN5 5UZ
Born August 1992
Director
Appointed 16 Mar 2021
Resigned 09 Apr 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Nov 2004
Resigned 02 Nov 2004
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 June 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 August 2016
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
13 November 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Termination Director Company
14 August 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
8 December 2011
RP04RP04
Annual Return Company With Made Up Date
18 November 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
24 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
288cChange of Particulars
Legacy
24 November 2005
88(2)R88(2)R
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
287Change of Registered Office
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Incorporation Company
2 November 2004
NEWINCIncorporation