Background WavePink WaveYellow Wave

AMPFIELD (MANAGEMENT COMPANY) LIMITED (05304131)

AMPFIELD (MANAGEMENT COMPANY) LIMITED (05304131) is an active UK company. incorporated on 3 December 2004. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. AMPFIELD (MANAGEMENT COMPANY) LIMITED has been registered for 21 years. Current directors include GREENFIELD, Harry, PLEAVIN, Simon James.

Company Number
05304131
Status
active
Type
ltd
Incorporated
3 December 2004
Age
21 years
Address
R M G House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREENFIELD, Harry, PLEAVIN, Simon James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPFIELD (MANAGEMENT COMPANY) LIMITED

AMPFIELD (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 3 December 2004 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AMPFIELD (MANAGEMENT COMPANY) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05304131

LTD Company

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

R M G House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

9 Carlton Crescent Southampton Hampshire SO15 2EZ
From: 3 December 2004To: 21 September 2015
Timeline

43 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
May 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Aug 21
Director Joined
Jun 24
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 04 Sept 2015

GREENFIELD, Harry

Active
Essex Road, HoddesdonEN11 0DR
Born February 1998
Director
Appointed 18 Jun 2024

PLEAVIN, Simon James

Active
Essex Road, HoddesdonEN11 0DR
Born March 1972
Director
Appointed 19 Mar 2026

JAVAN, Nigel Warwick

Resigned
19 Southwood Gardens, SouthamptonSO31 6WL
Secretary
Appointed 01 Mar 2006
Resigned 08 Oct 2015

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Secretary
Appointed 03 Dec 2004
Resigned 08 May 2006

DENCH, Kate

Resigned
Essex Road, HoddesdonEN11 0DR
Born August 1973
Director
Appointed 22 Mar 2018
Resigned 20 Nov 2025

GEDDES, Robert Leonard

Resigned
7 Blenheim Walk, WarwickCV35 9LJ
Born November 1946
Director
Appointed 09 Apr 2009
Resigned 01 Dec 2014

HARMAN, Marian Margaret

Resigned
Baddesley Road, EastleighSO53 5EP
Born January 1945
Director
Appointed 29 Jun 2010
Resigned 11 Dec 2013

HARMAN, Robert Steven

Resigned
Baddesley Road, EastleighSO53 5EP
Born May 1944
Director
Appointed 29 Jun 2010
Resigned 11 Dec 2013

HUGHES, Daniel

Resigned
Ampfield Court, EastleighSO53 5EP
Born September 1987
Director
Appointed 12 Nov 2017
Resigned 12 Apr 2018

ISBELL, Teresa

Resigned
4 Ampfield Court, EastleighSO53 5EP
Born April 1949
Director
Appointed 01 Aug 2006
Resigned 04 Apr 2011

JAVAN, Nigel Warwick

Resigned
19 Southwood Gardens, SouthamptonSO31 6WL
Born December 1948
Director
Appointed 01 Mar 2006
Resigned 15 Jan 2009

JUDE, Karen Louise

Resigned
SO53
Born July 1979
Director
Appointed 18 Apr 2009
Resigned 23 Jan 2012

KILLICK, Gemma Louise

Resigned
Junction Road, BathBA2 3NH
Born October 1979
Director
Appointed 24 Apr 2013
Resigned 15 Jun 2015

LAURIE, Wendy

Resigned
Baddesley Road, EastleighSO53 5EP
Born February 1956
Director
Appointed 22 Mar 2018
Resigned 22 Jul 2025

LINTOTT, Mary Margaret

Resigned
Baddesley Road, EastleighSO53 5EP
Born April 1931
Director
Appointed 09 Sept 2013
Resigned 04 Jan 2016

LINTOTT, Mary Margaret

Resigned
7 Ampfield Court, EastleighSO53 5EP
Born April 1930
Director
Appointed 01 Aug 2006
Resigned 11 Oct 2010

MADDISON, Eileen

Resigned
Ampfield Court, Chandlers FordSO53 5EP
Born August 1934
Director
Appointed 09 Sept 2013
Resigned 03 Jul 2015

MAYO, Audrey Andrea

Resigned
12 Ampfield Court, EastleighSO53 5EP
Born May 1936
Director
Appointed 11 Jul 2006
Resigned 05 Aug 2015

MAYO, Eric James

Resigned
9 Carlton Crescent, HampshireSO15 2EZ
Born March 1937
Director
Appointed 29 Jun 2010
Resigned 05 Aug 2015

PALMER, Colin Roy

Resigned
Baddesley Road, EastleighSO53 5EP
Born April 1953
Director
Appointed 20 Dec 2014
Resigned 18 Jul 2016

PALMER, Wendy Anne

Resigned
Baddesley Road, EastleighSO53 5EP
Born October 1956
Director
Appointed 20 Dec 2014
Resigned 18 Jul 2016

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 03 Dec 2004
Resigned 18 May 2006

QUINLAN, Sylvia Betty

Resigned
Baddesley Road, EastleighSO53 5EP
Born July 1934
Director
Appointed 09 Sept 2013
Resigned 03 Jul 2015

RALL, Charlotte Louise

Resigned
Cornfield Close, Chandlers FordSO53 4HD
Born April 1973
Director
Appointed 24 Apr 2009
Resigned 01 Dec 2014

ROBERTS, Michael Colin

Resigned
9 Holland Park, SouthamptonSO31 7TR
Born June 1951
Director
Appointed 01 Mar 2006
Resigned 15 Jan 2009

SCALLY, Peggy Ann

Resigned
Ampfield Court, Chandlers FordSO53 5EP
Born November 1934
Director
Appointed 09 Sept 2013
Resigned 19 Mar 2015

SCALLY, Peggy Ann

Resigned
1 Ampfield Court, EastleighSO53 5EP
Born November 1934
Director
Appointed 01 Aug 2006
Resigned 17 Mar 2009

SMITHEE, Myra Joan

Resigned
Baddesley Road, EastleighSO53 5EP
Born October 1930
Director
Appointed 09 Sept 2013
Resigned 01 Jul 2015

THORNE, Karen Christine

Resigned
Baddesley Road, EastleighSO53 5EP
Born July 1976
Director
Appointed 27 Oct 2011
Resigned 02 May 2017

THORNE, Mark Peter

Resigned
Baddesley Road, Eastleigh ShouthamptonSO53 5EP
Born August 1971
Director
Appointed 06 Oct 2010
Resigned 02 May 2017

TUSTIAN, Lynda

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1954
Director
Appointed 22 Mar 2018
Resigned 30 Jul 2021

WHITNEY, Louise Ann

Resigned
17 Stoughton Avenue, CheamSM3 8PH
Born March 1966
Director
Appointed 03 Dec 2004
Resigned 08 May 2006
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
14 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
24 September 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 September 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
3 January 2014
AR01AR01
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 January 2011
AR01AR01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
23 June 2006
225Change of Accounting Reference Date
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
287Change of Registered Office
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
29 December 2004
288cChange of Particulars
Incorporation Company
3 December 2004
NEWINCIncorporation