Background WavePink WaveYellow Wave

AMBER COMPANY SECRETARIES LIMITED (05424559)

AMBER COMPANY SECRETARIES LIMITED (05424559) is an active UK company. incorporated on 14 April 2005. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. AMBER COMPANY SECRETARIES LIMITED has been registered for 20 years. Current directors include JOHNSON, Katherine Victoria, JOHNSON, Stephen Boyd.

Company Number
05424559
Status
active
Type
ltd
Incorporated
14 April 2005
Age
20 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Katherine Victoria, JOHNSON, Stephen Boyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER COMPANY SECRETARIES LIMITED

AMBER COMPANY SECRETARIES LIMITED is an active company incorporated on 14 April 2005 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AMBER COMPANY SECRETARIES LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05424559

LTD Company

Age

20 Years

Incorporated 14 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 18 August 2020To: 30 September 2021
Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 21 May 2018To: 18 August 2020
1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 18 December 2009To: 21 May 2018
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England
From: 14 April 2005To: 18 December 2009
Timeline

8 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Apr 10
Director Left
Jun 10
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GARNETT, Donna Catherine

Active
Tower Centre, HoddesdonEN11 8UR
Secretary
Appointed 18 Mar 2020

JOHNSON, Katherine Victoria

Active
Tower Centre, HoddesdonEN11 8UR
Born November 1985
Director
Appointed 18 Mar 2020

JOHNSON, Stephen Boyd

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 29 Apr 2010

GARNETT, Donna Catherine

Resigned
Woodcock Road, RoystonSG8 7XT
Secretary
Appointed 12 Mar 2010
Resigned 19 Aug 2011

HARVEY, Ian James

Resigned
Upper Green, HitchinSG5 3YG
Secretary
Appointed 22 Apr 2005
Resigned 30 Apr 2008

JOHNSON, Katherine Victoria

Resigned
Willow View, WareSG12 9FJ
Secretary
Appointed 19 Aug 2011
Resigned 18 Mar 2020

JOHNSON, Sarah Jane

Resigned
Coronation Road, WareSG12 9PY
Secretary
Appointed 30 Apr 2008
Resigned 12 Mar 2010

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate secretary
Appointed 14 Apr 2005
Resigned 15 Apr 2005

HARVEY, Ian James

Resigned
Upper Green, HitchinSG5 3YG
Born January 1980
Director
Appointed 22 Apr 2005
Resigned 30 Apr 2008

HUGHES, Keith Roland

Resigned
1 Spode Close, SwindonSN25 2EG
Born March 1953
Director
Appointed 20 Jul 2005
Resigned 30 Apr 2008

JOHNSON, William George James

Resigned
1 Peerglow Centre, WareSG12 9QL
Born January 1989
Director
Appointed 15 Jan 2019
Resigned 01 Jan 2020

KARN, Paul

Resigned
23 The Drive, HertfordSG14 3DE
Born March 1966
Director
Appointed 22 Apr 2005
Resigned 28 Dec 2006

WILLIAMS, Lucie Caroline

Resigned
196 High Street, RoydonCM19 5EQ
Born June 1981
Director
Appointed 04 Jul 2006
Resigned 30 Apr 2008

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House 165 High Street, BarnetEN5 5SU
Corporate director
Appointed 14 Apr 2005
Resigned 15 Apr 2005

RED BRICK HOLDINGS LIMITED

Resigned
Floor Arnel House, WareSG12 9QL
Corporate director
Appointed 27 Mar 2007
Resigned 11 May 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Boyd Johnson

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2018
Peerglow Business Centre, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2017
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 May 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Corporate Director Company With Change Date
15 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Legacy
30 April 2009
363aAnnual Return
Legacy
30 December 2008
287Change of Registered Office
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288cChange of Particulars
Legacy
30 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
15 September 2006
287Change of Registered Office
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
1 August 2005
287Change of Registered Office
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
88(2)R88(2)R
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Incorporation Company
14 April 2005
NEWINCIncorporation