Background WavePink WaveYellow Wave

AMBERSIDE MANAGEMENT LIMITED (06309019)

AMBERSIDE MANAGEMENT LIMITED (06309019) is an active UK company. incorporated on 11 July 2007. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. AMBERSIDE MANAGEMENT LIMITED has been registered for 18 years. Current directors include BANNISTER, Mark John, GARLAND, Christopher St John.

Company Number
06309019
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
Suite 6, The Workshop, Eastbourne, BN21 3FG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANNISTER, Mark John, GARLAND, Christopher St John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERSIDE MANAGEMENT LIMITED

AMBERSIDE MANAGEMENT LIMITED is an active company incorporated on 11 July 2007 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AMBERSIDE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06309019

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Suite 6, The Workshop Wharf Road Eastbourne, BN21 3FG,

Previous Addresses

First Floor 215 Seaside Eastbourne East Sussex BN22 7NR England
From: 25 April 2023To: 11 September 2025
Office 1 Unit 19 - Eadm 1 Green Street Eastbourne East Sussex BN21 1QN England
From: 29 July 2022To: 25 April 2023
Unit 4 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP
From: 10 January 2012To: 29 July 2022
1 Waterside Station Road Harpenden Hertfordshire AL5 4US
From: 11 July 2007To: 10 January 2012
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Dec 14
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GARLAND, Christopher St John

Active
Wharf Road, EastbourneBN21 3FG
Secretary
Appointed 21 Feb 2011

BANNISTER, Mark John

Active
Wharf Road, EastbourneBN21 3FG
Born April 1964
Director
Appointed 21 Feb 2011

GARLAND, Christopher St John

Active
Wharf Road, EastbourneBN21 3FG
Born January 1955
Director
Appointed 18 Jan 2023

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed 11 Jul 2007
Resigned 24 Aug 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 11 Jul 2007
Resigned 11 Jul 2007

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Born September 1954
Director
Appointed 11 Jul 2007
Resigned 24 Aug 2009

JUMP, David Anthony

Resigned
Oakfield Road, HarpendenAL5 2NS
Born November 1946
Director
Appointed 03 Aug 2009
Resigned 21 Feb 2011

MIDDLETON, Anthony Charles

Resigned
Wood Lane, Hemel HempsteadHP2 4TP
Born May 1977
Director
Appointed 18 Jan 2023
Resigned 20 Sept 2024

PETERS, Michael Gordon

Resigned
Fairway, RedbournAL3 7PY
Born July 1964
Director
Appointed 11 Jul 2007
Resigned 08 Dec 2014

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 11 Jul 2007
Resigned 11 Jul 2007
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288cChange of Particulars
Legacy
21 August 2009
363aAnnual Return
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
287Change of Registered Office
Incorporation Company
11 July 2007
NEWINCIncorporation