Background WavePink WaveYellow Wave

8 AMBRA VALE EAST (BRISTOL) MANAGEMENT COMPANY LIMITED (06720157)

8 AMBRA VALE EAST (BRISTOL) MANAGEMENT COMPANY LIMITED (06720157) is an active UK company. incorporated on 10 October 2008. with registered office in Lydney. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 8 AMBRA VALE EAST (BRISTOL) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include LOUNDS, Paul Tyrone, OXLEY, Cheryl Maria, PONTIN, Douglas Roger and 1 others.

Company Number
06720157
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 2008
Age
17 years
Address
The Steps East Street, Lydney, GL15 6TQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
LOUNDS, Paul Tyrone, OXLEY, Cheryl Maria, PONTIN, Douglas Roger, PONTIN, Heather Elizabeth
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 AMBRA VALE EAST (BRISTOL) MANAGEMENT COMPANY LIMITED

8 AMBRA VALE EAST (BRISTOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 2008 with the registered office located in Lydney. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 8 AMBRA VALE EAST (BRISTOL) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 55900)

Status

active

Active since 17 years ago

Company No

06720157

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 10 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

The Steps East Street St. Briavels Lydney, GL15 6TQ,

Previous Addresses

28 Southernhay Avenue Clifton Bristol BS8 4TJ
From: 20 March 2015To: 4 January 2017
28 Southernhay Avenue Clifton Bristol BS8 4TJ England
From: 20 March 2015To: 20 March 2015
C/O Stephen Lamb 28 Southernhay Avenue Clifton Bristol BS8 4TJ England
From: 20 March 2015To: 20 March 2015
Oakfields the Chase Woolaston Lydney Gloucestershire GL15 6PT
From: 4 November 2010To: 20 March 2015
the Courtyard Flat 8 Ambra Vale East Cliftonwood Bristol BS8 4RE
From: 10 October 2008To: 4 November 2010
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Dec 09
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LOUNDS, Paul

Active
East Street, LydneyGL15 6TQ
Secretary
Appointed 03 Jan 2017

LOUNDS, Paul Tyrone

Active
East Street, LydneyGL15 6TQ
Born June 1968
Director
Appointed 10 Oct 2008

OXLEY, Cheryl Maria

Active
8 Ambra Vale East, BristolBS8 4RE
Born December 1978
Director
Appointed 21 Feb 2025

PONTIN, Douglas Roger

Active
Caledonia Place, BristolBS8 4DN
Born November 1940
Director
Appointed 23 Apr 2018

PONTIN, Heather Elizabeth

Active
Royal York Crescent, BristolBS8 4JX
Born July 1953
Director
Appointed 07 Jun 2019

LAMB, Stephen

Resigned
Southernhay Avenue, BristolBS8 4TJ
Secretary
Appointed 20 Mar 2015
Resigned 03 Jan 2017

BENTLEY, Sarah

Resigned
Park Lane, BlagdonBS40 7SB
Born December 1974
Director
Appointed 05 Dec 2016
Resigned 21 Feb 2025

CLIFFORD, Esther

Resigned
Ambra Vale East, BristolBS8 4RE
Born August 1984
Director
Appointed 01 Sept 2014
Resigned 05 Dec 2016

HOPES, Rebecca Louise

Resigned
8 Ambra Vale East, BristolBS8 4RE
Born December 1969
Director
Appointed 10 Oct 2008
Resigned 01 Oct 2009

LAMB, Stephen Ernest Henry

Resigned
Southernhay Avenue, CliftonBS8 4TJ
Born May 1957
Director
Appointed 20 Dec 2009
Resigned 23 Apr 2018

SOLOMAN, Gary Clarke

Resigned
The Chase, WoolastonGL15 6PT
Born August 1971
Director
Appointed 10 Oct 2008
Resigned 31 May 2019

TRIGGLE, Sarah Joanne

Resigned
8 Ambra Vale East, BristolBS8 4RE
Born February 1982
Director
Appointed 10 Oct 2008
Resigned 16 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Tyrone Lounds

Active
East Street, LydneyGL15 6TQ
Born June 1968

Nature of Control

Significant influence or control
Notified 17 Jan 2017

Mr Stephen Lamb

Ceased
East Street, LydneyGL15 6TQ
Born May 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Incorporation Company
10 October 2008
NEWINCIncorporation