Background WavePink WaveYellow Wave

AMBER RESIDENTIAL PROPERTIES LIMITED (07191985)

AMBER RESIDENTIAL PROPERTIES LIMITED (07191985) is an active UK company. incorporated on 16 March 2010. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMBER RESIDENTIAL PROPERTIES LIMITED has been registered for 16 years. Current directors include BROSTOFF, Martin Adrian, HAVERON, Andrew Sean, PRICE, Paul and 1 others.

Company Number
07191985
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
2nd Floor, Colmore Court, Birmingham, B3 2BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROSTOFF, Martin Adrian, HAVERON, Andrew Sean, PRICE, Paul, RAFFERTY, Robert John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER RESIDENTIAL PROPERTIES LIMITED

AMBER RESIDENTIAL PROPERTIES LIMITED is an active company incorporated on 16 March 2010 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMBER RESIDENTIAL PROPERTIES LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07191985

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

2nd Floor, Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Funding Round
Aug 14
Director Joined
Feb 16
Director Left
Nov 17
Loan Secured
Feb 18
Director Joined
Feb 18
Owner Exit
Oct 20
Director Left
Sept 22
Capital Update
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Feb 23
Owner Exit
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROSTOFF, Martin Adrian

Active
Floor, Colmore Court, BirminghamB3 2BJ
Born January 1971
Director
Appointed 09 Jan 2025

HAVERON, Andrew Sean

Active
Floor, Colmore Court, BirminghamB3 2BJ
Born May 1978
Director
Appointed 20 Feb 2023

PRICE, Paul

Active
Floor, Colmore Court, BirminghamB3 2BJ
Born September 1973
Director
Appointed 09 Jan 2025

RAFFERTY, Robert John

Active
Floor, Colmore Court, BirminghamB3 2BJ
Born March 1969
Director
Appointed 31 Mar 2011

HAVERON, Andrew Sean

Resigned
Floor, Colmore Court, BirminghamB3 2BJ
Born May 1978
Director
Appointed 01 Feb 2018
Resigned 09 Sept 2022

HULLY, Ronald Erwin

Resigned
Floor, Colmore Court, BirminghamB3 2BJ
Born September 1979
Director
Appointed 04 Feb 2016
Resigned 10 Nov 2017

SILK, Frances

Resigned
Floor, Colmore Court, BirminghamB3 2BJ
Born May 1960
Director
Appointed 16 Mar 2010
Resigned 31 Mar 2011

SINGH BOPARAN, Ranjit

Resigned
Floor, Colmore Court, BirminghamB3 2BJ
Born August 1966
Director
Appointed 16 Mar 2010
Resigned 09 Jan 2025

Persons with significant control

5

1 Active
4 Ceased
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2024
9 Colmore Row, Birmingham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2022
Ceased 12 Jul 2024

Mrs Baljinder Kaur Boparan

Ceased
Floor, Colmore Court, BirminghamB3 2BJ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2022

Mr Ranjit Singh Boparan

Ceased
Floor, Colmore Court, BirminghamB3 2BJ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2022
Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
16 November 2022
SH19Statement of Capital
Legacy
16 November 2022
SH20SH20
Legacy
16 November 2022
CAP-SSCAP-SS
Resolution
16 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Resolution
29 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Auditors Resignation Company
18 September 2013
AUDAUD
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
31 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2010
NEWINCIncorporation