Background WavePink WaveYellow Wave

AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED (08447350)

AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED (08447350) is an active UK company. incorporated on 15 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include LIN, Ryan, SUDDERS, Jane, VOURLIOTI, Angeliki.

Company Number
08447350
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2013
Age
13 years
Address
Unit 411, 30 Great Guildford Street, London, SE1 0HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIN, Ryan, SUDDERS, Jane, VOURLIOTI, Angeliki
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED

AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08447350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 15 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Unit 411, 30 Great Guildford Street London, SE1 0HS,

Previous Addresses

C/O Allres Ltd 54 Guildford Road Horsham RH12 1LX England
From: 11 April 2025To: 2 April 2026
C/O Allres Ltd 54 Guildford Road Horsham RG12 1LX England
From: 3 March 2025To: 11 April 2025
C/O Common Ground Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England
From: 13 March 2024To: 3 March 2025
14 London Street Andover Hampshire SP10 2PA United Kingdom
From: 7 July 2021To: 13 March 2024
C/O Mcglashans Property Services 109-111 Crawford Street London W1H 2JE England
From: 7 May 2021To: 7 July 2021
C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 7 January 2016To: 7 May 2021
Redrow House St David's Park Ewloe Flintshire CH5 3RX
From: 15 March 2013To: 7 January 2016
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 22
Director Left
Nov 24
Director Left
Apr 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ALLRES LTD

Active
Guildford Road, HorshamRH12 1LX
Corporate secretary
Appointed 01 Mar 2025

LIN, Ryan

Active
30 Great Guildford Street, LondonSE1 0HS
Born February 1996
Director
Appointed 07 Sept 2022

SUDDERS, Jane

Active
30 Great Guildford Street, LondonSE1 0HS
Born February 1957
Director
Appointed 06 Oct 2021

VOURLIOTI, Angeliki

Active
30 Great Guildford Street, LondonSE1 0HS
Born July 1982
Director
Appointed 06 Mar 2018

COPE, Graham Anthony

Resigned
St David's Park, EwloeCH5 3RX
Secretary
Appointed 15 Mar 2013
Resigned 07 Jan 2016

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD

Resigned
45 Station Road, Henley-On-ThamesRG9 1AT
Corporate secretary
Appointed 26 Feb 2024
Resigned 01 Mar 2025

STILES HAROLD WILLIAMS LLP

Resigned
27-29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 18 Nov 2015
Resigned 31 Dec 2020

ASH, Victoria Charlotte

Resigned
One Jubilee Street, BrightonBN1 1GE
Born August 1965
Director
Appointed 03 May 2016
Resigned 29 Jan 2019

BREWER, Suzanne Jane, Ms.

Resigned
One Jubilee Street, BrightonBN1 1GE
Born October 1973
Director
Appointed 03 May 2016
Resigned 18 Oct 2019

BUNN, Derek William, Professor

Resigned
Chiltern House, Henley-On-ThamesRG9 1AT
Born November 1949
Director
Appointed 30 Sept 2021
Resigned 31 Oct 2024

BUNN, Derek William, Professor

Resigned
London Street, AndoverSP10 2PA
Born November 1949
Director
Appointed 29 Jan 2018
Resigned 30 Sept 2021

BURNE, David James

Resigned
One Jubilee Street, BrightonBN1 1GE
Born December 1978
Director
Appointed 24 Oct 2015
Resigned 24 Mar 2016

CHADDA, Philip Andrew

Resigned
St David's Park, EwloeCH5 3RX
Born May 1969
Director
Appointed 15 Mar 2013
Resigned 30 Apr 2014

DEDMAN, Tina Louise

Resigned
One Jubilee Street, BrightonBN1 1GE
Born August 1972
Director
Appointed 28 Aug 2015
Resigned 24 Mar 2016

ELSON, Mark Robert

Resigned
One Jubilee Street, BrightonBN1 1GE
Born April 1965
Director
Appointed 16 Apr 2014
Resigned 24 Mar 2016

HAMMOND, Ross John

Resigned
St David's Park, EwloeCH5 3RX
Born March 1956
Director
Appointed 15 Mar 2013
Resigned 11 Jun 2014

HASAN, Atef

Resigned
54 Guildford Road, HorshamRG12 1LX
Born November 1985
Director
Appointed 07 Mar 2018
Resigned 11 Apr 2025

MOODY, James Haydn

Resigned
St David's Park, EwloeCH5 3RX
Born December 1972
Director
Appointed 13 Sept 2013
Resigned 03 Sept 2015

ROBINSON, Neil

Resigned
One Jubilee Street, BrightonBN1 1GE
Born May 1962
Director
Appointed 26 Jun 2014
Resigned 24 Mar 2016

SPENCE, David

Resigned
One Jubilee Street, BrightonBN1 1GE
Born October 1946
Director
Appointed 15 Mar 2016
Resigned 18 Jan 2018

SPENCER, Angela Dupree

Resigned
London Street, AndoverSP10 2PA
Born September 1967
Director
Appointed 24 Mar 2020
Resigned 06 Aug 2021

TAYLOR, Simon John

Resigned
One Jubilee Street, BrightonBN1 1GE
Born August 1980
Director
Appointed 03 Sept 2015
Resigned 24 Mar 2016

TIMLIN, Mary

Resigned
St David's Park, EwloeCH5 3RX
Born January 1964
Director
Appointed 15 Mar 2013
Resigned 28 Aug 2015

WILSON, Stuart Christopher

Resigned
St David's Park, EwloeCH5 3RX
Born August 1961
Director
Appointed 15 Mar 2013
Resigned 07 Oct 2013

REDROW HOMES LIMITED

Resigned
St. Davids Park, EwloeCH5 3RX
Corporate director
Appointed 15 Mar 2013
Resigned 24 Mar 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 April 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 March 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
17 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
7 May 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
19 March 2020
AD03Change of Location of Company Records
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 January 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Incorporation Company
15 March 2013
NEWINCIncorporation