Background WavePink WaveYellow Wave

AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED (09885767)

AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED (09885767) is an active UK company. incorporated on 24 November 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED has been registered for 10 years.

Company Number
09885767
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED

AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED is an active company incorporated on 24 November 2015 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09885767

LTD Company

Age

10 Years

Incorporated 24 November 2015

Size

N/A

Accounts

ARD: 27/12

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 27 September 2026
Period: 30 December 2024 - 27 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

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

Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Feb 16
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Sept 19
Director Left
Sept 22
Director Joined
Feb 23
Loan Secured
Sept 24
Director Left
Jan 25
Loan Secured
Jul 25
Loan Secured
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2025
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
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
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
Resolution
12 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2023
AAAnnual Accounts
Legacy
24 May 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2022
AAAnnual Accounts
Legacy
11 April 2022
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Legacy
21 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Legacy
6 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Legacy
2 April 2019
AGREEMENT2AGREEMENT2
Legacy
2 April 2019
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
25 May 2018
AGREEMENT2AGREEMENT2
Legacy
24 May 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2018
AAAnnual Accounts
Legacy
15 January 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Legacy
23 June 2017
AGREEMENT2AGREEMENT2
Legacy
12 June 2017
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
3 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Incorporation Company
24 November 2015
NEWINCIncorporation