Background WavePink WaveYellow Wave

40 AMBLESIDE MANAGEMENT COMPANY LIMITED (11546756)

40 AMBLESIDE MANAGEMENT COMPANY LIMITED (11546756) is an active UK company. incorporated on 1 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 40 AMBLESIDE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include GRAHAM, David Cecil, HAYES, Oonagh, HOBLEY, Christopher Mathias James and 4 others.

Company Number
11546756
Status
active
Type
ltd
Incorporated
1 September 2018
Age
7 years
Address
40 Ambleside Avenue, London, SW16 1QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAHAM, David Cecil, HAYES, Oonagh, HOBLEY, Christopher Mathias James, JACKSON, Niall, MORRIS, Stuart Andrew, SCARLETT, Abigail, SCARLETT, Jessica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 AMBLESIDE MANAGEMENT COMPANY LIMITED

40 AMBLESIDE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 40 AMBLESIDE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11546756

LTD Company

Age

7 Years

Incorporated 1 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

40 Ambleside Avenue London, SW16 1QP,

Previous Addresses

212 Copse Hill London SW20 0SP England
From: 12 October 2022To: 16 November 2024
42 Wimbledon Hill Road London SW19 7PA England
From: 11 September 2020To: 12 October 2022
14 Austin Friars London EC2N 2HE United Kingdom
From: 1 September 2018To: 11 September 2020
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

GRAHAM, David Cecil

Active
Ambleside Avenue, LondonSW16 1QP
Born March 1989
Director
Appointed 28 Nov 2019

HAYES, Oonagh

Active
Ambleside Avenue, LondonSW16 1QP
Born January 1975
Director
Appointed 28 Nov 2019

HOBLEY, Christopher Mathias James

Active
Hydethorpe Road, LondonSW12 0JE
Born June 1976
Director
Appointed 08 Feb 2026

JACKSON, Niall

Active
Ambleside Avenue No 40, LondonSW16 1QP
Born April 1976
Director
Appointed 21 Nov 2019

MORRIS, Stuart Andrew

Active
Ambleside Avenue, LondonSW16 1QP
Born March 1993
Director
Appointed 24 Sept 2025

SCARLETT, Abigail

Active
40 Ambleside Avenue, LondonSW16 1QP
Born December 1992
Director
Appointed 28 Nov 2019

SCARLETT, Jessica

Active
40 Ambleside Avenue, LondonSW16 1QP
Born September 1991
Director
Appointed 28 Nov 2019

MOSS, Jonathan Timothy

Resigned
Wimbledon Hill Road, LondonSW19 7PA
Secretary
Appointed 30 May 2020
Resigned 16 Nov 2024

BOWLES, Andrew Llewellyn

Resigned
Ambleside Avenue, LondonSW16 1QP
Born June 1990
Director
Appointed 24 Sept 2025
Resigned 17 Dec 2025

HAYES, Kieron Thomas, Mr.

Resigned
LondonEC2N 2HE
Born January 1977
Director
Appointed 01 Sept 2018
Resigned 29 Nov 2019

Persons with significant control

1

Kth Properties Ltd.

Active
LondonEC2N 2HE

Nature of Control

Significant influence or control as firm
Notified 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
8 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Incorporation Company
1 September 2018
NEWINCIncorporation