Background WavePink WaveYellow Wave

AMBLECOTE HOMES LIMITED (14760718)

AMBLECOTE HOMES LIMITED (14760718) is an active UK company. incorporated on 27 March 2023. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AMBLECOTE HOMES LIMITED has been registered for 3 years. Current directors include ANANTHARAMAN, Deepthi, NARAYANAN SESHAN, Lakshminarayanan.

Company Number
14760718
Status
active
Type
ltd
Incorporated
27 March 2023
Age
3 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANANTHARAMAN, Deepthi, NARAYANAN SESHAN, Lakshminarayanan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBLECOTE HOMES LIMITED

AMBLECOTE HOMES LIMITED is an active company incorporated on 27 March 2023 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AMBLECOTE HOMES LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14760718

LTD Company

Age

3 Years

Incorporated 27 March 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 27 March 2023 - 31 August 2024(18 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

26 the Avenue Pinner HA5 5BL England
From: 27 March 2023To: 5 May 2023
Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Apr 23
Director Left
Mar 24
Loan Secured
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANANTHARAMAN, Deepthi

Active
5 Century Court, WatfordWD18 9PX
Born August 1981
Director
Appointed 27 Mar 2023

NARAYANAN SESHAN, Lakshminarayanan

Active
5 Century Court, WatfordWD18 9PX
Born July 1977
Director
Appointed 27 Mar 2023

JOHNSON, Peter Adrian

Resigned
Gospel End Road, DudleyDY3 3YT
Born September 1965
Director
Appointed 27 Mar 2023
Resigned 22 Mar 2024

Persons with significant control

2

Mr Lakshminarayanan Narayanan Seshan

Active
5 Century Court, WatfordWD18 9PX
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2023

Mrs Deepthi Anantharaman

Active
5 Century Court, WatfordWD18 9PX
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Mar 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Incorporation Company
27 March 2023
NEWINCIncorporation