ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ambermere Properties Limited

Ambermere Properties Limited is a liquidation company incorporated on 12 March 1970 with the registered office located in London, Greater London. Ambermere Properties Limited was registered 55 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
00974525
Private limited company
Age
55 years
Incorporated 12 March 1970
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2024 (9 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Cmb Partners Uk Ltd
49 Tabernacle Street
London
EC2A 4AA
Address changed on 23 Jul 2025 (1 month ago)
Previous address was Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1956
Director • Textile Merchant • English • Lives in England • Born in Dec 1957
Director • Accountant • British • Lives in England • Born in Sep 1954
Red United Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Investland (Adelphi) Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Lifestyle Lofts Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Investland (Kingsland) Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Soda Space Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Investland (Commercial) Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Soda Studios Commercial Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Charbury Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Igeneration Limited
Michael Gerrard and Joseph Peter Gerrard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£104.98K
Decreased by £14.31K (-12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.9M
Decreased by £8.04K (-0%)
Total Liabilities
-£4.99M
Increased by £83.28K (+2%)
Net Assets
-£85.77K
Decreased by £91.32K (-1645%)
Debt Ratio (%)
102%
Increased by 1.86% (+2%)
Latest Activity
Registered Address Changed
1 Month Ago on 23 Jul 2025
Registered Address Changed
5 Months Ago on 7 Apr 2025
Voluntary Liquidator Appointed
5 Months Ago on 7 Apr 2025
Receiver Appointed
6 Months Ago on 21 Feb 2025
Anjum Suhail Resigned
7 Months Ago on 21 Jan 2025
Full Accounts Submitted
8 Months Ago on 22 Dec 2024
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Mr Anjum Suhail Appointed
1 Year 6 Months Ago on 4 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Mr Joseph Peter Gerrard Details Changed
1 Year 6 Months Ago on 21 Feb 2024
Get Credit Report
Discover Ambermere Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 23 July 2025
Submitted on 23 Jul 2025
Registered office address changed from 77 Newton Street Manchester M1 1EX England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 7 April 2025
Submitted on 7 Apr 2025
Statement of affairs
Submitted on 7 Apr 2025
Resolutions
Submitted on 7 Apr 2025
Appointment of a voluntary liquidator
Submitted on 7 Apr 2025
Resolutions
Submitted on 10 Mar 2025
Memorandum and Articles of Association
Submitted on 7 Mar 2025
Appointment of receiver or manager
Submitted on 21 Feb 2025
Termination of appointment of Anjum Suhail as a director on 21 January 2025
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 22 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year