Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ambrose Property Development Ltd
Ambrose Property Development Ltd is a dissolved company incorporated on 2 April 2013 with the registered office located in Nantwich, Cheshire. Ambrose Property Development Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 July 2019
(6 years ago)
Was
6 years old
at the time of dissolution
Company No
08467650
Private limited company
Age
12 years
Incorporated
2 April 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ambrose Property Development Ltd
Contact
Address
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
United Kingdom
Same address for the past
9 years
Companies in CW5 7ED
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Mark Paul Ambler
Director • PSC • British • Lives in UK • Born in Sep 1974
Christopher Miskell
Director • British • Lives in England • Born in Jan 1956
ANN Margaret Miskell
Director • British • Lives in England • Born in Apr 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Prestige Gifting Limited
ANN Margaret Miskell and Christopher Miskell are mutual people.
Active
Flowerline Limited
Christopher Miskell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Jul 2017
For period
31 Jul
⟶
31 Jul 2017
Traded for
12 months
Cash in Bank
£16.83K
Increased by £16.19K (+2534%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.83K
Decreased by £117.55K (-87%)
Total Liabilities
-£10.49K
Decreased by £131.66K (-93%)
Net Assets
£6.34K
Increased by £14.11K (-182%)
Debt Ratio (%)
62%
Decreased by 43.45% (-41%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
6 Years Ago on 7 May 2019
Application To Strike Off
6 Years Ago on 24 Apr 2019
Confirmation Submitted
7 Years Ago on 11 Apr 2018
Full Accounts Submitted
7 Years Ago on 19 Dec 2017
Confirmation Submitted
8 Years Ago on 11 Apr 2017
Confirmation Submitted
8 Years Ago on 3 Apr 2017
Mr Christopher Miskell Details Changed
8 Years Ago on 30 Mar 2017
Small Accounts Submitted
8 Years Ago on 16 Feb 2017
Mrs Ann Margaret Miskell Details Changed
9 Years Ago on 7 Mar 2016
Mr Christopher Miskell Details Changed
9 Years Ago on 7 Mar 2016
Get Alerts
Get Credit Report
Discover Ambrose Property Development Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 7 May 2019
Application to strike the company off the register
Submitted on 24 Apr 2019
Confirmation statement made on 11 April 2018 with no updates
Submitted on 11 Apr 2018
Total exemption full accounts made up to 31 July 2017
Submitted on 19 Dec 2017
Confirmation statement made on 11 April 2017 with no updates
Submitted on 11 Apr 2017
Confirmation statement made on 3 April 2017 with updates
Submitted on 3 Apr 2017
Director's details changed for Mr Christopher Miskell on 30 March 2017
Submitted on 30 Mar 2017
Total exemption small company accounts made up to 31 July 2016
Submitted on 16 Feb 2017
Annual return made up to 2 April 2016 with full list of shareholders
Submitted on 5 Apr 2016
Director's details changed for Mr Mark Paul Ambler on 7 March 2016
Submitted on 5 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs