Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBARROW COURTYARD MANAGEMENT LIMITED
Company Information for

AMBARROW COURTYARD MANAGEMENT LIMITED

Walnut House, 34 Rose Street, ROSE STREET, Wokingham, BERKSHIRE, RG40 1XU,
Company Registration Number
03021408
Private Limited Company
Active

Company Overview

About Ambarrow Courtyard Management Ltd
AMBARROW COURTYARD MANAGEMENT LIMITED was founded on 1995-02-14 and has its registered office in Wokingham. The organisation's status is listed as "Active". Ambarrow Courtyard Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMBARROW COURTYARD MANAGEMENT LIMITED
 
Legal Registered Office
Walnut House, 34 Rose Street
ROSE STREET
Wokingham
BERKSHIRE
RG40 1XU
Other companies in RG40
 
Filing Information
Company Number 03021408
Company ID Number 03021408
Date formed 1995-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-02-14
Return next due 2025-02-28
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 08:27:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBARROW COURTYARD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMBARROW COURTYARD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JANETTE ELIZABETH GARDEN
Director 1997-02-22
LOUISE CAROLINE HAASJES
Director 2014-02-15
RICHARD JAMES BENNETT JENNINGS
Director 2001-09-28
LOUISE NOLDER
Director 2016-05-17
KAY DEBRA O'NEILL
Director 2014-02-15
LOUISE ANNE OLIVER
Director 2011-02-15
MARK REED
Director 2014-02-15
MONIQUE SUZANNE WEBB
Director 2014-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLSON JAMES HALL
Director 2000-01-07 2016-05-16
MARK CHOPPING
Director 2000-02-04 2014-02-15
LOUISE CAROLINE PARNELL
Director 1999-06-20 2014-02-15
RICHARD JAMES BENNETT JENNINGS
Company Secretary 2002-11-27 2013-10-01
ALISON AUDREY HEALEY
Director 1999-06-24 2010-09-01
JONATHAN BARRY HULL
Director 2001-06-11 2009-10-31
LORRAINE ANNE HULL
Director 2001-06-11 2009-10-31
HELEN MARY COOK
Company Secretary 2001-05-27 2002-11-27
HELEN MARY COOK
Director 1999-08-25 2002-11-27
BRADLEY JOHN HOUGH
Director 2000-06-20 2001-09-28
MARA RITA ZALUMS
Company Secretary 1999-06-21 2001-05-25
MARA RITA ZALUMS
Director 1999-06-25 2001-05-25
JANET BARTON
Director 1997-02-22 2000-06-20
STUART DAVIES
Director 1997-02-22 2000-02-04
STUART DAVIES
Company Secretary 1997-02-22 1999-06-21
RONALD EDWARD COX
Director 1997-02-22 1998-12-14
MARK JEREMY FRAM
Director 1997-02-22 1998-06-26
PHILLIP RICH
Company Secretary 1995-02-14 1997-02-22
EARL ANTHONY KENWORTHY
Director 1995-02-14 1997-02-22
PHILLIP RICH
Director 1995-02-14 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE NOLDER WIZARDTHINK CONSULTING LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active - Proposal to Strike off
KAY DEBRA O'NEILL AED - AUTHORISING ENGINEER & DESIGN LIMITED Director 2015-01-01 CURRENT 2014-01-22 Active
LOUISE ANNE OLIVER AFFINITY HR PLANNING LTD Director 2017-09-14 CURRENT 2017-09-14 Active
LOUISE ANNE OLIVER CCF WORKFORCE CONSULTING LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
MONIQUE SUZANNE WEBB SUPERNOVA ACCESSORIES LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-14APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BENNETT JENNINGS
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-22CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MRS SUSAN KING
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CAROLINE HAASJES
2019-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR JEREMY GRANVILLE-CHAPMAN
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK REED
2018-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLSON JAMES HALL
2017-04-25AP01DIRECTOR APPOINTED MISS LOUISE NOLDER
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-16AR0114/02/16 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-11AR0114/02/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Mrs Louise Caroline Hassjes on 2015-02-14
2014-10-10AP01DIRECTOR APPOINTED MRS LOUISE CAROLINE HASSJES
2014-10-10AP01DIRECTOR APPOINTED MRS MONIQUE SUZANNE WEBB
2014-10-10AP01DIRECTOR APPOINTED MR MARK REED
2014-10-10AP01DIRECTOR APPOINTED MRS KAY O'NEILL
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHOPPING
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PARNELL
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-21AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD JENNINGS
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0114/02/13 FULL LIST
2013-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES BENNETT JENNINGS / 14/02/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE OLIVER / 14/02/2013
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-14AR0114/02/12 FULL LIST
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-23AP01DIRECTOR APPOINTED LOUISE ANNE OLIVER
2011-03-11AR0114/02/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CAROLINE ALLEN / 14/02/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BENNETT JENNINGS / 14/02/2011
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HEALEY
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLSON JAMES HALL / 14/02/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE ELIZABETH GARDEN / 14/02/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHOPPING / 14/02/2011
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES BENNETT JENNINGS / 14/02/2011
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-19AR0114/02/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HULL
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHOPPING / 19/02/2010
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM WALNUT HOUSE WALNUT COURT ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BENNETT JENNINGS / 19/02/2010
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE HULL
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON AUDREY HEALEY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLSON JAMES HALL / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE ELIZABETH GARDEN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CAROLINE ALLEN / 19/02/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-10363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-06-16288aNEW SECRETARY APPOINTED
2004-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-09288cDIRECTOR'S PARTICULARS CHANGED
2003-05-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-30363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-21288bDIRECTOR RESIGNED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-06288bSECRETARY RESIGNED
2002-02-08363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-06-07288bDIRECTOR RESIGNED
2001-06-07288aNEW SECRETARY APPOINTED
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AMBARROW COURTYARD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBARROW COURTYARD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBARROW COURTYARD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBARROW COURTYARD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of AMBARROW COURTYARD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBARROW COURTYARD MANAGEMENT LIMITED
Trademarks
We have not found any records of AMBARROW COURTYARD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBARROW COURTYARD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as AMBARROW COURTYARD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AMBARROW COURTYARD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBARROW COURTYARD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBARROW COURTYARD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.