Company NameAmbitech Properties Limited
DirectorsHelen Mary MacDonald and James Rory MacDonald
Company StatusActive
Company Number09546264
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Helen Mary MacDonald
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Grosvenor Close
Wilmslow
SK9 1QY
Director NameMr James Rory MacDonald
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Grosvenor Close
Wilmslow
SK9 1QY
Secretary NameMrs Helen Mary MacDonald
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Grosvenor Close
Wilmslow
SK9 1QY

Location

Registered Address21 Stanneylands Road
Wilmslow
SK9 4EJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Lacey Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (5 days from now)

Charges

3 June 2016Delivered on: 7 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 44 naxos building 4 hutchings street london.
Outstanding
18 May 2016Delivered on: 19 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
2 September 2019Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 June 2016Registration of charge 095462640002, created on 3 June 2016 (40 pages)
7 June 2016Registration of charge 095462640002, created on 3 June 2016 (40 pages)
19 May 2016Registration of charge 095462640001, created on 18 May 2016 (42 pages)
19 May 2016Registration of charge 095462640001, created on 18 May 2016 (42 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
23 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 2
(4 pages)
23 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 2
(4 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(26 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(26 pages)