General information

Name:

Ambmead Ltd

Office Address:

Southdown House St. Johns Street PO19 1XQ Chichester

Number: 01153674

Incorporation date: 1973-12-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ambmead Limited can be reached at Southdown House, St. Johns Street in Chichester. The company's zip code is PO19 1XQ. Ambmead has been present in this business for fifty one years. The company's Companies House Reg No. is 01153674. This company's registered with SIC code 98000 and their NACE code stands for Residents property management. 2022/12/31 is the last time account status updates were filed.

The directors currently enumerated by this specific business are: Tracey P. assigned to lead the company one year ago, Sandra C. assigned to lead the company in 2021 in August and Geoffrey C. assigned to lead the company six years ago. At least one secretary in this firm is a limited company, specifically Stride & Son Limited.

Financial data based on annual reports

Company staff

Tracey P.

Role: Director

Appointed: 06 July 2023

Latest update: 13 March 2024

Role: Corporate Secretary

Appointed: 01 September 2022

Address: St. Johns Street, Chichester, West Sussex, PO19 1XQ, England

Latest update: 13 March 2024

Sandra C.

Role: Director

Appointed: 13 August 2021

Latest update: 13 March 2024

Geoffrey C.

Role: Director

Appointed: 17 January 2018

Latest update: 13 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 9th June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 9th June 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 19th July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Dormant company accounts made up to December 31, 2022 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

HQ address,
2013

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Accountant/Auditor,
2012 - 2013

Name:

Matthews Hanton Limited

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
50
Company Age

Closest Companies - by postcode