Ambassador Properties (midlands) Limited

General information

Name:

Ambassador Properties (midlands) Ltd

Office Address:

The White House Station Road Hagley DY9 0NU Stourbridge

Number: 08891982

Incorporation date: 2014-02-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ambassador Properties (midlands) Limited with the registration number 08891982 has been a part of the business world for 10 years. This Private Limited Company can be found at The White House Station Road, Hagley in Stourbridge and company's zip code is DY9 0NU. Since 2015-12-31 Ambassador Properties (midlands) Limited is no longer under the business name Mylife Stourport. This firm's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. The business latest financial reports were submitted for the period up to 2023/03/31 and the most recent confirmation statement was submitted on 2023/01/08.

At the moment, there’s only a single director in the company: Nicholas W. (since 2015-10-30). Since December 2015 Ivan K., had fulfilled assigned duties for the following business until the resignation in August 2022. Furthermore a different director, namely Derek F. resigned in July 2017.

  • Previous company's names
  • Ambassador Properties (midlands) Limited 2015-12-31
  • Mylife Stourport Ltd 2014-02-12

Financial data based on annual reports

Company staff

Nicholas W.

Role: Director

Appointed: 30 October 2015

Latest update: 10 December 2023

People with significant control

Executives with significant control over the firm are: Nicholas W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ivan K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas W.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ivan K.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Derek F.
Notified on 30 June 2016
Ceased on 12 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 8th Jan 2024 (CS01)
filed on: 17th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Similar companies nearby

Closest companies