Company NameAmberwood (Carlisle) Management Company Limited
Company StatusActive
Company Number11411246
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2018(5 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kevin Richard Farrington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Andrew James Laing
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Caton Road
Lancaster
LA1 3RQ
Director NameMr Anthony Mansfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(4 years, 10 months after company formation)
Appointment Duration12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Graham Richard Jackson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(5 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 April 2023(4 years, 10 months after company formation)
Appointment Duration12 months
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMr Brian Stanley Corrin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr John Richard Roocroft
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Lancaster Business Park
Caton Road
Lancaster
Lancashire
LA1 3RQ
Director NameMs Diane Finch
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Secretary NameMiss Deborah Booth
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

20 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
21 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
27 April 2023Termination of appointment of John Richard Roocroft as a director on 27 April 2023 (1 page)
27 April 2023Appointment of Mr Anthony Mansfield as a director on 27 April 2023 (2 pages)
27 April 2023Appointment of Hertford Company Secretaries Limited as a secretary on 27 April 2023 (2 pages)
27 April 2023Termination of appointment of Deborah Booth as a secretary on 27 April 2023 (1 page)
27 July 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
27 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
8 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
22 March 2021Director's details changed for Mr John Richard Roocroft on 22 March 2021 (2 pages)
1 October 2020Termination of appointment of Brian Stanley Corrin as a director on 10 September 2020 (1 page)
1 October 2020Appointment of Mr Andrew James Laing as a director on 10 September 2020 (2 pages)
28 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
27 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
12 June 2018Incorporation (28 pages)