Menna Overview

Here’s a quick overview of AMBLESIDE ASSEMBLY ROOMS COMPANY LIMITED 👀 — a Windermere based business that started in 1893.

AMBLESIDE ASSEMBLY ROOMS COMPANY LIMITED

  • Company statusactive
  • Company No00038357
  • Age132 years 9 months Incorporated 8 March 1893
  • Officers4

Address

Jackson & Graham, Lake Road, Windermere, LA23 2JJ, England

AMBLESIDE ASSEMBLY ROOMS COMPANY LIMITED is an active company incorporated on 8 March 1893 and based in Windermere, England. The company was registered 132 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 March 2026. Next accounts due by 31 December 2026

See filing history on Companies House

Latest Activity

event
Confirmation Statement With Updates

4 Months Ago on 05 Aug 2025

finance
Accounts With Accounts Type Total Exemption Full

5 Months Ago on 04 Jul 2025

face
Termination Director Company With Name Termination Date

5 Months Ago on 04 Jul 2025

event
Confirmation Statement With Updates

1 Year Ago on 05 Aug 2024

finance
Accounts With Accounts Type Total Exemption Full

1 Year Ago on 03 Jul 2024

event
Confirmation Statement With Updates

2 Years Ago on 10 Aug 2023

finance
Accounts With Accounts Type Total Exemption Full

2 Years Ago on 04 Jul 2023

event
Confirmation Statement With Updates

3 Years Ago on 11 Aug 2022

finance
Accounts With Accounts Type Total Exemption Full

3 Years Ago on 23 Jun 2022

finance
Accounts With Accounts Type Total Exemption Full

4 Years Ago on 07 Oct 2021

event
Confirmation Statement With No Updates

4 Years Ago on 02 Sep 2021

face
Change Person Director Company With Change Date

4 Years Ago on 10 Jun 2021

face
Change Person Director Company With Change Date

4 Years Ago on 01 Jun 2021

face
Change Person Director Company With Change Date

4 Years Ago on 01 Jun 2021

warning
Mortgage Satisfy Charge Full

4 Years Ago on 01 Jun 2021

event
Notification Of A Person With Significant Control Statement

5 Years Ago on 03 Dec 2020

event
Cessation Of A Person With Significant Control

5 Years Ago on 27 Nov 2020

event
Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 06 Oct 2020

finance
Accounts With Accounts Type Total Exemption Full

5 Years Ago on 28 Sep 2020

face
Termination Secretary Company With Name Termination Date

5 Years Ago on 24 Aug 2020

event
Confirmation Statement With Updates

5 Years Ago on 21 Aug 2020

event
Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 23 Oct 2019

event
Confirmation Statement With No Updates

6 Years Ago on 23 Aug 2019

event
Confirmation Statement With No Updates

6 Years Ago on 21 Aug 2019

event
Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 21 Aug 2019

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BROWNSON, Richard Derek Leighdirector Apr 194601 Jan 1970
EDMONDSON, Paul Bentleydirector May 196213 Jun 2012
FULLER, Mark Richard Adamdirector Nov 195213 Jun 2012
LOGAN STEPHENS, Claire Elizabethdirector Dec 196922 Jun 2005

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Richard Derek Leigh Brownson Apr 194606 Apr 2017
Miss Sue Bloy Apr 195610 Aug 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.