Background WavePink WaveYellow Wave

AMBER REI HOLDINGS LIMITED (07191982)

AMBER REI HOLDINGS LIMITED (07191982) is an active UK company. incorporated on 16 March 2010. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMBER REI HOLDINGS LIMITED has been registered for 16 years. Current directors include BROSTOFF, Martin Adrian, HAVERON, Andrew Sean, PRICE, Paul and 1 others.

Company Number
07191982
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
2nd Floor, Colmore Court, Birmingham, B3 2BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROSTOFF, Martin Adrian, HAVERON, Andrew Sean, PRICE, Paul, RAFFERTY, Robert John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER REI HOLDINGS LIMITED

AMBER REI HOLDINGS LIMITED is an active company incorporated on 16 March 2010 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMBER REI HOLDINGS LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07191982

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 26/12

Up to Date

4 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 25 September 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 26 September 2026
Period: 30 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 March 2026 (2 months ago)
Submitted on 23 March 2026 (2 months ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

AMBER REAL ESTATE INVESTMENTS LIMITED
From: 16 March 2010To: 2 February 2016
Contact
Address

2nd Floor, Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Timeline

82 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Aug 14
Director Joined
Oct 14
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Feb 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Mar 17
Director Left
Nov 17
Director Joined
Feb 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Mar 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Cleared
Feb 23
Director Joined
Feb 23
Loan Cleared
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROSTOFF, Martin Adrian

Active
Floor, Colmore Court, BirminghamB3 2BJ
Born January 1971
Director
Appointed 05 Jan 2023

HAVERON, Andrew Sean

Active
Floor, Colmore Court, BirminghamB3 2BJ
Born May 1978
Director
Appointed 20 Feb 2023

PRICE, Paul

Active
Floor, Colmore Court, BirminghamB3 2BJ
Born September 1973
Director
Appointed 09 Jan 2025

RAFFERTY, Robert John

Active
Floor, Colmore Court, BirminghamB3 2BJ
Born March 1969
Director
Appointed 31 Mar 2011

CURLE, Tolla Joanne

Resigned
Floor, Colmore Court, BirminghamB3 2BJ
Born April 1976
Director
Appointed 02 Oct 2015
Resigned 16 Dec 2022

HAVERON, Andrew Sean

Resigned
Floor, Colmore Court, BirminghamB3 2BJ
Born May 1978
Director
Appointed 01 Feb 2018
Resigned 09 Sept 2022

HENDERSON, Stephen

Resigned
9 Colmore Row, BirminghamB3 2BJ
Born August 1957
Director
Appointed 04 Aug 2014
Resigned 09 Jan 2025

HULLY, Ronald Erwin

Resigned
Floor, Colmore Court, BirminghamB3 2BJ
Born September 1979
Director
Appointed 04 Feb 2016
Resigned 10 Nov 2017

RUTHERFORD, Andrew John Harding

Resigned
Floor, Colmore Court, BirminghamB3 2BJ
Born July 1959
Director
Appointed 24 Feb 2015
Resigned 02 Oct 2015

SILK, Frances

Resigned
Floor, Colmore Court, BirminghamB3 2BJ
Born May 1960
Director
Appointed 16 Mar 2010
Resigned 31 Mar 2011

SINGH BOPARAN, Ranjit

Resigned
Floor, Colmore Court, BirminghamB3 2BJ
Born August 1966
Director
Appointed 16 Mar 2010
Resigned 09 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
9 Colmore Row, BirminghamB3 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2022

Mr Ranjit Singh Boparan

Ceased
Floor, Colmore Court, BirminghamB3 2BJ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2022

Mrs Baljinder Kaur Boparan

Ceased
Floor, Colmore Court, BirminghamB3 2BJ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2022
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed
25 January 2016
MR01Registration of a Charge
Mortgage Create With Deed
25 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Legacy
14 February 2014
MG06MG06
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Legacy
8 January 2014
MG06MG06
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Auditors Resignation Company
18 September 2013
AUDAUD
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Legacy
15 March 2013
MG01MG01
Legacy
12 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Legacy
4 March 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Legacy
24 October 2012
MG01MG01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Legacy
27 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
4 February 2012
MG01MG01
Legacy
4 February 2012
MG01MG01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
10 May 2011
MG01MG01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Memorandum Articles
21 March 2011
MEM/ARTSMEM/ARTS
Resolution
21 March 2011
RESOLUTIONSResolutions
Legacy
3 March 2011
MG01MG01
Change Account Reference Date Company Current Shortened
31 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2010
NEWINCIncorporation