AMEY COMMUNITY LIMITED
Overview
| Company Name | AMEY COMMUNITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02564794 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMEY COMMUNITY LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
- General cleaning of buildings (81210) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AMEY COMMUNITY LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMEY COMMUNITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEY BUSINESS SERVICES LIMITED | Mar 23, 2006 | Mar 23, 2006 |
| AMEY BPO SERVICES LIMITED | Oct 30, 2001 | Oct 30, 2001 |
| AMEY BUSINESS SERVICES LIMITED | May 11, 1999 | May 11, 1999 |
| AMEY FACILITIES MANAGEMENT LIMITED | Feb 19, 1991 | Feb 19, 1991 |
| NAMEISSUE LIMITED | Dec 03, 1990 | Dec 03, 1990 |
What are the latest accounts for AMEY COMMUNITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AMEY COMMUNITY LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for AMEY COMMUNITY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Appointment of Mr Richard Wilson as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard James Ward as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||||||
Change of details for Amey Plc as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 29, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||||||||||||||
Director's details changed for Mr Richard James Ward on Jul 30, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Craig Matthew Mcgilvray as a director on Jan 15, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Amanda Lucia Fisher as a director on Jan 15, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 37 pages | AA | ||||||||||||||
Who are the officers of AMEY COMMUNITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| MCGILVRAY, Craig Matthew | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 58993260002 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| WILSON, Richard | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 280469150001 | |||||||||
| HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
| MANTZ, Ann Elizabeth | Secretary | 21 Four Wents KT11 2NE Cobham Surrey | British | 37441550001 | ||||||||||
| TETLOW, John Richard | Secretary | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | British | 68445840001 | ||||||||||
| ASHLEY, Neil | Director | Burcot Grange Burcot OX14 3DJ Abingdon Oxfordshire | United Kingdom | British | 14069580001 | |||||||||
| CARTER, Gillian Laura | Director | 3 Laxton Close Locks Heath SO31 6WN Southampton Hampshire | British | 72631840001 | ||||||||||
| CAWTHORNE, David Alwyn | Director | 21 Park Road RH8 0AN Oxted Surrey | British | 12217320001 | ||||||||||
| DOUGLAS, Richard Colin | Director | Field House 26 Abingdon Road Dorchester On Thames OX10 7JY Wallingford Oxfordshire | British | 14069590002 | ||||||||||
| DUGGAN, Gillian | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | 135453240001 | |||||||||
| ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | 50174710001 | ||||||||||
| EVANS, Barry Eric | Director | 63 Elmwood Drive Stoneleigh KT17 2NL Epsom Surrey | British | 47484130001 | ||||||||||
| EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 61515760002 | |||||||||
| FENTON, Christopher Victor | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | 114610580002 | |||||||||
| FENTON, Christopher Victor | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 114610580002 | |||||||||
| FISHER, Amanda Lucia | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | United Kingdom | British | 237867440001 | |||||||||
| FLETCHER, Ian Smith | Director | 10 Davenport Close CW11 1YP Sandbach Cheshire | British | 33764880001 | ||||||||||
| GARNER, Alan David | Director | 21 Sandy Lane LU7 3BE Leighton Buzzard Bedfordshire | British | 76422880001 | ||||||||||
| GATEHOUSE, Howard Raymond | Director | 19 Heathside Place KT18 5TX Epsom Downs Surrey | British | 59684220002 | ||||||||||
| GRAVELING, John Frederick | Director | 84 Woodcock Hill HA3 0JD Harrow Middlesex | England | British | 106612500001 | |||||||||
| GREGG, Nicholas Mark | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire England | England | British | 144667000001 | |||||||||
| HALL, Simon John | Director | Bridge Cottage The Street Castle Eaton SN6 6JZ Swindon Wiltshire | British | 23997850003 | ||||||||||
| HALL, Simon John | Director | Bridge Cottage The Street Castle Eaton SN6 6JZ Swindon Wiltshire | British | 23997850003 | ||||||||||
| HOLLAND, Daniel Lawrence | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire England | England | British | 94444730003 | |||||||||
| JAMES, Nigel John, Dr | Director | 99 Moss Lane M33 5BS Sale Cheshire | United Kingdom | British | 95786250001 | |||||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||||||
| KING, Edmund Alec | Director | Spindlewood Pangbourne Hill RG8 8JS Pangbourne Berkshire | British | 13705700001 | ||||||||||
| LATTO, William Alexander | Director | 10 Scarlet Oaks GU15 1RD Camberley Surrey | British | 7565340005 | ||||||||||
| LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | 93348510004 | ||||||||||
| LOVE, Graham Carvell | Director | 4 Cranley Close GU1 2JN Guildford Surrey | British | 70683010001 | ||||||||||
| MAW, Richard Jonathon Crompton | Director | Two Dells Lane Ashley Green HP5 3RB Chesham Ashley Croft Buckinghamshire | United Kingdom | British | 23378720002 | |||||||||
| MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | 152304230002 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire England | England | British | 133714170002 |
Who are the persons with significant control of AMEY COMMUNITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amey Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0