AMEY COMMUNITY LIMITED

AMEY COMMUNITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMEY COMMUNITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02564794
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AMEY COMMUNITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY BUSINESS SERVICES LIMITEDMar 23, 2006Mar 23, 2006
    AMEY BPO SERVICES LIMITEDOct 30, 2001Oct 30, 2001
    AMEY BUSINESS SERVICES LIMITEDMay 11, 1999May 11, 1999
    AMEY FACILITIES MANAGEMENT LIMITEDFeb 19, 1991Feb 19, 1991
    NAMEISSUE LIMITEDDec 03, 1990Dec 03, 1990

    What are the latest accounts for AMEY COMMUNITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMEY COMMUNITY LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for AMEY COMMUNITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: all such acts, executions, deliveries, filings and payments taken or made at any time in connection with the transactions contemplated by the forgoing resolutions hereby are approved, adopted , ratified and confirmed in all respects as the acts and deeds of the company / re: any directors of the company or the secretary of the company, acting jointly or individually, be and is hereby granted authority to take any and all actions which they are authorised to so take / re: resolutions have effect notwithstanding any provision of the company's articles of association. 14/01/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Jul 15, 2023 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Richard Wilson as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Richard James Ward as a director on Jan 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Change of details for Amey Plc as a person with significant control on Nov 21, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Oct 29, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Director's details changed for Mr Richard James Ward on Jul 30, 2021

    2 pagesCH01

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Craig Matthew Mcgilvray as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Amanda Lucia Fisher as a director on Jan 15, 2020

    1 pagesTM01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    37 pagesAA

    Who are the officers of AMEY COMMUNITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    MCGILVRAY, Craig Matthew
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritish58993260002
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    WILSON, Richard
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish280469150001
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Secretary
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    British68445840001
    ASHLEY, Neil
    Burcot Grange
    Burcot
    OX14 3DJ Abingdon
    Oxfordshire
    Director
    Burcot Grange
    Burcot
    OX14 3DJ Abingdon
    Oxfordshire
    United KingdomBritish14069580001
    CARTER, Gillian Laura
    3 Laxton Close
    Locks Heath
    SO31 6WN Southampton
    Hampshire
    Director
    3 Laxton Close
    Locks Heath
    SO31 6WN Southampton
    Hampshire
    British72631840001
    CAWTHORNE, David Alwyn
    21 Park Road
    RH8 0AN Oxted
    Surrey
    Director
    21 Park Road
    RH8 0AN Oxted
    Surrey
    British12217320001
    DOUGLAS, Richard Colin
    Field House 26 Abingdon Road
    Dorchester On Thames
    OX10 7JY Wallingford
    Oxfordshire
    Director
    Field House 26 Abingdon Road
    Dorchester On Thames
    OX10 7JY Wallingford
    Oxfordshire
    British14069590002
    DUGGAN, Gillian
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritish135453240001
    ENTWISTLE, Richard William
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    Director
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    British50174710001
    EVANS, Barry Eric
    63 Elmwood Drive
    Stoneleigh
    KT17 2NL Epsom
    Surrey
    Director
    63 Elmwood Drive
    Stoneleigh
    KT17 2NL Epsom
    Surrey
    British47484130001
    EWELL, Melvyn
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish61515760002
    FENTON, Christopher Victor
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritish114610580002
    FENTON, Christopher Victor
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish114610580002
    FISHER, Amanda Lucia
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    United KingdomBritish237867440001
    FLETCHER, Ian Smith
    10 Davenport Close
    CW11 1YP Sandbach
    Cheshire
    Director
    10 Davenport Close
    CW11 1YP Sandbach
    Cheshire
    British33764880001
    GARNER, Alan David
    21 Sandy Lane
    LU7 3BE Leighton Buzzard
    Bedfordshire
    Director
    21 Sandy Lane
    LU7 3BE Leighton Buzzard
    Bedfordshire
    British76422880001
    GATEHOUSE, Howard Raymond
    19 Heathside Place
    KT18 5TX Epsom Downs
    Surrey
    Director
    19 Heathside Place
    KT18 5TX Epsom Downs
    Surrey
    British59684220002
    GRAVELING, John Frederick
    84 Woodcock Hill
    HA3 0JD Harrow
    Middlesex
    Director
    84 Woodcock Hill
    HA3 0JD Harrow
    Middlesex
    EnglandBritish106612500001
    GREGG, Nicholas Mark
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    EnglandBritish144667000001
    HALL, Simon John
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    Director
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    British23997850003
    HALL, Simon John
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    Director
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    British23997850003
    HOLLAND, Daniel Lawrence
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    EnglandBritish94444730003
    JAMES, Nigel John, Dr
    99 Moss Lane
    M33 5BS Sale
    Cheshire
    Director
    99 Moss Lane
    M33 5BS Sale
    Cheshire
    United KingdomBritish95786250001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    KING, Edmund Alec
    Spindlewood
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    Director
    Spindlewood
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    British13705700001
    LATTO, William Alexander
    10 Scarlet Oaks
    GU15 1RD Camberley
    Surrey
    Director
    10 Scarlet Oaks
    GU15 1RD Camberley
    Surrey
    British7565340005
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Spanish93348510004
    LOVE, Graham Carvell
    4 Cranley Close
    GU1 2JN Guildford
    Surrey
    Director
    4 Cranley Close
    GU1 2JN Guildford
    Surrey
    British70683010001
    MAW, Richard Jonathon Crompton
    Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Ashley Croft
    Buckinghamshire
    Director
    Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Ashley Croft
    Buckinghamshire
    United KingdomBritish23378720002
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    EnglandBritish133714170002

    Who are the persons with significant control of AMEY COMMUNITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2379479
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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