AMG PROJECTS LIMITED
Overview
| Company Name | AMG PROJECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04330364 |
| 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 AMG PROJECTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is AMG PROJECTS LIMITED located?
| Registered Office Address | 13 - 21 High Street Guildford GU1 3DG Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMG PROJECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMG SERVICES LIMITED | Dec 14, 2001 | Dec 14, 2001 |
| AMG PROJECTS LIMITED | Nov 28, 2001 | Nov 28, 2001 |
What are the latest accounts for AMG PROJECTS 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 AMG PROJECTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for AMG PROJECTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Christopher Andrew Coxon as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||
legacy | 71 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||
legacy | 73 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023 | 2 pages | CH01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||
legacy | 72 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Appointment of Mr Adrian Paul Scott as a director on May 30, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Reginald Stephen Shipperley as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Dec 08, 2022 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Nov 28, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Who are the officers of AMG PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Simon James | Secretary | 13 - 21 High Street Guildford GU1 3DG Surrey | 276468430001 | |||||||
| MATTHEWS, Simon James | Director | 13 - 21 High Street Guildford GU1 3DG Surrey | United Kingdom | British | 57330300004 | |||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 106711150001 | |||||
| TWIGG, Richard John | Director | 13 - 21 High Street Guildford GU1 3DG Surrey | England | British | 47283360005 | |||||
| CHAMBERS, Anthony | Secretary | 13 - 21 High Street Guildford GU1 3DG Surrey | 185426750001 | |||||||
| CHAMBERS, Anthony | Secretary | Merrywood Ridgway Pyrford GU22 8PW Woking Surrey | British | 52101130003 | ||||||
| GILL, Adrian Stuart | Secretary | Richmond Barn Drayton Road MK17 0LE Mursley Buckinghamshire | British | 66529100003 | ||||||
| LIVESEY, David Christopher | Secretary | 13 - 21 High Street Guildford GU1 3DG Surrey | 183959050001 | |||||||
| OLIVER, Martin James | Secretary | 13 - 21 High Street Guildford GU1 3DG Surrey | 170348320001 | |||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BEER, Michael John | Director | 19 Park Avenue ME10 1QY Sittingbourne Kent | United Kingdom | British | 65093600001 | |||||
| CHAMBERS, Anthony | Director | 13 - 21 High Street Guildford GU1 3DG Surrey | England | British | 52101130005 | |||||
| COXON, Christopher Andrew | Director | 13 - 21 High Street Guildford GU1 3DG Surrey | England | British | 50083730003 | |||||
| GEARING, Alan John | Director | Lovedean Cottage Bashurst Hill RH13 7NY Itchingfield West Sussex | British | 51687510005 | ||||||
| GEARING, Susan Anne | Director | Lovedean Cottage Bashurst Hill Itchingfield RH13 0NY Horsham West Sussex | British | 103944780001 | ||||||
| GILL, Adrian Stuart | Director | Richmond Barn Drayton Road MK17 0LE Mursley Buckinghamshire | United Kingdom | British | 66529100003 | |||||
| HART, John Neil | Director | Bepton Gate Bepton GU29 0LY Midhurst West Sussex | British | 3044500001 | ||||||
| HOLLINGSWORTH, Peter James | Director | Foxgloves 4 Meadow Rise IP16 4WH Aldringham Suffolk | British | 100912670005 | ||||||
| LIVESEY, David Christopher | Director | 13 - 21 High Street Guildford GU1 3DG Surrey | England | British | 160476270001 | |||||
| MOORE, Stephen Norman | Director | 13 - 21 High Street Guildford GU1 3DG Surrey | England | British | 176247300001 | |||||
| OLIVER, Martin James | Director | 13 - 21 High Street Guildford GU1 3DG Surrey | England | British | 74067160002 | |||||
| SHIPPERLEY, Reginald Stephen | Director | 13 - 21 High Street Guildford GU1 3DG Surrey | United Kingdom | British | 12798700001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of AMG PROJECTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Asset Management Goup Ltd | Apr 06, 2016 | High Street GU1 3DG Guildford 13-21 England | 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