AMEY DEFENCE SERVICES (HOUSING) LIMITED
Overview
| Company Name | AMEY DEFENCE SERVICES (HOUSING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05428732 |
| 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 DEFENCE SERVICES (HOUSING) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is AMEY DEFENCE SERVICES (HOUSING) 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 DEFENCE SERVICES (HOUSING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARILLIONAMEY (HOUSING PRIME) LIMITED | May 08, 2014 | May 08, 2014 |
| MODERN HOUSING SOLUTIONS (PRIME) LIMITED | Jun 02, 2005 | Jun 02, 2005 |
| BROOMCO (3785) LIMITED | Apr 19, 2005 | Apr 19, 2005 |
What are the latest accounts for AMEY DEFENCE SERVICES (HOUSING) 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 DEFENCE SERVICES (HOUSING) LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for AMEY DEFENCE SERVICES (HOUSING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Oct 02, 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 | 37 pages | AA | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Andrew Redfern as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Director's details changed for Richard James Ward on Jul 30, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas David Maggs as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Appointment of Mr Timothy Andrew Redfern as a director on Nov 12, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
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 | ||
Confirmation statement made on Oct 02, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ England to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 03, 2019 | 1 pages | AD01 | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
Who are the officers of AMEY DEFENCE SERVICES (HOUSING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | Furnival Street EC4A 1AB London Chancery Exchange England |
| 109588620001 | ||||||||||
| MCGILVRAY, Craig Matthew | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 58993260002 | |||||||||
| WILSON, Richard | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 280469150001 | |||||||||
| BIRCH, Paul | Secretary | 4 Old Engine Cottages Old Engine Lane WN8 8UZ Lathom, Nr Ormskirk Lancashire | British | 76116640002 | ||||||||||
| SHEPLEY, Alison Margaret | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | British | 84788390002 | ||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||||||
| BIRCH, Paul | Director | 4 Old Engine Cottages Old Engine Lane WN8 8UZ Lathom, Nr Ormskirk Lancashire | United Kingdom | British | 76116640002 | |||||||||
| BOND, Paul | Director | 12 Leighton Drive WN7 3PN Leigh Lancashire | British | 88319870001 | ||||||||||
| BOOTH, Karen Jane | Director | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | United Kingdom | British | 192636860001 | |||||||||
| BRADLEY, Michael Paul | Director | BB8 | England | British | 100477780001 | |||||||||
| CHASTON, Stuart Paul | Director | Arkmire House Potters Hill Farm Long Lane Scorton PR3 1DB Preston Lancashire | United Kingdom | British | 126271790001 | |||||||||
| FISHER, Amanda Lucia | Director | Edmund Halley Road OX4 4DQ Oxford Sherard Building United Kingdom | United Kingdom | British | 237867440001 | |||||||||
| FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 73695830003 | |||||||||
| FRANCIS, Deborah Anne | Director | Dam Lane WA3 7HF Croft 2 Cheshire | England | British | 160881950001 | |||||||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||||||
| GRIFITHS, Brian Bateman | Director | 15 Bunkers Hill Steynton SA73 1AG Milford Haven Dyfed | British | 114311330001 | ||||||||||
| HALL, Philip Gregory | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 68223860003 | |||||||||
| HALL, Philip Gregory | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 68223860003 | |||||||||
| HALL, Philip Gregory | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 68223860003 | |||||||||
| HALL, Philip Gregory | Director | 23 The Drive Fulwood PR2 8FF Preston Lancashire | England | British | 68223860001 | |||||||||
| HARRIS, Rodney Hewer | Director | 16 Home Way GU31 4EE Petersfield Hampshire | United Kingdom | British | 104017460001 | |||||||||
| HAYWARD, Alan | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | 154549030001 | |||||||||
| HOLLAND, Daniel Lawrence | Director | Sceptre Way Walton Summit PR5 6AW Bamber Bridge Gordon House Lancashire United Kingdom | England | British | 94444730003 | |||||||||
| KASHER, Michael Harrison | Director | 36 Mildred Sylvester Way WF6 1TA Normanton First Floor United Kingdom | England | British | 140185150001 | |||||||||
| KIRBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | British | 119138750001 | ||||||||||
| LEE, Jamie Mark | Director | 103 Mow Cop Road Mow Cop ST7 4NE Stoke On Trent Staffordshire | British | 113044410001 | ||||||||||
| LOWE, David Michael Peirse | Director | Priory Stables Florida Street BA7 7AE Castle Cary Somerset | British | 64685970004 | ||||||||||
| LUMBY, Richard Gregg | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | 65529640001 | |||||||||
| LUMBY, Richard Gregg | Director | Yew Tree House West Felton SY11 4EQ Oswestry Shropshire | England | British | 65529640001 | |||||||||
| MACPHERSON, Colin | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 122753690001 | |||||||||
| MACPHERSON, Colin | Director | 6 Penkside Coven WV9 5BL Wolverhampton | England | British | 122753690001 | |||||||||
| MAGGS, Nicholas David | Director | 10 Furnival Street EC4A 1AB London 4th Floor Chancery Exchange United Kingdom | England | British | 104782310001 | |||||||||
| NELSON, Andrew Latham | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | United Kingdom | British | 36191090003 | |||||||||
| PARKER, Asa Daniel | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 135496520001 | |||||||||
| PARKER, Asa Daniel | Director | 1 Eversholt Street Euston NW1 2DN London 8th Floor United Kingdom | United Kingdom | British | 135496520001 |
Who are the persons with significant control of AMEY DEFENCE SERVICES (HOUSING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carillion Holdings Limited | Apr 06, 2016 | 84 Salop Street WV3 0SR Wolverhampton Carillion House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enterprise Managed Services Limited | Apr 06, 2016 | Edmund Halley Road OX4 4DQ Oxford The Sherard Building 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