AMEY DEFENCE SERVICES (HOUSING) LIMITED

AMEY DEFENCE SERVICES (HOUSING) LIMITED

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

    Company NameAMEY DEFENCE SERVICES (HOUSING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05428732
    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 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 AddressNo

    What were the previous names of AMEY DEFENCE SERVICES (HOUSING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARILLIONAMEY (HOUSING PRIME) LIMITEDMay 08, 2014May 08, 2014
    MODERN HOUSING SOLUTIONS (PRIME) LIMITEDJun 02, 2005Jun 02, 2005
    BROOMCO (3785) LIMITEDApr 19, 2005Apr 19, 2005

    What are the latest accounts for AMEY DEFENCE SERVICES (HOUSING) 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 DEFENCE SERVICES (HOUSING) LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for AMEY DEFENCE SERVICES (HOUSING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Oct 02, 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

    37 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Andrew Redfern as a director on Jan 01, 2022

    1 pagesTM01

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas David Maggs as a director on Oct 29, 2020

    1 pagesTM01

    Appointment of Mr Timothy Andrew Redfern as a director on Nov 12, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    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

    Confirmation statement made on Oct 02, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    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 pagesAD01

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Who are the officers of AMEY DEFENCE SERVICES (HOUSING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Secretary
    Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    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
    WILSON, Richard
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish280469150001
    BIRCH, Paul
    4 Old Engine Cottages
    Old Engine Lane
    WN8 8UZ Lathom, Nr Ormskirk
    Lancashire
    Secretary
    4 Old Engine Cottages
    Old Engine Lane
    WN8 8UZ Lathom, Nr Ormskirk
    Lancashire
    British76116640002
    SHEPLEY, Alison Margaret
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    British84788390002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    BIRCH, Paul
    4 Old Engine Cottages
    Old Engine Lane
    WN8 8UZ Lathom, Nr Ormskirk
    Lancashire
    Director
    4 Old Engine Cottages
    Old Engine Lane
    WN8 8UZ Lathom, Nr Ormskirk
    Lancashire
    United KingdomBritish76116640002
    BOND, Paul
    12 Leighton Drive
    WN7 3PN Leigh
    Lancashire
    Director
    12 Leighton Drive
    WN7 3PN Leigh
    Lancashire
    British88319870001
    BOOTH, Karen Jane
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    Director
    7-12 Tavistock Street
    WC1H 9LT London
    Lynton House, 2nd Floor
    United Kingdom
    United KingdomBritish192636860001
    BRADLEY, Michael Paul
    BB8
    Director
    BB8
    EnglandBritish100477780001
    CHASTON, Stuart Paul
    Arkmire House Potters Hill Farm
    Long Lane Scorton
    PR3 1DB Preston
    Lancashire
    Director
    Arkmire House Potters Hill Farm
    Long Lane Scorton
    PR3 1DB Preston
    Lancashire
    United KingdomBritish126271790001
    FISHER, Amanda Lucia
    Edmund Halley Road
    OX4 4DQ Oxford
    Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    Sherard Building
    United Kingdom
    United KingdomBritish237867440001
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish73695830003
    FRANCIS, Deborah Anne
    Dam Lane
    WA3 7HF Croft
    2
    Cheshire
    Director
    Dam Lane
    WA3 7HF Croft
    2
    Cheshire
    EnglandBritish160881950001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    GRIFITHS, Brian Bateman
    15 Bunkers Hill
    Steynton
    SA73 1AG Milford Haven
    Dyfed
    Director
    15 Bunkers Hill
    Steynton
    SA73 1AG Milford Haven
    Dyfed
    British114311330001
    HALL, Philip Gregory
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish68223860003
    HALL, Philip Gregory
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish68223860003
    HALL, Philip Gregory
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish68223860003
    HALL, Philip Gregory
    23 The Drive
    Fulwood
    PR2 8FF Preston
    Lancashire
    Director
    23 The Drive
    Fulwood
    PR2 8FF Preston
    Lancashire
    EnglandBritish68223860001
    HARRIS, Rodney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    United KingdomBritish104017460001
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish154549030001
    HOLLAND, Daniel Lawrence
    Sceptre Way
    Walton Summit
    PR5 6AW Bamber Bridge
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Walton Summit
    PR5 6AW Bamber Bridge
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish94444730003
    KASHER, Michael Harrison
    36 Mildred Sylvester Way
    WF6 1TA Normanton
    First Floor
    United Kingdom
    Director
    36 Mildred Sylvester Way
    WF6 1TA Normanton
    First Floor
    United Kingdom
    EnglandBritish140185150001
    KIRBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    British119138750001
    LEE, Jamie Mark
    103 Mow Cop Road
    Mow Cop
    ST7 4NE Stoke On Trent
    Staffordshire
    Director
    103 Mow Cop Road
    Mow Cop
    ST7 4NE Stoke On Trent
    Staffordshire
    British113044410001
    LOWE, David Michael Peirse
    Priory Stables
    Florida Street
    BA7 7AE Castle Cary
    Somerset
    Director
    Priory Stables
    Florida Street
    BA7 7AE Castle Cary
    Somerset
    British64685970004
    LUMBY, Richard Gregg
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish65529640001
    LUMBY, Richard Gregg
    Yew Tree House
    West Felton
    SY11 4EQ Oswestry
    Shropshire
    Director
    Yew Tree House
    West Felton
    SY11 4EQ Oswestry
    Shropshire
    EnglandBritish65529640001
    MACPHERSON, Colin
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish122753690001
    MACPHERSON, Colin
    6 Penkside
    Coven
    WV9 5BL Wolverhampton
    Director
    6 Penkside
    Coven
    WV9 5BL Wolverhampton
    EnglandBritish122753690001
    MAGGS, Nicholas David
    10 Furnival Street
    EC4A 1AB London
    4th Floor Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    4th Floor Chancery Exchange
    United Kingdom
    EnglandBritish104782310001
    NELSON, Andrew Latham
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    United KingdomBritish36191090003
    PARKER, Asa Daniel
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish135496520001
    PARKER, Asa Daniel
    1 Eversholt Street
    Euston
    NW1 2DN London
    8th Floor
    United Kingdom
    Director
    1 Eversholt Street
    Euston
    NW1 2DN London
    8th Floor
    United Kingdom
    United KingdomBritish135496520001

    Who are the persons with significant control of AMEY DEFENCE SERVICES (HOUSING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Apr 06, 2016
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3783019
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Apr 06, 2016
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00889628
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in 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