UKBizDB.co.uk

AMENITY SPORTS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amenity Sports Management Limited. The company was founded 30 years ago and was given the registration number 02877318. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AMENITY SPORTS MANAGEMENT LIMITED
Company Number:02877318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary01 December 1994Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director08 December 1993Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director08 December 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary02 December 1993Active
51 Walfield Avenue, Whetstone, London, N20 9PS

Secretary08 December 1993Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director02 December 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director02 December 1993Active

People with Significant Control

Mr Andrew Ellis
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person secretary company with change date.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.