UKBizDB.co.uk

AMEO DEVELOPMENT LTD

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

This company is commonly known as Ameo Development Ltd. The company was founded 5 years ago and was given the registration number 11798213. The firm's registered office is in CHEAM. You can find them at Halsey & Co 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AMEO DEVELOPMENT LTD
Company Number:11798213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Halsey & Co 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, United Kingdom, SM2 7AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halsey & Co, 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, United Kingdom, SM2 7AJ

Director30 January 2019Active

People with Significant Control

Brooklyn Partners Ltd
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:Halsey & Co, 2 Villiers Court, Cheam, England, SM2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Indigo Ridge Developments Ltd
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:Halsey & Co., 2 Villiers Court, Cheam, England, SM2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christophe Jean-Baptiste Gioffredo
Notified on:30 January 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Halsey & Co, 2 Villiers Court, Cheam, United Kingdom, SM2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dominique Marcel Eugene Lambrecht
Notified on:30 January 2019
Status:Active
Date of birth:August 1964
Nationality:French
Country of residence:United Kingdom
Address:Halsey & Co, 2 Villiers Court, Cheam, United Kingdom, SM2 7AJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Accounts

Change account reference date company previous shortened.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.