UKBizDB.co.uk

AMITY MANAGERS LIMITED

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

This company is commonly known as Amity Managers Limited. The company was founded 6 years ago and was given the registration number 11174312. The firm's registered office is in LONDON. You can find them at 4th Floor 1 Knightrider Court, St Pauls, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AMITY MANAGERS LIMITED
Company Number:11174312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor 1 Knightrider Court, St Pauls, London, United Kingdom, EC4V 5BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Corporate Secretary20 June 2018Active
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director29 January 2018Active
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director29 January 2018Active
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director29 January 2018Active

People with Significant Control

Mr David Heaney
Notified on:28 March 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Miles Bougourd
Notified on:28 March 2018
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ashton
Notified on:29 January 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change corporate secretary company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-11-29Address

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

Download
2021-10-29Accounts

Change account reference date company previous extended.

Download
2021-06-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-05-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Restoration

Administrative restoration company.

Download
2020-03-17Gazette

Gazette dissolved compulsory.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.