Amey Defence Services (housing) Limited LONDON


Amey Defence Services (housing) started in year 2005 as Private Limited Company with registration number 05428732. The Amey Defence Services (housing) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Chancery Exchange. Postal code: EC4A 1AB. Since Tuesday 11th September 2018 Amey Defence Services (housing) Limited is no longer carrying the name Carillionamey (housing Prime).

The company has 2 directors, namely Richard W., Craig M.. Of them, Craig M. has been with the company the longest, being appointed on 15 January 2020 and Richard W. has been with the company for the least time - from 14 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amey Defence Services (housing) Limited Address / Contact

Office Address Chancery Exchange
Office Address2 10 Furnival Street
Town London
Post code EC4A 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05428732
Date of Incorporation Tue, 19th Apr 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Richard W.

Position: Director

Appointed: 14 February 2023

Craig M.

Position: Director

Appointed: 15 January 2020

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 29 August 2018

Timothy R.

Position: Director

Appointed: 12 November 2020

Resigned: 01 January 2022

Amanda F.

Position: Director

Appointed: 10 October 2017

Resigned: 15 January 2020

Philip S.

Position: Director

Appointed: 27 September 2017

Resigned: 31 October 2017

Nicholas M.

Position: Director

Appointed: 26 June 2017

Resigned: 29 October 2020

David T.

Position: Director

Appointed: 25 January 2017

Resigned: 29 September 2017

Karen B.

Position: Director

Appointed: 07 January 2017

Resigned: 29 June 2018

Alan H.

Position: Director

Appointed: 24 August 2015

Resigned: 06 January 2017

Matthew S.

Position: Director

Appointed: 24 August 2015

Resigned: 18 December 2015

Richard W.

Position: Director

Appointed: 18 May 2015

Resigned: 31 January 2023

Wayne R.

Position: Director

Appointed: 02 December 2014

Resigned: 28 April 2017

Richard W.

Position: Director

Appointed: 28 November 2013

Resigned: 02 December 2014

Asa P.

Position: Director

Appointed: 25 October 2013

Resigned: 27 September 2017

Andrew N.

Position: Director

Appointed: 08 April 2013

Resigned: 28 November 2013

Philip H.

Position: Director

Appointed: 08 April 2013

Resigned: 31 December 2016

Paul T.

Position: Director

Appointed: 23 July 2012

Resigned: 19 September 2013

Colin M.

Position: Director

Appointed: 23 July 2012

Resigned: 25 October 2013

John F.

Position: Director

Appointed: 23 January 2012

Resigned: 31 December 2012

Philip H.

Position: Director

Appointed: 23 January 2012

Resigned: 31 December 2012

Tim P.

Position: Director

Appointed: 08 August 2011

Resigned: 23 July 2012

Philip H.

Position: Director

Appointed: 01 July 2011

Resigned: 23 January 2012

Daniel H.

Position: Director

Appointed: 01 June 2011

Resigned: 31 December 2016

Asa P.

Position: Director

Appointed: 17 August 2010

Resigned: 08 August 2011

Philip P.

Position: Director

Appointed: 28 April 2010

Resigned: 01 June 2011

Michael K.

Position: Director

Appointed: 19 August 2009

Resigned: 19 July 2012

Deborah F.

Position: Director

Appointed: 17 October 2008

Resigned: 28 April 2010

Gordon P.

Position: Director

Appointed: 01 April 2008

Resigned: 24 December 2008

Colin M.

Position: Director

Appointed: 01 April 2008

Resigned: 17 August 2010

Richard L.

Position: Director

Appointed: 08 December 2007

Resigned: 29 August 2018

Stuart C.

Position: Director

Appointed: 08 December 2007

Resigned: 08 April 2013

Tim P.

Position: Director

Appointed: 28 November 2006

Resigned: 01 April 2008

Neil K.

Position: Director

Appointed: 15 November 2006

Resigned: 22 March 2011

Paul B.

Position: Director

Appointed: 25 July 2006

Resigned: 15 November 2006

Michael B.

Position: Director

Appointed: 25 July 2006

Resigned: 08 December 2007

Brian G.

Position: Director

Appointed: 19 June 2006

Resigned: 01 April 2008

Alison S.

Position: Secretary

Appointed: 08 November 2005

Resigned: 29 August 2018

Philip H.

Position: Director

Appointed: 08 November 2005

Resigned: 08 December 2007

David L.

Position: Director

Appointed: 08 November 2005

Resigned: 01 April 2008

Jamie L.

Position: Director

Appointed: 08 November 2005

Resigned: 19 June 2006

Richard L.

Position: Director

Appointed: 08 November 2005

Resigned: 28 November 2006

Rodney H.

Position: Director

Appointed: 08 November 2005

Resigned: 01 April 2008

Paul B.

Position: Director

Appointed: 26 September 2005

Resigned: 08 November 2005

John G.

Position: Director

Appointed: 26 September 2005

Resigned: 08 November 2005

Paul B.

Position: Secretary

Appointed: 19 September 2005

Resigned: 08 November 2005

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 19 April 2005

Resigned: 26 September 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 19 April 2005

Resigned: 26 September 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 April 2005

Resigned: 19 September 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Enterprise Managed Services Limited from Oxford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Carillion Holdings Limited that entered Wolverhampton, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Enterprise Managed Services Limited

The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00889628
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carillion Holdings Limited

Carillion House 84 Salop Street, Wolverhampton, WV3 0SR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 3783019
Notified on 6 April 2016
Ceased on 29 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Carillionamey (housing Prime) September 11, 2018
Modern Housing Solutions (prime) May 8, 2014
Broomco (3785) June 2, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, December 2023
Free Download (35 pages)

Company search