Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMEY HILL HOUSE LIMITED
Company Information for

AMEY HILL HOUSE LIMITED

C/O ISLINGTON PROPERTIES LIMITED 3RD FLOOR, 9 WHITE LION STREET, LONDON, N1 9PD,
Company Registration Number
02954265
Private Limited Company
Active

Company Overview

About Amey Hill House Ltd
AMEY HILL HOUSE LIMITED was founded on 1994-08-01 and has its registered office in London. The organisation's status is listed as "Active". Amey Hill House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMEY HILL HOUSE LIMITED
 
Legal Registered Office
C/O ISLINGTON PROPERTIES LIMITED 3RD FLOOR
9 WHITE LION STREET
LONDON
N1 9PD
Other companies in N1
 
Filing Information
Company Number 02954265
Company ID Number 02954265
Date formed 1994-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:19:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEY HILL HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMEY HILL HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ISLINGTON PROPERTIES LIMITED
Company Secretary 2015-07-01
ALEXANDRA ELIZABETH JONES
Director 2012-04-05
CHRISTOPHER ARTHUR PORTER
Director 2009-10-05
PHILIPPA ROGERS
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN TYNAN
Director 2014-07-01 2018-03-07
MATTHEW BULLARD
Director 2014-07-01 2017-10-05
MORVEN MAUD MCCAIG
Company Secretary 2010-06-24 2015-07-30
ALICIA TSE
Company Secretary 2002-03-12 2015-06-30
SARAH ANNE PERRIN
Director 2009-10-05 2012-01-18
ROSALIND VICTORIA COLMAN
Director 2005-09-25 2011-10-31
DOREEN LITTLEMORE
Director 2004-08-06 2009-08-17
ANNA LOUISE CLARKE
Company Secretary 2006-07-12 2006-11-07
ANNA LOUISE CLARKE
Director 2006-07-12 2006-07-12
LAVINIA MAVIS ALLISON
Director 2003-09-29 2006-03-19
MARK NICHOLAS BEASHEL
Director 2002-03-03 2004-08-06
SUSAN MARGARET BOWN
Director 2002-03-03 2004-07-19
SUSAN JANE LITTLEMORE
Director 1998-08-15 2002-08-23
PHILLIPA TOWLSON
Director 2000-09-29 2002-03-11
PHILLIPA TOWLSON
Company Secretary 2000-09-29 2002-03-04
FAYE FOWLER
Company Secretary 1999-03-31 2000-09-29
FAYE FOWLER
Director 1999-03-31 2000-09-29
SIMON JOHN GRILLS
Company Secretary 1998-08-15 1999-03-31
SIMON JOHN GRILLS
Director 1998-10-06 1999-03-31
JOHN SEABROOK
Company Secretary 1994-08-01 1998-08-12
JOSEPH CHRISTIE
Director 1994-08-01 1998-08-12
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-08-01 1994-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISLINGTON PROPERTIES LIMITED WALTON GARDENS RESIDENTS LIMITED Company Secretary 2016-06-01 CURRENT 1980-09-23 Active - Proposal to Strike off
ISLINGTON PROPERTIES LIMITED SOUTHSIDE RTM COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2008-06-12 Active
ISLINGTON PROPERTIES LIMITED MERINO COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-15 CURRENT 2007-02-06 Active
ISLINGTON PROPERTIES LIMITED 286 NEW NORTH ROAD LIMITED Company Secretary 2015-08-28 CURRENT 2014-08-12 Active
ISLINGTON PROPERTIES LIMITED GRICE COURT FREEHOLD LIMITED Company Secretary 2013-07-25 CURRENT 2010-10-05 Active
ISLINGTON PROPERTIES LIMITED 47-49 TUDOR ROAD RTM COMPANY LIMITED Company Secretary 2013-05-14 CURRENT 2011-02-22 Active
ISLINGTON PROPERTIES LIMITED 18 DUNCAN TERRACE RTM COMPANY LIMITED Company Secretary 2010-03-22 CURRENT 2005-09-20 Active
ISLINGTON PROPERTIES LIMITED 121 SUTHERLAND AVENUE MANAGEMENT LIMITED Company Secretary 2009-12-01 CURRENT 1997-09-04 Active
CHRISTOPHER ARTHUR PORTER PORTERCLARK LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2014-02-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM C/O Islington Properties Ltd 4th Floor Number 9 White Lion Street London N1 9PD
2022-11-08Director's details changed for Lauren Margaret Evans on 2022-11-01
2022-11-08CH01Director's details changed for Lauren Margaret Evans on 2022-11-01
2022-09-01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-04-05AP01DIRECTOR APPOINTED MR WILLIAM OLIVER TREND
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARTHUR PORTER
2022-01-13DIRECTOR APPOINTED LAUREN MARGARET EVANS
2022-01-13AP01DIRECTOR APPOINTED LAUREN MARGARET EVANS
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELIZABETH JONES
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-03-08AP01DIRECTOR APPOINTED MISS PHILIPPA ROGERS
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN TYNAN
2018-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULLARD
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 240
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-04-21AP01DIRECTOR APPOINTED MR ANDREW STEPHEN TYNAN
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AP01DIRECTOR APPOINTED MR MATTHEW BULLARD
2016-03-23TM02APPOINTMENT TERMINATED, SECRETARY MORVEN MCCAIG
2016-03-23AP04Appointment of Islington Properties Limited as company secretary on 2015-07-01
2016-03-23TM02APPOINTMENT TERMINATED, SECRETARY ALICIA TSE
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 240
2015-08-26AR0122/08/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 240
2014-10-10AR0122/08/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 240
2013-09-20AR0122/08/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0122/08/12 ANNUAL RETURN FULL LIST
2012-05-09AP01DIRECTOR APPOINTED ALEXANDRA ELIZABETH JONES
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND COLMAN
2012-03-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PERRIN
2011-09-28AR0122/08/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-17AR0122/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND VICTORIA COLMAN / 20/08/2010
2010-06-24AP03SECRETARY APPOINTED MISS MORVEN MAUD MCCAIG
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 15 VIEWFIELD CLOSE HILLTOP GREEN KENTON HARROW MIDDLESEX HA3 0PP
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-05AP01DIRECTOR APPOINTED MS SARAH ANNE PERRIN
2009-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR PORTER
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN LITTLEMORE
2009-09-05363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM FLAT 8 AMEY HILL HOUSE 26A BARNSBURY STREET LONDON N1 1ER
2008-09-03363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-20363sRETURN MADE UP TO 22/08/07; CHANGE OF MEMBERS
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: FLAT 9 AMEY HILL HOUSE 26A BARNSBURY STREET LONDON N1 1ER
2006-11-15288bSECRETARY RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: FLAT 8 26A BARNSBURY STREET LONDON N1 1ER
2006-08-31363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-06288bDIRECTOR RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-24363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-15225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2004-08-24288bDIRECTOR RESIGNED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-20363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-09288bDIRECTOR RESIGNED
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: FLAT 13 AMEY HILL HOUSE 26A BARNSBURY STREET LONDON N1 1ER
2004-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-18363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-10-18288bSECRETARY RESIGNED
2003-10-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-30288bDIRECTOR RESIGNED
2002-08-29363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: FLAT 2 AMEY HILL HOUSE 26A BARNSBURY STREET LONDON N1 1ER
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-03-19288aNEW SECRETARY APPOINTED
2002-03-13288bDIRECTOR RESIGNED
2002-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-06363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AMEY HILL HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMEY HILL HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMEY HILL HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMEY HILL HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 240
Cash Bank In Hand 2012-07-01 £ 48,050
Current Assets 2012-07-01 £ 50,751
Debtors 2012-07-01 £ 2,701
Shareholder Funds 2012-07-01 £ 48,939

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMEY HILL HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEY HILL HOUSE LIMITED
Trademarks
We have not found any records of AMEY HILL HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMEY HILL HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as AMEY HILL HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AMEY HILL HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMEY HILL HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMEY HILL HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.