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

AMANCAY LIMITED

27a Maxwell Road, Northwood, MIDDLESEX, HA6 2XY,
Company Registration Number
02372970
Private Limited Company
Active

Company Overview

About Amancay Ltd
AMANCAY LIMITED was founded on 1989-04-17 and has its registered office in Northwood. The organisation's status is listed as "Active". Amancay Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMANCAY LIMITED
 
Legal Registered Office
27a Maxwell Road
Northwood
MIDDLESEX
HA6 2XY
Other companies in HA7
 
Filing Information
Company Number 02372970
Company ID Number 02372970
Date formed 1989-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-04-30
Latest return 2025-01-16
Return next due 2026-01-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB350748844  
Last Datalog update: 2025-01-31 20:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMANCAY 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.
Companies with same name AMANCAY LIMITED
The following companies were found which have the same name as AMANCAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMANCAY ARGENTINA OPPORTUNITIES FUND II, LLC Delaware Unknown
AMANCAY ARGENTINA OPPORTUNITIES LLC Delaware Unknown
AMANCAY CORPORATION 2335 TAMIAMI TRAIL NORTH NAPLES FL 34103 Active Company formed on the 1994-02-07
AMANCAY ENTERPRISES CORP 27303 S.W. 138 CT. MIAMI FL 33032 Inactive Company formed on the 2016-02-01
AMANCAY GROUP CORP. 104 CRANDON BLVD KEY BISCAYNE FL 33149 Active Company formed on the 1996-12-02
AMANCAY INTERNATIONAL LLC 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 2008-12-05
AMANCAY INC 525 MAIN ST Westchester NEW ROCHELLE NY 10801 Active Company formed on the 2017-03-17
AMANCAY INTERNATIONAL, LLC 18851 NE 29TH AVENUE AVENTURA FL 33180 Inactive Company formed on the 2013-02-27
Amancay LLC 2507 Acacia Ave Rifle CO 81650 Delinquent Company formed on the 2008-02-20
AMANCAY LLC Georgia Unknown
AMANCAY PROPERTY, LLC 2999 NE 191TH STREET AVENTURA FL 33180 Active Company formed on the 2018-11-19
AMANCAY US PARTNERS LLC Delaware Unknown
AMANCAY USA, INC. 1025 93RD STREET BAY HARBOUR ISLAND FL 33154 Inactive Company formed on the 2002-04-09
AMANCAY, INC. PO BOX 450109 LAREDO TX 78045 Active Company formed on the 1995-08-28
AMANCAYS DINER INC. 2 KNICKERBOCKER AVENUE KINGS BROOKLYN NEW YORK 11237 Active Company formed on the 2013-05-16

Company Officers of AMANCAY LIMITED

Current Directors
Officer Role Date Appointed
JORGE EDUARDO STEINHAUER
Company Secretary 1991-10-01
JOSE BATALLA
Director 1991-10-01
JORGE EDUARDO STEINHAUER
Director 1991-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUDI TJEN
Company Secretary 2005-06-18 2016-08-01
HEATHER LAWRENCE
Company Secretary 2002-04-01 2005-10-11
SANDY HYLAND
Company Secretary 1995-01-01 2002-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JORGE EDUARDO STEINHAUER SPLIT FIVE WAYS LIMITED Director 2001-03-08 CURRENT 2001-03-08 Active

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
2025-01-29CONFIRMATION STATEMENT MADE ON 16/01/25, WITH NO UPDATES
2024-03-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-05-25Change of details for Mr Jose Batalla as a person with significant control on 2022-10-19
2023-05-25Director's details changed for Mr Jose Batalla on 2022-10-19
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM 15 Woodridge Way Northwood Middlesex HA6 2BE England
2022-10-19CH01Director's details changed for Mr Jose Batalla on 2022-10-19
2022-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JORGE EDUARDO STEINHAUER on 2022-10-19
2022-10-19PSC04Change of details for Mr Jorge Eduardo Steinhauer as a person with significant control on 2022-10-19
2022-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE BATALLA
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-12AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11TM02Termination of appointment of Rudi Tjen on 2016-08-01
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/16 FROM 4 Little Common Stanmore Middlesex HA7 3BZ
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-28AR0101/10/15 ANNUAL RETURN FULL LIST
2015-01-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13LATEST SOC13/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-13AR0101/10/14 ANNUAL RETURN FULL LIST
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-13AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0101/10/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0101/10/11 ANNUAL RETURN FULL LIST
2011-02-09AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0101/10/10 ANNUAL RETURN FULL LIST
2010-07-12AR0101/10/09 ANNUAL RETURN FULL LIST
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGE EDUARDO STEINHAUER / 01/10/2009
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE BATALLA / 01/10/2009
2010-06-24AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-07AA30/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-10-23363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-17363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-31363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-10-31363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-06-24288aNEW SECRETARY APPOINTED
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-27363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-31363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-27363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-29288aNEW SECRETARY APPOINTED
2002-05-28288bSECRETARY RESIGNED
2002-02-06AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-12363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-08363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-07363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-28AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-22395PARTICULARS OF MORTGAGE/CHARGE
1997-10-15363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-02-01AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-10-09363sRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-01-26AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-10-13363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-01-19AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-19288NEW SECRETARY APPOINTED
1994-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-12363sRETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS
1993-12-02AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-06363sRETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS
1993-01-24AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-13363sRETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS
1991-11-16395PARTICULARS OF MORTGAGE/CHARGE
1991-10-25AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-10-08363aRETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS
1990-11-22363RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS
1990-11-01395PARTICULARS OF MORTGAGE/CHARGE
1990-10-29225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04
1990-10-29AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-06-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AMANCAY 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 AMANCAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-01-22 Outstanding MIDLAND BANK PLC
CHARGE 1991-11-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-10-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-06-12 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of AMANCAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMANCAY LIMITED
Trademarks
We have not found any records of AMANCAY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT GOODIES FOODS LTD 2005-03-18 Outstanding
RENT DEPOSIT DEED REDCUP LIMITED 2010-11-09 Outstanding
RENT DEPOSIT DEED REDCUP LIMITED 2010-11-09 Outstanding

We have found 3 mortgage charges which are owed to AMANCAY LIMITED

Income
Government Income
We have not found government income sources for AMANCAY 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 (68209 - Other letting and operating of own or leased real estate) as AMANCAY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AMANCAY 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 AMANCAY 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 AMANCAY 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.