Background WavePink WaveYellow Wave

AMEY DEFENCE SERVICES (HOUSING) LIMITED (05428732)

AMEY DEFENCE SERVICES (HOUSING) LIMITED (05428732) is an active UK company. incorporated on 19 April 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AMEY DEFENCE SERVICES (HOUSING) LIMITED has been registered for 20 years. Current directors include MCGILVRAY, Craig Matthew, WILSON, Richard.

Company Number
05428732
Status
active
Type
ltd
Incorporated
19 April 2005
Age
20 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCGILVRAY, Craig Matthew, WILSON, Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY DEFENCE SERVICES (HOUSING) LIMITED

AMEY DEFENCE SERVICES (HOUSING) LIMITED is an active company incorporated on 19 April 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AMEY DEFENCE SERVICES (HOUSING) LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05428732

LTD Company

Age

20 Years

Incorporated 19 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

CARILLIONAMEY (HOUSING PRIME) LIMITED
From: 8 May 2014To: 11 September 2018
MODERN HOUSING SOLUTIONS (PRIME) LIMITED
From: 2 June 2005To: 8 May 2014
BROOMCO (3785) LIMITED
From: 19 April 2005To: 2 June 2005
Contact
Address

Chancery Exchange 10 Furnival Street London, EC4A 1AB,

Previous Addresses

The Sherard Building Edmund Halley Road Oxford OX4 4DQ England
From: 10 September 2018To: 3 September 2019
Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 2 March 2015To: 10 September 2018
24 Birch Street Wolverhampton West Midlands WV1 4HY
From: 19 April 2005To: 2 March 2015
Timeline

57 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jul 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SHERARD SECRETARIAT SERVICES LIMITED

Active
Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 29 Aug 2018

MCGILVRAY, Craig Matthew

Active
Chancery Exchange, LondonEC4A 1AB
Born August 1966
Director
Appointed 15 Jan 2020

WILSON, Richard

Active
10 Furnival Street, LondonEC4A 1AB
Born February 1968
Director
Appointed 14 Feb 2023

BIRCH, Paul

Resigned
4 Old Engine Cottages, Lathom, Nr OrmskirkWN8 8UZ
Secretary
Appointed 19 Sept 2005
Resigned 08 Nov 2005

SHEPLEY, Alison Margaret

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 08 Nov 2005
Resigned 29 Aug 2018

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 19 Apr 2005
Resigned 19 Sept 2005

BIRCH, Paul

Resigned
4 Old Engine Cottages, Lathom, Nr OrmskirkWN8 8UZ
Born May 1960
Director
Appointed 26 Sept 2005
Resigned 08 Nov 2005

BOND, Paul

Resigned
12 Leighton Drive, LeighWN7 3PN
Born March 1966
Director
Appointed 25 Jul 2006
Resigned 15 Nov 2006

BOOTH, Karen Jane

Resigned
7-12 Tavistock Street, LondonWC1H 9LT
Born September 1962
Director
Appointed 07 Jan 2017
Resigned 29 Jun 2018

BRADLEY, Michael Paul

Resigned
BB8
Born July 1963
Director
Appointed 25 Jul 2006
Resigned 08 Dec 2007

CHASTON, Stuart Paul

Resigned
Arkmire House Potters Hill Farm, PrestonPR3 1DB
Born June 1968
Director
Appointed 08 Dec 2007
Resigned 08 Apr 2013

FISHER, Amanda Lucia

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born November 1963
Director
Appointed 10 Oct 2017
Resigned 15 Jan 2020

FLOOD, John Joseph

Resigned
Centurion Way, LeylandPR26 6TX
Born March 1965
Director
Appointed 23 Jan 2012
Resigned 31 Dec 2012

FRANCIS, Deborah Anne

Resigned
Dam Lane, CroftWA3 7HF
Born June 1966
Director
Appointed 17 Oct 2008
Resigned 28 Apr 2010

GAVAN, John Vincent

Resigned
23 Fulshaw Avenue, WilmslowSK9 5JE
Born December 1955
Director
Appointed 26 Sept 2005
Resigned 08 Nov 2005

GRIFITHS, Brian Bateman

Resigned
15 Bunkers Hill, Milford HavenSA73 1AG
Born March 1950
Director
Appointed 19 Jun 2006
Resigned 01 Apr 2008

HALL, Philip Gregory

Resigned
Centurion Way, LeylandPR26 6TX
Born September 1965
Director
Appointed 08 Apr 2013
Resigned 31 Dec 2016

HALL, Philip Gregory

Resigned
Centurion Way, LeylandPR26 6TX
Born September 1965
Director
Appointed 23 Jan 2012
Resigned 31 Dec 2012

HALL, Philip Gregory

Resigned
Centurion Way, LeylandPR26 6TX
Born September 1965
Director
Appointed 01 Jul 2011
Resigned 23 Jan 2012

HALL, Philip Gregory

Resigned
23 The Drive, PrestonPR2 8FF
Born September 1965
Director
Appointed 08 Nov 2005
Resigned 08 Dec 2007

HARRIS, Rodney Hewer

Resigned
16 Home Way, PetersfieldGU31 4EE
Born May 1961
Director
Appointed 08 Nov 2005
Resigned 01 Apr 2008

HAYWARD, Alan

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born July 1973
Director
Appointed 24 Aug 2015
Resigned 06 Jan 2017

HOLLAND, Daniel Lawrence

Resigned
Sceptre Way, Bamber BridgePR5 6AW
Born April 1972
Director
Appointed 01 Jun 2011
Resigned 31 Dec 2016

KASHER, Michael Harrison

Resigned
36 Mildred Sylvester Way, NormantonWF6 1TA
Born December 1965
Director
Appointed 19 Aug 2009
Resigned 19 Jul 2012

KIRBY, Neil Robert Ernest

Resigned
5 Dashwood Close, WarringtonWA4 3JA
Born August 1964
Director
Appointed 15 Nov 2006
Resigned 22 Mar 2011

LEE, Jamie Mark

Resigned
103 Mow Cop Road, Stoke On TrentST7 4NE
Born September 1963
Director
Appointed 08 Nov 2005
Resigned 19 Jun 2006

LOWE, David Michael Peirse

Resigned
Priory Stables, Castle CaryBA7 7AE
Born March 1944
Director
Appointed 08 Nov 2005
Resigned 01 Apr 2008

LUMBY, Richard Gregg

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born March 1961
Director
Appointed 08 Dec 2007
Resigned 29 Aug 2018

LUMBY, Richard Gregg

Resigned
Yew Tree House, OswestrySY11 4EQ
Born March 1961
Director
Appointed 08 Nov 2005
Resigned 28 Nov 2006

MACPHERSON, Colin

Resigned
Birch Street, WolverhamptonWV1 4HY
Born January 1965
Director
Appointed 23 Jul 2012
Resigned 25 Oct 2013

MACPHERSON, Colin

Resigned
6 Penkside, WolverhamptonWV9 5BL
Born January 1965
Director
Appointed 01 Apr 2008
Resigned 17 Aug 2010

MAGGS, Nicholas David

Resigned
10 Furnival Street, LondonEC4A 1AB
Born April 1967
Director
Appointed 26 Jun 2017
Resigned 29 Oct 2020

NELSON, Andrew Latham

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born April 1959
Director
Appointed 08 Apr 2013
Resigned 28 Nov 2013

PARKER, Asa Daniel

Resigned
Regent Farm Road, Newcastle Upon TyneNE3 3AF
Born February 1973
Director
Appointed 25 Oct 2013
Resigned 27 Sept 2017

PARKER, Asa Daniel

Resigned
1 Eversholt Street, LondonNW1 2DN
Born February 1973
Director
Appointed 17 Aug 2010
Resigned 08 Aug 2011

Persons with significant control

2

1 Active
1 Ceased
84 Salop Street, WolverhamptonWV3 0SR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Aug 2018
Edmund Halley Road, OxfordOX4 4DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Auditors Resignation Company
14 April 2023
AUDAUD
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 September 2019
CH04Change of Corporate Secretary Details
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 September 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
10 September 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
27 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
1 May 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
287Change of Registered Office
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2005
NEWINCIncorporation