Background WavePink WaveYellow Wave

22 AMELIA STREET MANAGEMENT LIMITED (05919132)

22 AMELIA STREET MANAGEMENT LIMITED (05919132) is an active UK company. incorporated on 30 August 2006. with registered office in 40 Queen Anne Street. The company operates in the Construction sector, engaged in development of building projects. 22 AMELIA STREET MANAGEMENT LIMITED has been registered for 19 years. Current directors include LIPTON, Elliot Stephen.

Company Number
05919132
Status
active
Type
ltd
Incorporated
30 August 2006
Age
19 years
Address
40 Queen Anne Street, W1G 9EL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIPTON, Elliot Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 AMELIA STREET MANAGEMENT LIMITED

22 AMELIA STREET MANAGEMENT LIMITED is an active company incorporated on 30 August 2006 with the registered office located in 40 Queen Anne Street. The company operates in the Construction sector, specifically engaged in development of building projects. 22 AMELIA STREET MANAGEMENT LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05919132

LTD Company

Age

19 Years

Incorporated 30 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

FIRST BASE (AMELIA STREET RESIDENTIAL) LAND LIMITED
From: 30 August 2006To: 14 January 2015
Contact
Address

40 Queen Anne Street London , W1G 9EL,

Timeline

4 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Dec 11
Loan Cleared
Dec 14
Loan Cleared
Dec 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LIPTON, Elliot Stephen

Active
40 Queen Anne StreetW1G 9EL
Born March 1969
Director
Appointed 30 Aug 2006

HALCROW, Michael David

Resigned
39, Durand Gardens, LondonSW9 0PS
Secretary
Appointed 30 Aug 2006
Resigned 15 Oct 2009

POLLARD, Paul Andrew

Resigned
Wimpole Street, LondonW1G 0EF
Secretary
Appointed 15 Oct 2009
Resigned 03 Apr 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Aug 2006
Resigned 30 Aug 2006

DENTON, Benjamin David

Resigned
71, Broadwick Street, LondonW1F 9QY
Born November 1965
Director
Appointed 30 Aug 2006
Resigned 16 Dec 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Aug 2006
Resigned 30 Aug 2006

Persons with significant control

1

Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Certificate Change Of Name Company
14 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Legacy
8 November 2011
MG02MG02
Legacy
8 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Legacy
3 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Appoint Person Secretary Company With Name
20 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
288cChange of Particulars
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Incorporation Company
30 August 2006
NEWINCIncorporation