Background WavePink WaveYellow Wave

AMG ESTATES LIMITED (07451834)

AMG ESTATES LIMITED (07451834) is an active UK company. incorporated on 25 November 2010. with registered office in Basingstoke. The company operates in the Construction sector, engaged in development of building projects. AMG ESTATES LIMITED has been registered for 15 years. Current directors include GOOCH, Alexander Michael Henry, GOOCH, Deborah.

Company Number
07451834
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
Worthy House, Basingstoke, RG21 8UQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOOCH, Alexander Michael Henry, GOOCH, Deborah
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMG ESTATES LIMITED

AMG ESTATES LIMITED is an active company incorporated on 25 November 2010 with the registered office located in Basingstoke. The company operates in the Construction sector, specifically engaged in development of building projects. AMG ESTATES LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07451834

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Worthy House 14 Winchester Road Basingstoke, RG21 8UQ,

Previous Addresses

62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom
From: 4 May 2018To: 15 March 2021
Nicholas House River Front Enfield Middlesex EN1 3FG
From: 8 July 2014To: 4 May 2018
57 London Road Enfield Middlesex EN2 6SW
From: 25 November 2010To: 8 July 2014
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jul 18
Owner Exit
Jul 22
Owner Exit
Jul 22
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GOOCH, Deborah

Active
Old Basing, BasingstokeRG24 7DE
Secretary
Appointed 04 May 2018

GOOCH, Alexander Michael Henry

Active
Milkingpen Lane, BasingstokeRG24 7DE
Born July 1964
Director
Appointed 25 Nov 2010

GOOCH, Deborah

Active
Old Basing, BasingstokeRG24 7DE
Born April 1965
Director
Appointed 01 Jun 2018

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 25 Nov 2010
Resigned 25 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Deborah Gooch

Ceased
River Front, EnfieldEN1 3FG
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2021

Mr Alexander Michael Henry Gooch

Active
Milkingpen Lane, BasingstokeRG24 7DE
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 April 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
18 August 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Incorporation Company
25 November 2010
NEWINCIncorporation