Background WavePink WaveYellow Wave

AMC REAL ESTATE LIMITED (09995156)

AMC REAL ESTATE LIMITED (09995156) is an active UK company. incorporated on 9 February 2016. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. AMC REAL ESTATE LIMITED has been registered for 10 years. Current directors include CORRIGAN, Adrian Martin, CORRIGAN, Christine Magdalene.

Company Number
09995156
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Rutland House, Peterborough, PE2 6PZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORRIGAN, Adrian Martin, CORRIGAN, Christine Magdalene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMC REAL ESTATE LIMITED

AMC REAL ESTATE LIMITED is an active company incorporated on 9 February 2016 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AMC REAL ESTATE LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09995156

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Rutland House Minerva Business Park, Lynch Wood Peterborough, PE2 6PZ,

Previous Addresses

32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR England
From: 9 February 2016To: 6 September 2018
Timeline

3 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 19
Loan Secured
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CORRIGAN, Adrian Martin

Active
Minerva Business Park, Lynch Wood, PeterboroughPE2 6PZ
Born January 1971
Director
Appointed 09 Feb 2016

CORRIGAN, Christine Magdalene

Active
Minerva Business Park, Lynch Wood, PeterboroughPE2 6PZ
Born November 1970
Director
Appointed 09 Feb 2016

Persons with significant control

2

Mr Adrian Martin Corrigan

Active
Minerva Business Park, Lynch Wood, PeterboroughPE2 6PZ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Christine Magdalene Corrigan

Active
Minerva Business Park, Lynch Wood, PeterboroughPE2 6PZ
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Incorporation Company
9 February 2016
NEWINCIncorporation