Background WavePink WaveYellow Wave

AMF (WHITEHILL) LIMITED (10782196)

AMF (WHITEHILL) LIMITED (10782196) is an active UK company. incorporated on 22 May 2017. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. AMF (WHITEHILL) LIMITED has been registered for 8 years. Current directors include ANDERSON-MANN, Jennifer, FRIZZELL, Damian Mark.

Company Number
10782196
Status
active
Type
ltd
Incorporated
22 May 2017
Age
8 years
Address
99 Preston Drove, Brighton, BN1 6LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSON-MANN, Jennifer, FRIZZELL, Damian Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMF (WHITEHILL) LIMITED

AMF (WHITEHILL) LIMITED is an active company incorporated on 22 May 2017 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. AMF (WHITEHILL) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10782196

LTD Company

Age

8 Years

Incorporated 22 May 2017

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

99 Preston Drove Brighton, BN1 6LD,

Previous Addresses

85 Church Road Hove East Sussex BN3 2BB United Kingdom
From: 22 May 2017To: 29 November 2023
Timeline

7 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDERSON-MANN, Jennifer

Active
Preston Drove, BrightonBN1 6LD
Born August 1977
Director
Appointed 22 May 2017

FRIZZELL, Damian Mark

Active
Preston Drove, BrightonBN1 6LD
Born October 1978
Director
Appointed 22 May 2017

Persons with significant control

3

1 Active
2 Ceased
Preston Drove, BrightonBN1 6LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2019

Jennifer Anderson-Mann

Ceased
Holly Lodge Gardens, LondonN6 6AA
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2017
Ceased 12 Mar 2019

Damian Frizzell

Ceased
Rackham Road, Rackham, AmberleyBN18 9NT
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2017
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 January 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2017
NEWINCIncorporation