Background WavePink WaveYellow Wave

AMF (CRESCENT RD) LTD (11021368)

AMF (CRESCENT RD) LTD (11021368) is an active UK company. incorporated on 19 October 2017. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. AMF (CRESCENT RD) LTD has been registered for 8 years. Current directors include ANDERSON-MANN, Jennifer, FRIZZELL, Damian Mark.

Company Number
11021368
Status
active
Type
ltd
Incorporated
19 October 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 (CRESCENT RD) LTD

AMF (CRESCENT RD) LTD is an active company incorporated on 19 October 2017 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. AMF (CRESCENT RD) LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11021368

LTD Company

Age

8 Years

Incorporated 19 October 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 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

99 Preston Drove Brighton, BN1 6LD,

Previous Addresses

85 Church Rd Hove BN3 2BB England
From: 19 October 2017To: 29 November 2023
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Funding Round
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
New Owner
Jun 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Owner Exit
Mar 21
Owner Exit
Mar 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDERSON-MANN, Jennifer

Active
Preston Drove, BrightonBN1 6LD
Born August 1977
Director
Appointed 19 Oct 2017

FRIZZELL, Damian Mark

Active
Preston Drove, BrightonBN1 6LD
Born October 1978
Director
Appointed 31 Oct 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 01 Jan 2021

Damian Frizzell

Ceased
Rackham Road, AmberleyBN18 9NT
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2017
Ceased 01 Jan 2021

Ms Jennifer Anderson-Mann

Ceased
Church Road, HoveBN3 2BB
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2017
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 June 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Incorporation Company
19 October 2017
NEWINCIncorporation