Background WavePink WaveYellow Wave

AMF REAL ESTATE LIMITED (11057564)

AMF REAL ESTATE LIMITED (11057564) is an active UK company. incorporated on 10 November 2017. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMF REAL ESTATE LIMITED has been registered for 8 years. Current directors include EDGE, Sasha Jayne, KIRKMAN, Simon, RAWKINS, William Robert John.

Company Number
11057564
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
Unit 5 Power Station Thermal Road, Wirral, CH62 4YB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDGE, Sasha Jayne, KIRKMAN, Simon, RAWKINS, William Robert John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMF REAL ESTATE LIMITED

AMF REAL ESTATE LIMITED is an active company incorporated on 10 November 2017 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMF REAL ESTATE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11057564

LTD Company

Age

8 Years

Incorporated 10 November 2017

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 20 December 2025 (3 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

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Unit 5 Power Station Thermal Road Bromborough Wirral, CH62 4YB,

Previous Addresses

1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW United Kingdom
From: 10 November 2017To: 16 July 2019
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
Mar 21
Loan Secured
Mar 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CARLIN, Anne

Active
Thermal Road, WirralCH62 4YB
Secretary
Appointed 26 Feb 2018

EDGE, Sasha Jayne

Active
Thermal Road, WirralCH62 4YB
Born March 1966
Director
Appointed 10 Nov 2017

KIRKMAN, Simon

Active
Thermal Road, WirralCH62 4YB
Born June 1965
Director
Appointed 10 Nov 2017

RAWKINS, William Robert John

Active
Thermal Road, WirralCH62 4YB
Born April 1974
Director
Appointed 10 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Avebury Boulevard, Milton KeynesMK9 1FH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021

Mr Said Amin Amiri

Ceased
Thermal Road, WirralCH62 4YB
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2017
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
2 March 2021
MAMA
Resolution
2 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Incorporation Company
10 November 2017
NEWINCIncorporation