Company NameAMCO Venue 163 Management Company Limited
DirectorsDarren Richard Paul and Gail Margaret Paul
Company StatusActive
Company Number07528757
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Darren Richard Paul
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(3 years after company formation)
Appointment Duration10 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Director NameMrs Gail Margaret Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(3 years after company formation)
Appointment Duration10 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Director NameMr Ian Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Clocktower Oakwood Park
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JN
Director NameMr Peter John Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clocktower Oakwood Park
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JN

Location

Registered AddressThe North Chapel
Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

19 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
8 January 2021Director's details changed for Mr Darren Richard Paul on 17 March 2015 (2 pages)
8 January 2021Director's details changed for Mrs Gail Margaret Paul on 17 March 2015 (2 pages)
14 September 2020Registered office address changed from Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 March 2016Annual return made up to 14 February 2016 no member list (2 pages)
11 March 2016Annual return made up to 14 February 2016 no member list (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 14 February 2015 no member list (2 pages)
26 February 2015Annual return made up to 14 February 2015 no member list (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Annual return made up to 14 February 2014 no member list (2 pages)
28 March 2014Annual return made up to 14 February 2014 no member list (2 pages)
27 February 2014Appointment of Mr Darren Richard Paul as a director (2 pages)
27 February 2014Appointment of Mrs Gail Margaret Paul as a director (2 pages)
27 February 2014Appointment of Mr Darren Richard Paul as a director (2 pages)
27 February 2014Appointment of Mrs Gail Margaret Paul as a director (2 pages)
20 February 2014Termination of appointment of Peter Brown as a director (1 page)
20 February 2014Registered office address changed from the Clocktower Oakwood Park Bishop Thornton Harrogate North Yorkshire HG3 3JN United Kingdom on 20 February 2014 (1 page)
20 February 2014Termination of appointment of Peter Brown as a director (1 page)
20 February 2014Termination of appointment of Ian Swire as a director (1 page)
20 February 2014Registered office address changed from the Clocktower Oakwood Park Bishop Thornton Harrogate North Yorkshire HG3 3JN United Kingdom on 20 February 2014 (1 page)
20 February 2014Termination of appointment of Ian Swire as a director (1 page)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 February 2013Annual return made up to 14 February 2013 no member list (2 pages)
22 February 2013Annual return made up to 14 February 2013 no member list (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 February 2012Annual return made up to 14 February 2012 no member list (2 pages)
23 February 2012Annual return made up to 14 February 2012 no member list (2 pages)
23 February 2012Director's details changed for Mr Peter John Brown on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Ian Swire on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Peter John Brown on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Ian Swire on 23 February 2012 (2 pages)
27 October 2011Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA United Kingdom on 27 October 2011 (1 page)
27 October 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
27 October 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
6 May 2011Appointment of Mr Peter John Brown as a director (3 pages)
6 May 2011Appointment of Mr Peter John Brown as a director (3 pages)
14 February 2011Incorporation (24 pages)
14 February 2011Incorporation (24 pages)