Afm Management Limited (number 09040237) is a private limited company founded on 2014-05-14 in England. The firm is registered at 2 Charlwood Court Merlin Centre, County Oak Way, Crawley RH11 7XA. Afm Management Limited is operating under Standard Industrial Classification code: 64999 - "financial intermediation not elsewhere classified".

Company details

Name Afm Management Limited
Number 09040237
Date of Incorporation: May 14, 2014
End of financial year: 31 October
Address: 2 Charlwood Court Merlin Centre, County Oak Way, Crawley, RH11 7XA
SIC code: 64999 - Financial intermediation not elsewhere classified

Moving to the 1 managing director that can be found in this enterprise, we can name: Tom A. (in the company from 12 March 2020). 1 secretary is in the company: Jaya N. (appointed on 24 December 2016). The Companies House indexes 5 persons of significant control, Met Properties Holding Limited can be reached at Cleethorpe Road, DN31 3AX Grimsby. The corporate PSC has over 3/4 of shares,. Brookfield Partners Intl Plc can be reached at Bodmin Road, CV2 5DB Coventry. The corporate PSC has over 3/4 of shares,.

Directors

Accounts data

Date of Accounts 2015-05-31 2016-05-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31 2021-10-31 2022-10-31
Current Assets 16,276 13,416 12,132 12,586 104,921 305,976 90,212 115,483
Fixed Assets 816 694 1,070 910 774 658 559 476
Total Assets Less Current Liabilities 3,834 5,148 7,201 8,987 9,201 13,428 31,474 41,735
Number Shares Allotted 1,000 - - - - - - -
Shareholder Funds 3,834 5,148 - - - - - -
Tangible Fixed Assets 816 694 - - - - - -

People with significant control

Peter L.
28 November 2023
Nature of control: right to appoint and remove directors
Met Properties Holding Limited
9 November 2022 - 28 November 2023
Address 169 Cleethorpe Road, Grimsby, DN31 3AX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 11133136
Nature of control: 75,01-100% shares
Brookfield Partners Intl Plc
30 June 2019 - 9 November 2022
Address Unit 2b Bodmin Road, Coventry, CV2 5DB, England
Legal authority Companies Act 2006
Legal form Plc
Nature of control: 75,01-100% shares
Brookfield Capital And Securities Limited
24 December 2016 - 30 June 2019
Address Unit 2c Bodmin Road, Coventry, CV2 5DB, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09171752
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Aston Investment Partners Limited
30 June 2016 - 24 December 2016
Address 33 St. James's Square, London, SW1Y 4JS, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered Engalnd & Wwales
Place registered Companies House
Registration number 08804166
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
(AD01) New registered office address Kings Head House 15 London End Beaconsfield HP9 2HN. Change occurred on Thursday 1st February 2024. Company's previous address: RH11 7XX Basepoint Business Centre Metcalf Way Crawley RH11 7XX England.
filed on: 1st, February 2024 | address
Free Download (1 page)