A & H DEVELOPERS LTD

Register to unlock more data on OkredoRegister

A & H DEVELOPERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04900689

Incorporation date

16/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 College Court, Morley, Leeds LS27 7WFCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2003)
dot icon29/01/2026
Cessation of Mustafa Tariq Mohammed as a person with significant control on 2025-12-01
dot icon29/01/2026
Notification of Safia Mustafa Holdings Ltd as a person with significant control on 2025-12-01
dot icon29/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/11/2025
Registration of charge 049006890066, created on 2025-11-03
dot icon04/11/2025
Registration of charge 049006890064, created on 2025-11-03
dot icon04/11/2025
Registration of charge 049006890065, created on 2025-11-03
dot icon28/10/2025
Satisfaction of charge 049006890057 in full
dot icon10/02/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/12/2023
Registered office address changed from 4 Brown Lane West Leeds LS12 6LT England to 2 College Court Morley Leeds LS27 7WF on 2023-12-11
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon29/11/2023
Satisfaction of charge 049006890058 in full
dot icon29/11/2023
Satisfaction of charge 049006890059 in full
dot icon29/11/2023
Registration of charge 049006890062, created on 2023-11-29
dot icon29/11/2023
Registration of charge 049006890063, created on 2023-11-29
dot icon26/05/2023
Registration of charge 049006890060, created on 2023-05-26
dot icon26/05/2023
Registration of charge 049006890061, created on 2023-05-26
dot icon17/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon21/01/2022
Registered office address changed from 164-166 High Road Ilford IG1 1LL England to 4 Brown Lane West Leeds LS12 6LT on 2022-01-21
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Satisfaction of charge 049006890043 in full
dot icon15/06/2021
Satisfaction of charge 049006890044 in full
dot icon15/06/2021
Satisfaction of charge 049006890045 in full
dot icon15/06/2021
Satisfaction of charge 049006890046 in full
dot icon15/06/2021
Satisfaction of charge 049006890051 in full
dot icon15/06/2021
Satisfaction of charge 049006890047 in full
dot icon15/06/2021
Satisfaction of charge 049006890052 in full
dot icon15/06/2021
Satisfaction of charge 049006890048 in full
dot icon15/06/2021
Satisfaction of charge 049006890053 in full
dot icon15/06/2021
Satisfaction of charge 049006890049 in full
dot icon15/06/2021
Satisfaction of charge 049006890050 in full
dot icon15/06/2021
Satisfaction of charge 049006890054 in full
dot icon15/06/2021
Satisfaction of charge 049006890055 in full
dot icon15/06/2021
Satisfaction of charge 049006890056 in full
dot icon28/05/2021
Registration of charge 049006890058, created on 2021-05-28
dot icon28/05/2021
Registration of charge 049006890059, created on 2021-05-28
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon02/12/2020
Satisfaction of charge 049006890030 in full
dot icon02/12/2020
Satisfaction of charge 049006890033 in full
dot icon02/12/2020
Satisfaction of charge 049006890032 in full
dot icon02/12/2020
Satisfaction of charge 049006890031 in full
dot icon02/12/2020
Satisfaction of charge 049006890036 in full
dot icon02/12/2020
Satisfaction of charge 049006890037 in full
dot icon02/12/2020
Satisfaction of charge 049006890035 in full
dot icon02/12/2020
Satisfaction of charge 049006890041 in full
dot icon02/12/2020
Satisfaction of charge 049006890034 in full
dot icon02/12/2020
Satisfaction of charge 049006890038 in full
dot icon02/12/2020
Satisfaction of charge 049006890040 in full
dot icon02/12/2020
Satisfaction of charge 049006890039 in full
dot icon02/12/2020
Satisfaction of charge 049006890042 in full
dot icon01/12/2020
Registered office address changed from Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH England to 164-166 High Road Ilford IG1 1LL on 2020-12-01
dot icon24/11/2020
Satisfaction of charge 049006890029 in full
dot icon31/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2020
Registration of charge 049006890057, created on 2020-03-31
dot icon12/03/2020
Part of the property or undertaking has been released and no longer forms part of charge 049006890043
dot icon12/03/2020
Part of the property or undertaking has been released and no longer forms part of charge 049006890029
dot icon14/02/2020
Part of the property or undertaking has been released and no longer forms part of charge 049006890029
dot icon14/02/2020
Part of the property or undertaking has been released and no longer forms part of charge 049006890043
dot icon11/02/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon09/04/2019
Accounts for a small company made up to 2018-03-31
dot icon11/02/2019
Registration of charge 049006890043, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890045, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890044, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890047, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890049, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890046, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890054, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890048, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890053, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890052, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890055, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890056, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890050, created on 2019-02-05
dot icon11/02/2019
Registration of charge 049006890051, created on 2019-02-05
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon21/03/2018
Compulsory strike-off action has been discontinued
dot icon20/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon10/07/2017
Termination of appointment of Zumarad Ajab as a secretary on 2017-06-30
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon23/03/2017
Accounts for a small company made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon02/11/2016
Registered office address changed from 2 College Court College Road Gildersome Leeds West Yorkshire LS27 7WF to Queen's Specialist Building Queen Street Farnworth Bolton BL4 7AH on 2016-11-02
dot icon20/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon21/07/2016
Satisfaction of charge 5 in full
dot icon21/07/2016
Satisfaction of charge 22 in full
dot icon28/04/2016
Satisfaction of charge 23 in full
dot icon28/04/2016
Satisfaction of charge 25 in full
dot icon28/04/2016
Satisfaction of charge 27 in full
dot icon28/04/2016
Satisfaction of charge 18 in full
dot icon28/04/2016
Satisfaction of charge 24 in full
dot icon28/04/2016
Satisfaction of charge 16 in full
dot icon28/04/2016
Satisfaction of charge 26 in full
dot icon28/04/2016
Satisfaction of charge 17 in full
dot icon28/04/2016
Satisfaction of charge 8 in full
dot icon28/04/2016
Satisfaction of charge 3 in full
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon01/12/2015
Satisfaction of charge 21 in full
dot icon01/12/2015
Satisfaction of charge 13 in full
dot icon01/12/2015
Satisfaction of charge 4 in full
dot icon01/12/2015
Satisfaction of charge 14 in full
dot icon01/12/2015
Satisfaction of charge 10 in full
dot icon01/12/2015
Satisfaction of charge 28 in full
dot icon01/12/2015
Satisfaction of charge 7 in full
dot icon01/12/2015
Satisfaction of charge 6 in full
dot icon01/12/2015
Satisfaction of charge 19 in full
dot icon01/12/2015
Satisfaction of charge 9 in full
dot icon01/12/2015
Satisfaction of charge 12 in full
dot icon01/12/2015
Satisfaction of charge 20 in full
dot icon01/12/2015
Satisfaction of charge 11 in full
dot icon18/11/2015
Satisfaction of charge 15 in full
dot icon05/11/2015
Registration of charge 049006890035, created on 2015-10-30
dot icon05/11/2015
Registration of charge 049006890036, created on 2015-10-30
dot icon05/11/2015
Registration of charge 049006890037, created on 2015-10-30
dot icon05/11/2015
Registration of charge 049006890038, created on 2015-10-30
dot icon05/11/2015
Registration of charge 049006890041, created on 2015-10-30
dot icon05/11/2015
Registration of charge 049006890039, created on 2015-10-30
dot icon05/11/2015
Registration of charge 049006890040, created on 2015-10-30
dot icon05/11/2015
Registration of charge 049006890042, created on 2015-10-30
dot icon04/11/2015
Registration of charge 049006890030, created on 2015-10-30
dot icon04/11/2015
Registration of charge 049006890034, created on 2015-10-30
dot icon04/11/2015
Registration of charge 049006890033, created on 2015-10-30
dot icon04/11/2015
Registration of charge 049006890032, created on 2015-10-30
dot icon04/11/2015
Registration of charge 049006890031, created on 2015-10-30
dot icon03/11/2015
Registration of charge 049006890029, created on 2015-10-30
dot icon12/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon04/03/2013
Accounts for a small company made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon05/07/2012
Duplicate mortgage certificatecharge no:28
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 28
dot icon14/02/2012
Appointment of Mr Zumarad Ajab as a secretary
dot icon14/02/2012
Termination of appointment of Simon Trobridge as a secretary
dot icon24/10/2011
Accounts for a small company made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 15
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 20
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 17
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 18
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 19
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 24
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 21
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 23
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 25
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 22
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 26
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 27
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 14
dot icon16/08/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Appointment of Mr Simon John Trobridge as a secretary
dot icon21/06/2010
Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL on 2010-06-21
dot icon11/06/2010
Termination of appointment of Ft Secretaries Limited as a secretary
dot icon15/05/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon13/05/2010
Accounts for a small company made up to 2009-09-30
dot icon12/05/2010
Annual return made up to 2009-09-16 with full list of shareholders
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-08-28
dot icon16/01/2010
Miscellaneous
dot icon16/01/2010
Resolutions
dot icon02/10/2009
Amended accounts made up to 2008-09-30
dot icon02/10/2009
Amended accounts made up to 2007-09-30
dot icon02/07/2009
Accounts for a small company made up to 2008-09-30
dot icon26/09/2008
Return made up to 16/09/08; full list of members
dot icon14/08/2008
Nc inc already adjusted 17/07/08
dot icon14/08/2008
Resolutions
dot icon13/08/2008
Accounts for a small company made up to 2007-09-30
dot icon10/10/2007
Return made up to 16/09/07; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon09/06/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Return made up to 16/09/06; full list of members
dot icon16/09/2006
Particulars of mortgage/charge
dot icon12/08/2006
Particulars of mortgage/charge
dot icon13/07/2006
Accounts for a small company made up to 2005-09-30
dot icon17/06/2006
Particulars of mortgage/charge
dot icon12/06/2006
Secretary's particulars changed
dot icon12/06/2006
Registered office changed on 12/06/06 from: 1ST floor 262 b high road ilford essex IG1 1QF
dot icon05/01/2006
Accounts for a small company made up to 2004-09-30
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
Registered office changed on 12/12/05 from: construction house ashfield court leeds LS12 5JB
dot icon07/10/2005
Return made up to 16/09/05; full list of members
dot icon23/08/2005
Registered office changed on 23/08/05 from: c/o a & h developers LTD, deanclough, crosshills halifax HX3 5AX
dot icon23/11/2004
Return made up to 16/09/04; full list of members
dot icon23/12/2003
New director appointed
dot icon31/10/2003
New secretary appointed
dot icon18/09/2003
Secretary resigned
dot icon18/09/2003
Director resigned
dot icon16/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+2,303.10 % *

* during past year

Cash in Bank

£31,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.36M
-
0.00
21.01K
-
2022
1
1.32M
-
0.00
1.29K
-
2023
1
1.29M
-
0.00
31.00K
-
2023
1
1.29M
-
0.00
31.00K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.29M £Descended-1.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.00K £Ascended2.30K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/09/2003 - 18/09/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/09/2003 - 18/09/2003
41295
Mohammed, Mustafa Tariq
Director
19/09/2003 - Present
78
Khan, Mohammed Arif
Secretary
19/09/2003 - 25/11/2005
1
FT SECRETARIES LIMITED
Corporate Secretary
25/11/2005 - 08/06/2010
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & H DEVELOPERS LTD

A & H DEVELOPERS LTD is an(a) Active company incorporated on 16/09/2003 with the registered office located at 2 College Court, Morley, Leeds LS27 7WF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A & H DEVELOPERS LTD?

toggle

A & H DEVELOPERS LTD is currently Active. It was registered on 16/09/2003 .

Where is A & H DEVELOPERS LTD located?

toggle

A & H DEVELOPERS LTD is registered at 2 College Court, Morley, Leeds LS27 7WF.

What does A & H DEVELOPERS LTD do?

toggle

A & H DEVELOPERS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A & H DEVELOPERS LTD have?

toggle

A & H DEVELOPERS LTD had 1 employees in 2023.

What is the latest filing for A & H DEVELOPERS LTD?

toggle

The latest filing was on 29/01/2026: Cessation of Mustafa Tariq Mohammed as a person with significant control on 2025-12-01.