AHH MIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

AHH MIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14304923

Incorporation date

18/08/2022

Size

Small

Contacts

Registered address

Registered address

Third Floor 197 Wards Exchange, Ecclesall Road, Sheffield S11 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon06/03/2026
Satisfaction of charge 143049230012 in full
dot icon06/03/2026
Satisfaction of charge 143049230013 in full
dot icon06/03/2026
Satisfaction of charge 143049230008 in full
dot icon06/03/2026
Satisfaction of charge 143049230009 in full
dot icon05/03/2026
Satisfaction of charge 143049230004 in full
dot icon05/03/2026
Satisfaction of charge 143049230006 in full
dot icon05/03/2026
Satisfaction of charge 143049230001 in full
dot icon05/03/2026
Satisfaction of charge 143049230002 in full
dot icon05/03/2026
Satisfaction of charge 143049230003 in full
dot icon05/03/2026
Satisfaction of charge 143049230005 in full
dot icon03/03/2026
Registration of charge 143049230018, created on 2026-03-02
dot icon19/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon22/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon17/06/2025
All of the property or undertaking has been released and no longer forms part of charge 143049230011
dot icon17/06/2025
All of the property or undertaking has been released and no longer forms part of charge 143049230010
dot icon08/04/2025
Accounts for a small company made up to 2024-12-31
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon30/01/2025
Registration of charge 143049230016, created on 2025-01-30
dot icon30/01/2025
Registration of charge 143049230017, created on 2025-01-30
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon17/12/2024
Registration of charge 143049230015, created on 2024-12-16
dot icon01/12/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon29/11/2024
Registration of charge 143049230014, created on 2024-11-29
dot icon22/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon02/04/2024
Registration of charge 143049230012, created on 2024-03-28
dot icon02/04/2024
Registration of charge 143049230013, created on 2024-03-28
dot icon20/03/2024
Accounts for a small company made up to 2023-12-31
dot icon05/03/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon30/01/2024
Part of the property or undertaking has been released from charge 143049230007
dot icon29/01/2024
Registered office address changed from 197 Third Floor 197 Ecclesall Road Sheffield S11 8HW England to Third Floor 197 Wards Exchange Ecclesall Road Sheffield S11 8HW on 2024-01-29
dot icon22/12/2023
Registration of charge 143049230008, created on 2023-12-21
dot icon22/12/2023
Registration of charge 143049230009, created on 2023-12-21
dot icon22/12/2023
Registration of charge 143049230010, created on 2023-12-22
dot icon22/12/2023
Registration of charge 143049230011, created on 2023-12-22
dot icon21/12/2023
Registration of charge 143049230007, created on 2023-12-20
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-06
dot icon26/10/2023
Director's details changed for Mr Mark Stephen Mitchell on 2023-10-19
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon23/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon21/06/2023
Registration of charge 143049230005, created on 2023-06-15
dot icon21/06/2023
Registration of charge 143049230006, created on 2023-06-15
dot icon11/04/2023
Registration of charge 143049230003, created on 2023-04-06
dot icon11/04/2023
Registration of charge 143049230004, created on 2023-04-06
dot icon20/02/2023
Director's details changed for Mr Jeremy Lee Gledhill on 2023-02-21
dot icon26/01/2023
Registered office address changed from 22 Stumperlowe Crescent Road Sheffield S10 3PQ United Kingdom to 197 Third Floor 197 Ecclesall Road Sheffield S11 8HW on 2023-01-27
dot icon26/01/2023
Registration of charge 143049230001, created on 2023-01-25
dot icon26/01/2023
Registration of charge 143049230002, created on 2023-01-25
dot icon12/01/2023
Appointment of Mr Jeremy Lee Gledhill as a director on 2023-01-12
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-10-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Mark Stephen
Director
18/08/2022 - Present
63
Gledhill, Jeremy Lee
Director
12/01/2023 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHH MIDCO 2 LIMITED

AHH MIDCO 2 LIMITED is an(a) Active company incorporated on 18/08/2022 with the registered office located at Third Floor 197 Wards Exchange, Ecclesall Road, Sheffield S11 8HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AHH MIDCO 2 LIMITED?

toggle

AHH MIDCO 2 LIMITED is currently Active. It was registered on 18/08/2022 .

Where is AHH MIDCO 2 LIMITED located?

toggle

AHH MIDCO 2 LIMITED is registered at Third Floor 197 Wards Exchange, Ecclesall Road, Sheffield S11 8HW.

What does AHH MIDCO 2 LIMITED do?

toggle

AHH MIDCO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AHH MIDCO 2 LIMITED?

toggle

The latest filing was on 06/03/2026: Satisfaction of charge 143049230012 in full.