AHKM LEISURE LTD

Register to unlock more data on OkredoRegister

AHKM LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05677135

Incorporation date

17/01/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

280 Cooden Drive, Bexhill-On-Sea, East Sussex TN39 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon24/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon21/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/07/2024
Registered office address changed from Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED England to 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB on 2024-07-15
dot icon14/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon25/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon02/06/2022
Registered office address changed from 65 Somerton Road Street BA16 0DW England to Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED on 2022-06-02
dot icon15/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon17/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon26/03/2021
Notification of Natalia Amlot as a person with significant control on 2018-11-26
dot icon26/03/2021
Second filing for the appointment of Mrs Natalia Amlot as a director
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-01-17 with updates
dot icon15/02/2021
Director's details changed for Ms Natalia Ondrasikova on 2020-02-15
dot icon29/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/08/2019
Registered office address changed from 280 Cooden Drive Bexhill-on-Sea TN39 3AB England to 65 Somerton Road Street BA16 0DW on 2019-08-22
dot icon14/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon08/02/2019
Registered office address changed from C/O Knights & Company the Chartwell Building Paulet Road London SE5 9HW to 280 Cooden Drive Bexhill-on-Sea TN39 3AB on 2019-02-08
dot icon08/02/2019
Termination of appointment of Ilse Ursula Amlot as a director on 2019-02-01
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/03/2017
Confirmation statement made on 2017-01-17 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon21/02/2015
Director's details changed for Mr Dylan James Amlot on 2014-08-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon13/02/2014
Particulars of variation of rights attached to shares
dot icon13/02/2014
Statement of company's objects
dot icon13/02/2014
Resolutions
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Appointment of Ilse Amlot as a director
dot icon28/03/2013
Appointment of Ms Natalia Ondrasikova as a director
dot icon01/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Termination of appointment of Gareth Hill as a director
dot icon01/04/2010
Certificate of change of name
dot icon01/04/2010
Change of name notice
dot icon01/04/2010
Change of name notice
dot icon02/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon02/02/2010
Director's details changed for Gareth Mark Hill on 2009-10-01
dot icon02/02/2010
Termination of appointment of Anthony Cartwright as a secretary
dot icon02/02/2010
Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH on 2010-02-02
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Certificate of change of name
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 17/01/09; full list of members
dot icon20/01/2009
Director's change of particulars / gareth hill / 01/01/2009
dot icon10/09/2008
Director's change of particulars / dylan amlot / 04/04/2008
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/02/2007
Director resigned
dot icon14/02/2007
Return made up to 17/01/07; full list of members
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director's particulars changed
dot icon26/10/2006
Certificate of change of name
dot icon07/03/2006
New director appointed
dot icon05/02/2006
New director appointed
dot icon05/02/2006
New director appointed
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
Registered office changed on 25/01/06 from: 16 taleworth park ashtead surrey KT21 2NH
dot icon25/01/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon18/01/2006
Registered office changed on 18/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Secretary resigned
dot icon17/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon-69.22 % *

* during past year

Cash in Bank

£83,546.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
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
4
662.74K
-
0.00
271.46K
-
2022
6
634.25K
-
0.00
83.55K
-
2022
6
634.25K
-
0.00
83.55K
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

634.25K £Descended-4.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.55K £Descended-69.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amlot, Ilse Ursula
Director
27/02/2013 - 01/02/2019
3
QA NOMINEES LIMITED
Nominee Director
17/01/2006 - 17/01/2006
8850
QA REGISTRARS LIMITED
Nominee Secretary
17/01/2006 - 17/01/2006
9026
Mr Dylan James Amlot
Director
17/01/2006 - Present
12
Cartwright, Anthony Robert John
Secretary
17/01/2006 - 01/01/2010
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 AHKM LEISURE LTD

AHKM LEISURE LTD is an(a) Active company incorporated on 17/01/2006 with the registered office located at 280 Cooden Drive, Bexhill-On-Sea, East Sussex TN39 3AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AHKM LEISURE LTD?

toggle

AHKM LEISURE LTD is currently Active. It was registered on 17/01/2006 .

Where is AHKM LEISURE LTD located?

toggle

AHKM LEISURE LTD is registered at 280 Cooden Drive, Bexhill-On-Sea, East Sussex TN39 3AB.

What does AHKM LEISURE LTD do?

toggle

AHKM LEISURE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AHKM LEISURE LTD have?

toggle

AHKM LEISURE LTD had 6 employees in 2022.

What is the latest filing for AHKM LEISURE LTD?

toggle

The latest filing was on 18/12/2025: Unaudited abridged accounts made up to 2025-03-31.