AHR ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

AHR ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347086

Incorporation date

04/01/2002

Size

Medium

Contacts

Registered address

Registered address

5th Floor 55 Princess Street, Manchester M2 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon07/04/2026
Appointment of Mr Adam James Spall as a director on 2026-04-01
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon31/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon08/12/2025
Change of details for Ahr Group Limited as a person with significant control on 2025-12-08
dot icon17/11/2025
Withdrawal of a person with significant control statement on 2025-11-17
dot icon17/11/2025
Notification of Ahr Group Limited as a person with significant control on 2025-11-17
dot icon02/06/2025
Termination of appointment of David De Sousa as a director on 2025-05-31
dot icon02/06/2025
Termination of appointment of Wai Lun Ho as a director on 2025-05-31
dot icon01/04/2025
Appointment of Mr Clive Richard Breese as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr Gareth Robert Banks as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr Simon John Lamprell as a director on 2025-04-01
dot icon06/01/2025
Termination of appointment of Bryan Robert Hamilton as a director on 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon09/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/01/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon05/01/2022
Appointment of Mr Gurminder Sanghera as a director on 2022-01-01
dot icon05/01/2022
Appointment of Mr Imran Mohamed Kassim as a director on 2022-01-01
dot icon05/01/2022
Appointment of Mr Robert Hopkins as a director on 2022-01-01
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of Martin Wright as a director on 2021-06-30
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon17/12/2020
Satisfaction of charge 1 in full
dot icon01/12/2020
Registered office address changed from , 5-8 Hardwick Street, London, EC1R 4RG, England to 5th Floor 55 Princess Street Manchester M2 4EW on 2020-12-01
dot icon24/09/2020
Registered office address changed from , Norwich Union House High Street, Huddersfield, HD1 2LR, England to 5th Floor 55 Princess Street Manchester M2 4EW on 2020-09-24
dot icon23/09/2020
Registered office address changed from , 5-8 Hardwick Street, London, EC1R 4RG to 5th Floor 55 Princess Street Manchester M2 4EW on 2020-09-23
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon07/01/2020
Appointment of Mr David De Sousa as a director on 2020-01-01
dot icon07/01/2020
Appointment of Mr Wai Lun Ho as a director on 2020-01-01
dot icon07/01/2020
Termination of appointment of Michael Barry Walters as a director on 2019-12-31
dot icon29/11/2019
Full accounts made up to 2018-12-31
dot icon26/11/2019
Director's details changed for Bryan Robert Hamilton on 2019-11-25
dot icon23/09/2019
Director's details changed for Mr Anthony Michael Langan on 2019-09-23
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Termination of appointment of Brian Joseph Johnson as a director on 2018-08-31
dot icon05/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon22/11/2017
Termination of appointment of Marcus David Wilkins as a director on 2017-06-30
dot icon22/11/2017
Termination of appointment of Brian Mcarthur as a director on 2017-08-31
dot icon22/11/2017
Termination of appointment of Richard Ralston Blair as a director on 2017-09-30
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Registration of charge 043470860002, created on 2017-04-27
dot icon17/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon16/01/2017
Appointment of Mr Gary Charles Overton as a director on 2016-01-01
dot icon16/01/2017
Appointment of Mr Michael Douglas Wieland as a secretary on 2017-01-01
dot icon16/01/2017
Termination of appointment of Andrew Crawford Mackie as a director on 2016-12-31
dot icon22/12/2016
Termination of appointment of Paul Graham Firth as a secretary on 2016-12-22
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon11/11/2015
Register(s) moved to registered inspection location Norwich Union House High Street Huddersfield West Yorks HD1 2LF
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2014-01-01
dot icon04/08/2014
Termination of appointment of Andrew Humphreys as a director on 2014-07-31
dot icon07/07/2014
Certificate of change of name
dot icon07/07/2014
Change of name with request to seek comments from relevant body
dot icon07/07/2014
Change of name notice
dot icon08/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon08/01/2014
Termination of appointment of David Longfield as a director
dot icon08/01/2014
Termination of appointment of James Handley as a director
dot icon08/01/2014
Termination of appointment of Malcolm Ellis as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Appointment of Mr Marcus David Wilkins as a director
dot icon25/03/2013
Termination of appointment of Sarah Williams as a director
dot icon24/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon16/01/2013
Termination of appointment of Stephen Miller as a director
dot icon16/01/2013
Termination of appointment of Peter Oborn as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon05/01/2012
Termination of appointment of David Kingdom as a director
dot icon05/01/2012
Termination of appointment of Dominic Boyes as a director
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon28/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Kenneth Taylor as a director
dot icon10/01/2011
Termination of appointment of Daniel Beddow as a director
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Termination of appointment of Alan Robertson as a director
dot icon03/08/2010
Termination of appointment of Peter Chappell as a director
dot icon08/04/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for Peter Oborn on 2010-02-24
dot icon24/02/2010
Director's details changed for Sarah Williams on 2010-02-24
dot icon24/02/2010
Director's details changed for Brian Mcarthur on 2010-02-24
dot icon24/02/2010
Director's details changed for Richard Ralston Blair on 2010-02-24
dot icon24/02/2010
Director's details changed for Michael Barry Walters on 2010-02-24
dot icon24/02/2010
Director's details changed for Andrew Crawford Mackie on 2010-02-24
dot icon24/02/2010
Director's details changed for Dominic Manfredi on 2010-02-24
dot icon24/02/2010
Director's details changed for Brian Johnson Johnson on 2010-02-24
dot icon24/02/2010
Director's details changed for Alan Graham Robertson on 2010-02-24
dot icon24/02/2010
Director's details changed for Anthony Michael Langan on 2010-02-24
dot icon24/02/2010
Director's details changed for Stephen Robin Miller on 2010-02-24
dot icon24/02/2010
Director's details changed for Karle Burford on 2010-02-24
dot icon24/02/2010
Director's details changed for Kenneth Harrison Taylor on 2010-02-24
dot icon24/02/2010
Director's details changed for James Arthur Handley on 2010-02-24
dot icon24/02/2010
Director's details changed for David Kingdom on 2010-02-24
dot icon24/02/2010
Director's details changed for Dominic Stephen Boyes on 2010-02-24
dot icon24/02/2010
Director's details changed for Andrew Humphreys on 2010-02-24
dot icon24/02/2010
Director's details changed for David Longfield on 2010-02-24
dot icon24/02/2010
Director's details changed for Bryan Robert Hamilton on 2010-02-24
dot icon24/02/2010
Director's details changed for Peter Hammond Chappell on 2010-02-24
dot icon24/02/2010
Director's details changed for Daniel Matthew Beddow on 2010-02-24
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Director's change of particulars / brian johnson / 01/04/2009
dot icon07/01/2009
Director appointed karle burford
dot icon07/01/2009
Director appointed andrew humphreys
dot icon07/01/2009
Return made up to 04/01/09; full list of members
dot icon07/01/2009
Director's change of particulars / dominic boyes / 31/12/2008
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon10/10/2008
Auditor's resignation
dot icon07/03/2008
Appointment terminated director stephen williams
dot icon01/03/2008
Return made up to 04/01/08; full list of members
dot icon29/02/2008
Location of debenture register
dot icon29/02/2008
Location of register of members
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director's particulars changed
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New secretary appointed
dot icon16/01/2007
Return made up to 04/01/07; full list of members
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Secretary resigned
dot icon05/12/2006
Amended full accounts made up to 2005-12-31
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon18/08/2006
Registered office changed on 18/08/06 from:\5-8 hardwick street, london, EC1R 4RB
dot icon07/08/2006
Director's particulars changed
dot icon21/02/2006
Director's particulars changed
dot icon21/02/2006
Return made up to 04/01/06; full list of members
dot icon26/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon07/12/2005
Full accounts made up to 2004-12-31
dot icon05/12/2005
Director's particulars changed
dot icon09/02/2005
Return made up to 04/01/05; full list of members
dot icon28/01/2005
Full accounts made up to 2003-12-31
dot icon17/01/2005
New director appointed
dot icon15/05/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon13/04/2004
Statement of affairs
dot icon13/04/2004
Ad 10/12/03--------- £ si 100@1
dot icon19/02/2004
Return made up to 04/01/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon28/05/2003
Director resigned
dot icon15/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon07/04/2003
Certificate of change of name
dot icon13/01/2003
Return made up to 04/01/03; full list of members
dot icon04/10/2002
Particulars of mortgage/charge
dot icon30/08/2002
Registered office changed on 30/08/02 from:\5-8 hardwick street, london, EC1R 4RB
dot icon30/08/2002
Registered office changed on 30/08/02 from:\norwich union house, high street, huddersfield, west yorkshire HD1 2LF
dot icon21/07/2002
Ad 16/05/02--------- £ si 99998@1=99998 £ ic 2/100000
dot icon19/06/2002
Resolutions
dot icon19/06/2002
£ nc 1000/1000000 16/05/02
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon03/04/2002
Certificate of change of name
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
New secretary appointed
dot icon13/02/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon13/02/2002
Ad 04/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Registered office changed on 01/02/02 from:\12 york place, leeds, west yorkshire, LS1 2DS
dot icon04/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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

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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Kenneth Harrison
Director
29/03/2007 - 31/12/2010
1
Taylor, Kenneth Harrison
Director
04/01/2002 - 31/12/2006
1
Wright, Martin
Director
04/01/2002 - 30/06/2021
17
Mcarthur, Brian
Director
27/04/2007 - 31/08/2017
4
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
04/01/2002 - 04/01/2002
1437

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 AHR ARCHITECTS LIMITED

AHR ARCHITECTS LIMITED is an(a) Active company incorporated on 04/01/2002 with the registered office located at 5th Floor 55 Princess Street, Manchester M2 4EW. There are currently 12 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 AHR ARCHITECTS LIMITED?

toggle

AHR ARCHITECTS LIMITED is currently Active. It was registered on 04/01/2002 .

Where is AHR ARCHITECTS LIMITED located?

toggle

AHR ARCHITECTS LIMITED is registered at 5th Floor 55 Princess Street, Manchester M2 4EW.

What does AHR ARCHITECTS LIMITED do?

toggle

AHR ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AHR ARCHITECTS LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Adam James Spall as a director on 2026-04-01.