AHR BUILDING CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

AHR BUILDING CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02156528

Incorporation date

20/08/1987

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 20/08/1987)
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 icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon08/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon04/01/2024
Appointment of Mr Thomas Patrick Murphy as a director on 2024-01-01
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 icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon04/01/2023
Termination of appointment of Robert Alwynne Charles Grayson as a director on 2022-12-31
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
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 icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon02/12/2019
Director's details changed for Mrs Samantha Jane Grayson on 2019-12-02
dot icon02/12/2019
Director's details changed for Mr Allan Hunt on 2019-12-02
dot icon02/12/2019
Director's details changed for Mr Robert Alwynne Charles Grayson on 2019-12-02
dot icon29/11/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Director's details changed for Andrew France on 2019-07-26
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon12/05/2017
Registration of charge 021565280002, created on 2017-04-27
dot icon06/02/2017
Appointment of Mr Michael Douglas Wieland as a secretary on 2017-01-25
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 icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon11/11/2015
Register(s) moved to registered inspection location Norwich Union House High Street Huddersfield W Yorkshire HD1 2LF
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Malcolm Ellis as a director on 2014-12-31
dot icon30/09/2014
Full accounts made up to 2014-01-01
dot icon07/07/2014
Certificate of change of name
dot icon07/07/2014
Change of name notice
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon17/09/2012
Director's details changed for Mrs Samantha Jane Smith on 2012-09-17
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon24/05/2010
Director's details changed for Samantha Jane Smith on 2010-05-17
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for Allan Hunt on 2010-05-17
dot icon24/05/2010
Director's details changed for Andrew France on 2010-05-17
dot icon24/05/2010
Director's details changed for Mr Robert Alwynne Charles Grayson on 2010-05-17
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon05/08/2009
Director's change of particulars / allan hunt / 05/08/2009
dot icon20/05/2009
Return made up to 17/05/09; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from, norwich union house high street, huddersfield, w yorks, HD1 2LF
dot icon02/12/2008
Certificate of change of name
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon10/10/2008
Auditor's resignation
dot icon20/05/2008
Return made up to 17/05/08; full list of members
dot icon19/05/2008
Registered office changed on 19/05/2008 from, norwich union house, high street, huddersfield, w yorks, HD1 2LF
dot icon19/05/2008
Location of register of members
dot icon19/05/2008
Location of debenture register
dot icon19/05/2008
Director's change of particulars / robert grayson / 16/05/2008
dot icon19/05/2008
Director's change of particulars / samantha smith / 16/05/2008
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 17/05/07; full list of members
dot icon09/07/2007
Location of debenture register
dot icon09/07/2007
Location of register of members
dot icon23/05/2007
Registered office changed on 23/05/07 from:\5-8 hardwick street, london, EC1R 4RG
dot icon25/01/2007
New secretary appointed
dot icon18/01/2007
Secretary resigned
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Return made up to 17/05/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon18/01/2006
Director resigned
dot icon07/12/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 17/05/05; full list of members
dot icon13/01/2005
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 17/05/04; full list of members
dot icon15/05/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon07/10/2003
New director appointed
dot icon16/06/2003
Return made up to 17/05/03; full list of members
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon07/04/2003
Certificate of change of name
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
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, HD1 2LF
dot icon14/06/2002
Return made up to 17/05/02; full list of members
dot icon28/05/2002
Certificate of change of name
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 17/05/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon23/05/2000
Return made up to 17/05/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon11/06/1999
Return made up to 17/05/99; no change of members
dot icon09/04/1999
Certificate of change of name
dot icon08/04/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/07/1998
Return made up to 17/05/98; full list of members
dot icon29/06/1998
New director appointed
dot icon15/09/1997
Accounts for a small company made up to 1996-12-31
dot icon05/06/1997
Return made up to 17/05/97; no change of members
dot icon17/02/1997
Director resigned
dot icon16/09/1996
Director resigned
dot icon10/06/1996
Return made up to 17/05/96; full list of members
dot icon10/06/1996
Accounts for a small company made up to 1995-12-31
dot icon28/06/1995
Return made up to 17/05/95; no change of members
dot icon04/05/1995
Accounts for a small company made up to 1994-12-31
dot icon20/05/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1994
Return made up to 17/05/94; no change of members
dot icon04/06/1993
New director appointed
dot icon04/06/1993
New director appointed
dot icon21/05/1993
Return made up to 17/05/93; full list of members
dot icon07/05/1993
Accounts for a small company made up to 1992-12-31
dot icon27/05/1992
Return made up to 17/05/92; no change of members
dot icon07/05/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1991
Return made up to 17/05/91; no change of members
dot icon12/04/1991
Accounts for a small company made up to 1990-12-31
dot icon27/07/1990
Accounts for a small company made up to 1989-12-31
dot icon27/07/1990
Return made up to 17/05/90; full list of members
dot icon22/09/1989
Return made up to 06/03/89; full list of members
dot icon05/09/1989
Accounts for a small company made up to 1988-12-31
dot icon29/09/1987
Accounting reference date notified as 31/12
dot icon16/09/1987
Registered office changed on 16/09/87 from:\84 temple chambers, temple ave, london, EC4Y ohp
dot icon16/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1987
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
17/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grayson, Samantha Jane
Director
01/06/1998 - Present
1
Brown, David Keith
Director
17/05/1993 - 01/09/1996
1
Nellar, Jonathan Patrick
Director
17/05/1993 - 30/12/2005
1
France, Andrew
Director
02/10/2003 - Present
-
Hunt, Allan
Director
25/04/2003 - Present
3

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 BUILDING CONSULTANCY LIMITED

AHR BUILDING CONSULTANCY LIMITED is an(a) Active company incorporated on 20/08/1987 with the registered office located at 5th Floor 55 Princess Street, Manchester M2 4EW. There are currently 5 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 BUILDING CONSULTANCY LIMITED?

toggle

AHR BUILDING CONSULTANCY LIMITED is currently Active. It was registered on 20/08/1987 .

Where is AHR BUILDING CONSULTANCY LIMITED located?

toggle

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

What does AHR BUILDING CONSULTANCY LIMITED do?

toggle

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

What is the latest filing for AHR BUILDING CONSULTANCY LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a medium company made up to 2025-03-31.