AHR BUILDING SURVEYING LIMITED

Register to unlock more data on OkredoRegister

AHR BUILDING SURVEYING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05144690

Incorporation date

03/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Norwich Union House, High Street, Huddersfield, W Yorkshire HD1 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2004)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon04/01/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon04/01/2023
Termination of appointment of Robert Alwynne Charles Grayson as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Allan Hunt as a director on 2023-01-01
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon02/12/2019
Director's details changed for Mr Robert Alwynne Charles Grayson on 2019-12-02
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon05/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon26/04/2017
Accounts for a dormant company made up to 2016-12-31
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 director on 2016-12-22
dot icon22/12/2016
Termination of appointment of Paul Graham Firth as a secretary on 2016-12-22
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Malcolm Ellis as a director on 2014-12-31
dot icon12/01/2015
Appointment of Mr Robert Alwyn Charles Grayson as a director on 2015-01-05
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/07/2014
Certificate of change of name
dot icon07/07/2014
Change of name notice
dot icon04/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon04/06/2014
Register inspection address has been changed from C/O Aedas Norwich Union House High Street Huddersfield HD1 2LF United Kingdom
dot icon04/06/2014
Registered office address changed from Aedas Norwich Union House High Street Huddersfield W Yorks HD1 2LF on 2014-06-04
dot icon27/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register inspection address has been changed
dot icon04/06/2010
Director's details changed for Mr Malcolm Ellis on 2010-06-03
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 03/06/09; full list of members
dot icon02/12/2008
Certificate of change of name
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/10/2008
Auditor's resignation
dot icon08/08/2008
Certificate of change of name
dot icon11/06/2008
Return made up to 03/06/08; full list of members
dot icon15/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 03/06/07; full list of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: 5-8 hardwick street london EC1R 4RG
dot icon25/04/2007
Certificate of change of name
dot icon25/01/2007
New secretary appointed;new director appointed
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Secretary resigned
dot icon03/01/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon07/07/2006
Return made up to 03/06/06; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 03/06/05; full list of members
dot icon29/10/2004
Certificate of change of name
dot icon30/06/2004
Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon16/06/2004
New secretary appointed;new director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
Registered office changed on 16/06/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
02/06/2004 - 06/06/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
02/06/2004 - 06/06/2004
12820
Firth, Paul Graham
Director
30/12/2006 - 21/12/2016
7
Collins, David George
Director
06/06/2004 - 30/12/2006
1
Ellis, Malcolm
Director
06/06/2004 - 30/12/2014
9

Persons with Significant Control

1
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 SURVEYING LIMITED

AHR BUILDING SURVEYING LIMITED is an(a) Active company incorporated on 03/06/2004 with the registered office located at Norwich Union House, High Street, Huddersfield, W Yorkshire HD1 2LF. 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 AHR BUILDING SURVEYING LIMITED?

toggle

AHR BUILDING SURVEYING LIMITED is currently Active. It was registered on 03/06/2004 .

Where is AHR BUILDING SURVEYING LIMITED located?

toggle

AHR BUILDING SURVEYING LIMITED is registered at Norwich Union House, High Street, Huddersfield, W Yorkshire HD1 2LF.

What does AHR BUILDING SURVEYING LIMITED do?

toggle

AHR BUILDING SURVEYING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AHR BUILDING SURVEYING LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-31.