Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A H MANAGEMENT COMPANY LIMITED
Company Information for

A H MANAGEMENT COMPANY LIMITED

CO/ INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY, ADWICK-LE-STREET, DONCASTER, DN6 7FE,
Company Registration Number
04646214
Private Limited Company
Active

Company Overview

About A H Management Company Ltd
A H MANAGEMENT COMPANY LIMITED was founded on 2003-01-23 and has its registered office in Doncaster. The organisation's status is listed as "Active". A H Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A H MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CO/ INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY
ADWICK-LE-STREET
DONCASTER
DN6 7FE
Other companies in HP22
 
Filing Information
Company Number 04646214
Company ID Number 04646214
Date formed 2003-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:11:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A H MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A H MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as A H MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A H MANAGEMENT COMPANY INC Arizona Unknown

Company Officers of A H MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STEPHEN COOK
Director 2008-06-17
MICHAEL JOHN GALLAGHER
Director 2014-04-08
TERESA MARIANNE HOOPER
Director 2014-05-06
PHILLIP JASON MORLEY
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAI KRISHAN SHARDA
Director 2014-05-01 2016-03-15
ANDREW ROOT
Director 2014-04-08 2014-12-14
AMIT LAKHANI
Company Secretary 2003-01-23 2014-06-25
JAI KRISHAN SHARDS
Director 2014-05-01 2014-05-01
TERESA MARIANNE HOOPER
Director 2014-02-06 2014-04-15
MARTIN JOHN MACDONALD
Director 2003-01-23 2008-06-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-01-23 2003-01-23
WATERLOW NOMINEES LIMITED
Nominated Director 2003-01-23 2003-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY STEPHEN COOK GROUND RENT MARKET LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
ANTHONY STEPHEN COOK BLUE QUBE DEVELOPMENTS LIMITED Director 2008-03-03 CURRENT 2008-03-03 Liquidation
ANTHONY STEPHEN COOK SAXON URBAN (THREE) LIMITED Director 2003-06-20 CURRENT 2001-08-06 Dissolved 2014-07-11
ANTHONY STEPHEN COOK SAXON DEVELOPMENTS LIMITED Director 2002-01-31 CURRENT 1968-11-25 Dissolved 2016-03-01
MICHAEL JOHN GALLAGHER OVIGAL LIMITED Director 2003-07-01 CURRENT 2003-06-27 Active
TERESA MARIANNE HOOPER GARDINERS COURT RTM COMPANY LIMITED Director 2014-02-06 CURRENT 2013-11-22 Active - Proposal to Strike off
TERESA MARIANNE HOOPER WALTON HEIGHTS MANAGEMENT COMPANY LIMITED Director 2014-01-16 CURRENT 2004-09-21 Active
TERESA MARIANNE HOOPER PELICAN PROPERTY INVESTMENTS LTD Director 2004-03-09 CURRENT 2004-03-09 Active
PHILLIP JASON MORLEY P J MORLEY LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR PHILLIP JASON MORLEY
2022-01-28APPOINTMENT TERMINATED, DIRECTOR TERESA MARIANNE HOOPER
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JASON MORLEY
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARSH
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2021-01-28CH01Director's details changed for Mr Anthony Stephen Cook on 2021-01-23
2021-01-27CH01Director's details changed for Mr Anthony Stephen Cook on 2021-01-23
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2020-11-13DISS40Compulsory strike-off action has been discontinued
2020-11-09AP04Appointment of Inspired Secretarial Services Limited as company secretary on 2020-11-09
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM 50 Aylesbury Road Aston Clinton Buckinghamshire HP22 5AH
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22AP01DIRECTOR APPOINTED MRS MARGARET MARSH
2019-02-22RES01ADOPT ARTICLES 22/02/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-31AP01DIRECTOR APPOINTED MS TERESA MARIANNE HOOPER
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARIANNE HOOPER
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-29DISS40Compulsory strike-off action has been discontinued
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 179
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10DISS40Compulsory strike-off action has been discontinued
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 179
2016-05-09AR0123/01/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAI KRISHAN SHARDA
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAI KRISHAN SHARDA
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20DISS40Compulsory strike-off action has been discontinued
2015-05-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 179
2015-05-18AR0123/01/15 ANNUAL RETURN FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROOT
2014-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMIT LAKHANI
2014-06-19AP01DIRECTOR APPOINTED MS TERESA MARIANNE HOOPER
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TERESA HOOPER
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TERESA HOOPER
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 179
2014-05-22AR0123/01/14 FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JAI SHARDS
2014-05-06AP01DIRECTOR APPOINTED MR JAI KRISHAN SHARDA
2014-05-06AP01DIRECTOR APPOINTED MR JAI KRISHAN SHARDS
2014-05-01AP01DIRECTOR APPOINTED MRS TERESA MARIANNE HOOPER
2014-04-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN GALLAGHER
2014-04-09AP01DIRECTOR APPOINTED MR ANDREW ROOT
2014-04-09AP01DIRECTOR APPOINTED MR PHILLIP JASON MORLEY
2014-02-14AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-05AR0123/01/13 FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-02AR0123/01/12 FULL LIST
2011-08-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-03AR0123/01/11 FULL LIST
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0124/01/10 FULL LIST
2010-02-16AR0123/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN COOK / 16/02/2010
2009-07-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-12-15225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM JOHN MORTIMER PROPERTY MANAGEMENT BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE
2008-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/08
2008-09-08363sRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-08-27288aDIRECTOR APPOINTED ANTHONY STEPHEN COOK LOGGED FORM
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MACDONALD
2008-08-12288aDIRECTOR APPOINTED ANTHONY STEPHEN COOKE
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM JOHN MORTIMER PROPERTY MANAGEMENT LTD 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELLBERKSHIRE RG12 7BN
2008-07-08AA31/01/08 TOTAL EXEMPTION FULL
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-09-24288cSECRETARY'S PARTICULARS CHANGED
2007-03-10363sRETURN MADE UP TO 23/01/07; NO CHANGE OF MEMBERS
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-08-25363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-16363aRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/05
2005-06-06363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-04-2788(2)RAD 07/01/05--------- £ SI 37@1=37 £ IC 2/39
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-15363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-31288aNEW SECRETARY APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2003-01-31288bSECRETARY RESIGNED
2003-01-31288bDIRECTOR RESIGNED
2003-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to A H MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A H MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A H MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 88,770
Creditors Due Within One Year 2011-12-31 £ 72,445

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A H MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 72,286
Cash Bank In Hand 2011-12-31 £ 19,380
Current Assets 2012-12-31 £ 221,903
Current Assets 2011-12-31 £ 149,794
Debtors 2012-12-31 £ 149,617
Debtors 2011-12-31 £ 130,414
Shareholder Funds 2012-12-31 £ 133,133
Shareholder Funds 2011-12-31 £ 77,349

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A H MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A H MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of A H MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A H MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as A H MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where A H MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A H MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A H MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.