Background WavePink WaveYellow Wave

A.H.P. SERVICES LIMITED (02069226)

A.H.P. SERVICES LIMITED (02069226) is an active UK company. incorporated on 31 October 1986. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. A.H.P. SERVICES LIMITED has been registered for 39 years. Current directors include FELTHAM, David.

Company Number
02069226
Status
active
Type
ltd
Incorporated
31 October 1986
Age
39 years
Address
20 Aldwych Avenue, Manchester, M14 5NL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FELTHAM, David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.H.P. SERVICES LIMITED

A.H.P. SERVICES LIMITED is an active company incorporated on 31 October 1986 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. A.H.P. SERVICES LIMITED was registered 39 years ago.(SIC: 68320)

Status

active

Active since 39 years ago

Company No

02069226

LTD Company

Age

39 Years

Incorporated 31 October 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ARLINGTON DEVELOPMENTS LIMITED
From: 31 October 1986To: 30 April 2025
Contact
Address

20 Aldwych Avenue Manchester, M14 5NL,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN England
From: 19 February 2025To: 11 November 2025
The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England
From: 19 March 2021To: 19 February 2025
The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom
From: 19 March 2021To: 19 March 2021
The Copper Room Deva Centre Trinity Way Manchester M3 7BG
From: 31 October 1986To: 19 March 2021
Timeline

11 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Oct 86
Director Left
Jan 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FELTHAM, David

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 19 Feb 2025

COX, Nicholas John

Resigned
325 Oldfield Road, AltrinchamWA14 4QT
Secretary
Appointed 25 Mar 1996
Resigned 26 Dec 2013

COX, Paul

Resigned
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 22 Jan 2014
Resigned 19 Feb 2025

JONES, David Livingstone

Resigned
9 Willow Lane, CreweCW4 8PP
Secretary
Appointed N/A
Resigned 25 Mar 1996

COX, John Hubert

Resigned
Deva City Office Park, ManchesterM3 7BG
Born August 1930
Director
Appointed N/A
Resigned 19 Feb 2025

COX, Nicholas John

Resigned
325 Oldfield Road, AltrinchamWA14 4QT
Born August 1962
Director
Appointed 25 Nov 1996
Resigned 26 Dec 2013

COX, Paul Adam

Resigned
Deva City Office Park, ManchesterM37BG
Born December 1966
Director
Appointed 01 Nov 2002
Resigned 19 Feb 2025

COX, St John James

Resigned
Deva City Office Park, ManchesterM37BG
Born December 1968
Director
Appointed 01 Nov 2002
Resigned 19 Feb 2025

JONES, David Livingstone

Resigned
9 Willow Lane, CreweCW4 8PP
Born June 1929
Director
Appointed N/A
Resigned 07 May 1996

Persons with significant control

1

5 Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Small
27 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Legacy
16 February 2012
MG01MG01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG01MG01
Legacy
17 June 2011
MG01MG01
Legacy
17 June 2011
MG01MG01
Legacy
17 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Small
24 August 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 November 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1992
AAAnnual Accounts
Legacy
23 September 1991
395Particulars of Mortgage or Charge
Legacy
23 September 1991
395Particulars of Mortgage or Charge
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Small
7 April 1991
AAAnnual Accounts
Legacy
18 April 1990
363363
Accounts With Accounts Type Small
3 April 1990
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
9 April 1988
403aParticulars of Charge Subject to s859A
Legacy
9 April 1988
403aParticulars of Charge Subject to s859A
Legacy
21 January 1988
395Particulars of Mortgage or Charge
Legacy
6 October 1987
287Change of Registered Office
Legacy
2 May 1987
395Particulars of Mortgage or Charge
Legacy
2 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
224224
Legacy
3 November 1986
288288
Legacy
3 November 1986
287Change of Registered Office
Incorporation Company
31 October 1986
NEWINCIncorporation
Certificate Incorporation
31 October 1986
CERTINCCertificate of Incorporation