Background WavePink WaveYellow Wave

AH PROPERTY MANAGEMENT LIMITED (07539596)

AH PROPERTY MANAGEMENT LIMITED (07539596) is an active UK company. incorporated on 23 February 2011. 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. AH PROPERTY MANAGEMENT LIMITED has been registered for 15 years. Current directors include HALPERN, Avi.

Company Number
07539596
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
Chartwell Accountants 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HALPERN, Avi
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AH PROPERTY MANAGEMENT LIMITED

AH PROPERTY MANAGEMENT LIMITED is an active company incorporated on 23 February 2011 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. AH PROPERTY MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07539596

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

AH PROPERTY MANAGMENT LIMITED
From: 23 February 2011To: 1 March 2011
Contact
Address

Chartwell Accountants 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England
From: 5 March 2019To: 13 March 2023
Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
From: 10 July 2013To: 5 March 2019
C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 23 February 2011To: 10 July 2013
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Feb 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HALPERN, Avi

Active
47 Bury New Road, ManchesterM25 9JY
Born March 1987
Director
Appointed 23 Feb 2011

Persons with significant control

1

Avi Halpern

Active
47 Bury New Road, ManchesterM25 9JY
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2011
NEWINCIncorporation