Background WavePink WaveYellow Wave

AHR SR INVESTMENTS LIMITED (10878527)

AHR SR INVESTMENTS LIMITED (10878527) is an active UK company. incorporated on 21 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AHR SR INVESTMENTS LIMITED has been registered for 8 years. Current directors include RAFEEQ, Abdul Hafeez, RAFEEQ, Shafia.

Company Number
10878527
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
368 Forest Road, London, E17 5JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAFEEQ, Abdul Hafeez, RAFEEQ, Shafia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHR SR INVESTMENTS LIMITED

AHR SR INVESTMENTS LIMITED is an active company incorporated on 21 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AHR SR INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10878527

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

368 Forest Road London, E17 5JF,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Sept 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Loan Secured
Jun 19
Loan Secured
Sept 20
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Secured
May 24
Loan Secured
Nov 24
New Owner
Nov 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

RAFEEQ, Abdul Hafeez

Active
LondonE12 5BT
Born June 1958
Director
Appointed 21 Jul 2017

RAFEEQ, Shafia

Active
LondonE12 5BT
Born February 1960
Director
Appointed 14 Sept 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Abdul Hafeez Rafeeq

Active
LondonE12 5BT
Born June 1958

Nature of Control

Significant influence or control
Notified 14 Nov 2025

Mr Abdul Hafeez Rafeeq

Ceased
LondonE12 5BT
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2017
Ceased 01 May 2023

Mrs Shafia Rafeeq

Ceased
LondonE12 5BT
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2017
Ceased 01 May 2023
Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control
16 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Incorporation Company
21 July 2017
NEWINCIncorporation