Company NameAh Burnholme Limited
DirectorsRichard John Dixon and Steve Coleby
Company StatusActive
Company Number10788637
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameMs Clare Sheridan
StatusCurrent
Appointed04 May 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr James Andrew John Hathaway
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressUnit 1 Barnes Wallis Court
Cressex Business Park
HP12 3PS
Director NameMr Jonathan Holmes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 1 Barnes Wallis Court
Cressex Business Park
HP12 3PS
Director NameMr Antony John Walters
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 1 Barnes Wallis Court
Cressex Business Park
HP12 3PS
Secretary NameMiss Kate Minion
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address2 Drakes Corner Duck Lake
Maids Moreton
Buckingham
MK18 1RF
Director NameMr David George Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Adam John Titmus
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(2 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

30 April 2019Delivered on: 16 May 2019
Persons entitled: Universities Superannuation Scheme Limited

Classification: A registered charge
Particulars: The leasehold property known as land situate at burnholme, bad bargain lane, york demised by a lease dated 29 april 2019 made between (1) the council of the city of york (2) ah burnholme limited and (3) ashley house PLC.
Outstanding

Filing History

26 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
2 February 2023Accounts for a small company made up to 31 December 2021 (18 pages)
10 November 2022Director's details changed for Mr Richard John Dixon on 26 April 2022 (2 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
3 May 2022Satisfaction of charge 107886370001 in full (1 page)
13 December 2021Termination of appointment of David George Lane as a director on 30 November 2021 (1 page)
13 December 2021Appointment of Mr Steve Coleby as a director on 30 November 2021 (2 pages)
5 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
25 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
6 April 2021Termination of appointment of Adam John Titmus as a director on 31 March 2021 (1 page)
8 March 2021Change of details for Morgan Sindall Later Living Llp as a person with significant control on 23 February 2021 (2 pages)
8 January 2021Director's details changed for Mr Richard John Dixon on 8 January 2021 (2 pages)
5 November 2020Full accounts made up to 31 October 2019 (17 pages)
24 June 2020Memorandum and Articles of Association (36 pages)
23 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 May 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
27 May 2020Director's details changed for Mr David George Lane on 27 May 2020 (2 pages)
13 May 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
12 May 2020Registered office address changed from Unit 1 Barnes Wallis Court Cressex Business Park HP12 3PS United Kingdom to Kent House 14-17 Market Place London W1W 8AJ on 12 May 2020 (1 page)
11 May 2020Termination of appointment of Antony John Walters as a director on 4 May 2020 (1 page)
11 May 2020Appointment of Ms Clare Sheridan as a secretary on 4 May 2020 (2 pages)
11 May 2020Appointment of Mr Richard John Dixon as a director on 4 May 2020 (2 pages)
11 May 2020Appointment of Mr Adam John Titmus as a director on 4 May 2020 (2 pages)
11 May 2020Cessation of Ashley House (Capital Projects) Ltd as a person with significant control on 4 May 2020 (1 page)
11 May 2020Termination of appointment of Jonathan Holmes as a director on 4 May 2020 (1 page)
11 May 2020Termination of appointment of Kate Minion as a secretary on 4 May 2020 (1 page)
11 May 2020Termination of appointment of James Andrew John Hathaway as a director on 4 May 2020 (1 page)
11 May 2020Notification of Morgan Sindall Later Living Llp as a person with significant control on 4 May 2020 (2 pages)
17 March 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
19 November 2019Appointment of Mr David George Lane as a director on 18 October 2019 (2 pages)
1 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
16 May 2019Registration of charge 107886370001, created on 30 April 2019 (41 pages)
8 February 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
5 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 June 2017Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
5 June 2017Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1
(41 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1
(41 pages)