You are here: bizstats.co.uk > a-z index > A list > AH list

Ahp Architects And Surveyors Limited SEVENOAKS


Ahp Architects And Surveyors started in year 2002 as Private Limited Company with registration number 04360472. The Ahp Architects And Surveyors company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sevenoaks at 18 St. Johns Hill. Postal code: TN13 3NP.

The firm has 3 directors, namely Lee G., Matthew R. and Adrian C.. Of them, Lee G., Matthew R., Adrian C. have been with the company the longest, being appointed on 28 July 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neill H. who worked with the the firm until 28 July 2022.

Ahp Architects And Surveyors Limited Address / Contact

Office Address 18 St. Johns Hill
Town Sevenoaks
Post code TN13 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04360472
Date of Incorporation Fri, 25th Jan 2002
Industry Architectural activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Lee G.

Position: Director

Appointed: 28 July 2022

Matthew R.

Position: Director

Appointed: 28 July 2022

Adrian C.

Position: Director

Appointed: 28 July 2022

Mark L.

Position: Director

Appointed: 13 December 2012

Resigned: 28 July 2022

Neill H.

Position: Director

Appointed: 30 January 2002

Resigned: 28 July 2022

Philip H.

Position: Director

Appointed: 30 January 2002

Resigned: 28 July 2022

Neill H.

Position: Secretary

Appointed: 30 January 2002

Resigned: 28 July 2022

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2002

Resigned: 30 January 2002

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 2002

Resigned: 30 January 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Cobden Holdings Limited from Sevenoaks, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cobden Holdings Limited

C/O Cobden Holdings Limited 18 St. Johns Hill, Sevenoaks, Kent, TN13 3NP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04263971
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100 372469 6591 329 6951 889 403872 327
Current Assets852 3241 278 7502 042 5612 779 0611 832 341
Debtors751 952809 091712 866889 658960 014
Net Assets Liabilities291 015502 2951 468 7702 072 219927 365
Other Debtors105 981112 270115 533116 51145 956
Property Plant Equipment14 3238 6514 2417 30515 354
Other
Accumulated Depreciation Impairment Property Plant Equipment182 357191 363196 572199 413205 424
Additions Other Than Through Business Combinations Property Plant Equipment 3 3341 6625 90514 060
Amounts Owed By Group Undertakings Participating Interests356 604294 697294 166296 877 
Amounts Owed To Group Undertakings Participating Interests207 850207 850   
Average Number Employees During Period2222222222
Corporation Tax Payable54 312100 897237 305199 179281 919
Creditors573 366783 462577 194712 321917 413
Depreciation Rate Used For Property Plant Equipment 33103333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  863  
Disposals Property Plant Equipment  863  
Increase From Depreciation Charge For Year Property Plant Equipment 9 0066 0722 8416 011
Net Current Assets Liabilities278 958495 2881 465 3672 066 740914 928
Other Creditors166 586234 707174 616255 867290 336
Other Taxation Social Security Payable109 765162 419116 200141 452190 879
Property Plant Equipment Gross Cost196 680200 014200 813206 718220 778
Taxation Including Deferred Taxation Balance Sheet Subtotal2 2661 6448381 8262 917
Total Assets Less Current Liabilities293 281503 9391 469 6082 074 045930 282
Trade Creditors Trade Payables34 85377 58949 073115 823154 279
Trade Debtors Trade Receivables289 367402 124303 167476 270914 058

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 2nd, August 2023
Free Download (8 pages)

Company search

Advertisements