UKBizDB.co.uk

A.H. CONSTRUCTION SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.h. Construction Solutions Limited. The company was founded 9 years ago and was given the registration number 09560909. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:A.H. CONSTRUCTION SOLUTIONS LIMITED
Company Number:09560909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Frederick Place, London, England, N8 8AF

Secretary10 February 2020Active
1, Frederick Place, London, England, N8 8AF

Secretary16 December 2019Active
1, Frederick Place, London, England, N8 8AF

Director24 April 2015Active
1, Frederick Place, London, England, N8 8AF

Director31 March 2016Active
24-25, Edison Road, London, United Kingdom, N8 8AE

Director24 April 2015Active
1, Frederick Place, London, England, N8 8AF

Director01 October 2019Active

People with Significant Control

Rst Group Holdings Limited
Notified on:12 January 2023
Status:Active
Country of residence:England
Address:29, York Street, London, England, W1H 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A.H. Construction Solutions Group Limited
Notified on:12 January 2023
Status:Active
Country of residence:England
Address:29, York Street, London, England, W1H 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A.H. Construction Solutions Group Limited
Notified on:25 June 2021
Status:Active
Country of residence:England
Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rst Group Holdings Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Romy Elizabeth Summerskill
Notified on:01 October 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:1, Frederick Place, London, England, N8 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Mirko Skok
Notified on:01 October 2019
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:1, Frederick Place, London, England, N8 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David William Brunton
Notified on:01 October 2019
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:1, Frederick Place, London, England, N8 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rst Group Holdings Limited
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:Bridge House, 4 Borough High Street, London, England, SE1 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rst Residential Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge House, 4 Borough High Street, London, England, SE1 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.