UKBizDB.co.uk

ALLAM DEVELOPMENTS LIMITED

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

This company is commonly known as Allam Developments Limited. The company was founded 28 years ago and was given the registration number 03173562. The firm's registered office is in HULL. You can find them at Wyke Way Melton West Business Park, Melton, Hull, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALLAM DEVELOPMENTS LIMITED
Company Number:03173562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wyke Way Melton West Business Park, Melton, Hull, HU14 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyke Way, Melton West Business Park, Melton, Hull, HU14 3BQ

Secretary17 October 2006Active
Wyke Way, Melton West Business Park, Melton, Hull, HU14 3BQ

Director01 March 2007Active
Wyke Way, Melton West Business Park, Melton, Hull, HU14 3BQ

Director13 October 2020Active
Wyke Way, Melton West Business Park, Melton, Hull, HU14 3BQ

Director13 October 2020Active
7 Sawley Close, Hornsea, HU18 1EZ

Secretary24 September 1996Active
15 Allanhall Way, Kirk Ella, Hull, HU10 7QU

Secretary13 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 1996Active
Wyke Way, Melton West Business Park, Melton, Hull, HU14 3BQ

Director13 November 1996Active
7 Sawley Close, Hornsea, HU18 1EZ

Director24 September 1996Active
44 Ulswater Drive, Hull, HU8 0JZ

Director24 September 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 March 1996Active

People with Significant Control

Esperanza Holdings Limited
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:Tranby House, Tranby Lane, North Ferriby, England, HU14 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Negma Holdings Limited
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:Cara Mia, West Ella Way, Hull, England, HU10 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Renaissance (Ea) Holdings Limited
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:Womble Bond Dickinson, More London Riverside, London, England, SE1 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Allamhouse Limited
Notified on:22 December 2017
Status:Active
Country of residence:England
Address:Wyke Way, Melton, North Ferriby, England, HU14 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Allam Marine Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wyke Way, Melton Business Park, Melton, England, HU14 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.