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.
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 | : |
|
Registered Address | : | Wyke Way Melton West Business Park, Melton, Hull, HU14 3BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wyke Way, Melton West Business Park, Melton, Hull, HU14 3BQ | Secretary | 17 October 2006 | Active |
Wyke Way, Melton West Business Park, Melton, Hull, HU14 3BQ | Director | 01 March 2007 | Active |
Wyke Way, Melton West Business Park, Melton, Hull, HU14 3BQ | Director | 13 October 2020 | Active |
Wyke Way, Melton West Business Park, Melton, Hull, HU14 3BQ | Director | 13 October 2020 | Active |
7 Sawley Close, Hornsea, HU18 1EZ | Secretary | 24 September 1996 | Active |
15 Allanhall Way, Kirk Ella, Hull, HU10 7QU | Secretary | 13 November 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 1996 | Active |
Wyke Way, Melton West Business Park, Melton, Hull, HU14 3BQ | Director | 13 November 1996 | Active |
7 Sawley Close, Hornsea, HU18 1EZ | Director | 24 September 1996 | Active |
44 Ulswater Drive, Hull, HU8 0JZ | Director | 24 September 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 March 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.