Warning: file_put_contents(c/5252daa216993513551c8b48c425a0b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Allan Letting & Estate Agents, CA1 1DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLAN LETTING & ESTATE AGENTS

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

This company is commonly known as Allan Letting & Estate Agents. The company was founded 13 years ago and was given the registration number 07434395. The firm's registered office is in CARLISLE. You can find them at 26-32 Lonsdale Street, , Carlisle, Cumbria. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ALLAN LETTING & ESTATE AGENTS
Company Number:07434395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2010
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:26-32 Lonsdale Street, Carlisle, Cumbria, CA1 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-32, Lonsdale Street, Carlisle, CA1 1DF

Director09 November 2010Active
26-32, Lonsdale Street, Carlisle, CA1 1DF

Director09 November 2010Active
Third Floor White Rose House, 28 York Place, Leeds, England United Kingdom, LS1 2EZ

Director09 November 2010Active

People with Significant Control

Mrs Kym Elizabeth Allan
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Mill Eden, Plains Road, Carlisle, United Kingdom, CA4 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Allan
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Mill Eden, Plains Road, Carlisle, United Kingdom, CA4 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Murray
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:26-32, Lonsdale Street, Carlisle, CA1 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christina Margaret Murray
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:26-32, Lonsdale Street, Carlisle, CA1 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Officers

Change person director company with change date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-04Officers

Change person director company with change date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Change of name

Certificate change of name company.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-24Address

Change registered office address company with date old address.

Download
2011-01-24Officers

Appoint person director company with name.

Download
2011-01-24Officers

Appoint person director company with name.

Download
2011-01-21Officers

Termination director company with name.

Download
2010-11-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.