This company is commonly known as Allen Homes (central Midlands) Ltd. The company was founded 32 years ago and was given the registration number 02688529. The firm's registered office is in WILMSLOW. You can find them at Morland House, Altrincham Road, Wilmslow, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ALLEN HOMES (CENTRAL MIDLANDS) LTD |
---|---|---|
Company Number | : | 02688529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morland House, Altrincham Road, Wilmslow, Cheshire, SK9 5NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Secretary | 31 December 2017 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 29 January 2024 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 11 December 2020 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 14 September 2022 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 12 August 2000 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 28 January 2019 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Secretary | 12 August 2000 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Secretary | 27 June 2007 | Active |
9 Queensbury Close, Belmont Park, Bolton, BL1 7BD | Secretary | 18 February 1992 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 13 February 1992 | Active |
34 Sanders Road, Quorn, Loughborough, LE12 8JN | Director | 03 April 1995 | Active |
5 Sandiacre, Standish, Wigan, WN6 0TJ | Director | 03 April 1995 | Active |
The Hayricks, Bolton Road, Anderton, PR6 9HN | Director | 18 February 1992 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Director | 12 August 2000 | Active |
120 Liverpool Road, Ashton In Makerfield, Wigan, WN4 9LX | Director | 18 February 1992 | Active |
26 Dales Brow, Sharples, Bolton, BL1 7RU | Director | 18 February 1992 | Active |
114 Russell Drive, Wollaton, Nottingham, NG8 2BE | Director | 01 October 2000 | Active |
Morland House, Altrincham Road, Wilmslow, SK9 5NW | Director | 04 August 2021 | Active |
174-180 Old Street, London, EC1V 9BP | Corporate Director | 13 February 1992 | Active |
Mr Michael John Gaskell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Morland House, Wilmslow, SK9 5NW |
Nature of control | : |
|
Allen Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Morland House, Altrincham Road, Wilmslow, United Kingdom, SK9 5NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Address | Move registers to sail company with new address. | Download |
2021-07-08 | Address | Change sail address company with new address. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Incorporation | Memorandum articles. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.