UKBizDB.co.uk

ALLEN MANSIONS LIMITED

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

This company is commonly known as Allen Mansions Limited. The company was founded 40 years ago and was given the registration number 01785048. The firm's registered office is in LONDON. You can find them at First Floor, Shropshire House, 179 Tottenham Court Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALLEN MANSIONS LIMITED
Company Number:01785048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor, Shropshire House, 179 Tottenham Court Road, London, England, W1T 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12, Allen Mansions, Allen Street, London, United Kingdom, W8 6UY

Director01 February 2017Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director22 June 2015Active
7 Allen Mansions, Allen Street, London, W8 6UY

Director26 September 1994Active
14 Allen Mansions, London, W8 6UY

Director-Active
2 Tolherst Court, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director01 October 2022Active
17 Allen Mansions, London, W8 6UY

Secretary-Active
7 Allen Mansions, Allen Street, London, W8 6UY

Secretary23 November 1999Active
Frances House, Sir William Place, St Peter Port, Guernsey, CHANNEL

Secretary26 July 1994Active
12, Melcombe Place, Marylebone, London, United Kingdom, NW1 6JJ

Director01 July 2011Active
The Stable House, Hampnett, Nr Northleach, GL54 3NN

Director26 June 1995Active
Sapes Manor, Salcombe, TQ8 8NP

Director26 July 1994Active
12, Melcombe Place, Marylebone, London, United Kingdom, NW1 6JJ

Director30 November 2011Active
12 Allen Mansions, London, W8 6UY

Director-Active
Frances House, Sir William Place, St Peter Port, Guernsey, CHANNEL

Director16 July 1992Active
18 Allen Mansions, Allen Street, London, W8 6UY

Director-Active
9 Allen Mansions, London, W8 6UY

Director-Active
7 Allen Mansions, London, W8 6UY

Director-Active
Flat 11 Allen Mansions, London, W8 6UY

Director16 July 1992Active
Flat 3, Allen Mansions, London, W8 6UY

Director14 October 2008Active
Flat 3 Allen Mansions, London, W8 6UY

Director23 September 1992Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-04Address

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

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Address

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

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Termination director company.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption full.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.