Warning: file_put_contents(c/bde98aa8209a435da9cc3f1343716306.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Allen Properties (uk) Ltd, CH3 5AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLEN PROPERTIES (UK) LTD

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

This company is commonly known as Allen Properties (uk) Ltd. The company was founded 20 years ago and was given the registration number 04966014. The firm's registered office is in CHESTER. You can find them at Cholmondley House, Dee Hills Park, Chester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALLEN PROPERTIES (UK) LTD
Company Number:04966014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cholmondley House, Dee Hills Park, Chester, CH3 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Square, Kirkliston, Scotland, EH29 9AX

Secretary17 November 2003Active
5, The Square, Kirkliston, Scotland, EH29 9AX

Director17 November 2003Active
5, The Square, Kirkliston, Scotland, EH29 9AX

Director17 November 2003Active
Cholmondley House, Dee Hills Park, Chester, CH3 5AR

Director09 March 2022Active

People with Significant Control

Mr Timothy Martin Allen
Notified on:09 March 2022
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:23, Farnworth Street, Widnes, England, WA8 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jayne Lesley Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:23, Farnworth Street, Widnes, England, WA8 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thomas Martin Allen
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:23, Farnworth Street, Widnes, England, WA8 9LH
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 (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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Address

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

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Gazette

Gazette filings brought up to date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.