Warning: file_put_contents(c/ba76105423bb8bfae516115f646d29b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Allenby Square Limited, M90 3DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLENBY SQUARE LIMITED

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

This company is commonly known as Allenby Square Limited. The company was founded 14 years ago and was given the registration number 07232571. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALLENBY SQUARE LIMITED
Company Number:07232571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 July 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director20 June 2022Active
Unit C11 Park Hall Trading Estate, Martell Road, London, SE21 8EN

Director01 June 2010Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 December 2010Active
3, Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB

Director22 April 2010Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director29 May 2013Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director20 June 2022Active
3, Hardman Square, Spinningfields, Manchester, United Kingdom, M3 3EB

Corporate Director22 April 2010Active

People with Significant Control

Mr Matthew John Moulding
Notified on:11 September 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hut Ihc Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Meridian House, Gadbrook Way, Gadbrook Park, Northwich, United Kingdom, CW9 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Address

Move registers to registered office company with new address.

Download
2021-09-28Address

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

Download
2021-09-18Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Address

Move registers to sail company with new address.

Download
2020-06-26Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.