UKBizDB.co.uk

ALLENS CORPORATE ESTATES LTD

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

This company is commonly known as Allens Corporate Estates Ltd. The company was founded 6 years ago and was given the registration number 11069164. The firm's registered office is in LINCOLN. You can find them at 21a Newland, , Lincoln, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALLENS CORPORATE ESTATES LTD
Company Number:11069164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2017
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:21a Newland, Lincoln, Lincolnshire, United Kingdom, LN1 1XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21a, Newland, Lincoln, United Kingdom, LN1 1XP

Director06 October 2022Active
21a, Newland, Lincoln, United Kingdom, LN1 1XP

Director09 August 2018Active
21a, Newland, Lincoln, United Kingdom, LN1 1XP

Director17 November 2017Active
Brantside, West Street, Brant Broughton, Lincoln, United Kingdom, LN5 0SF

Director17 November 2017Active

People with Significant Control

Mr Paul Alan Cox
Notified on:09 November 2019
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:21a, Newland, Lincoln, United Kingdom, LN1 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Beaumont Cox
Notified on:06 November 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:21a, Newland, Lincoln, United Kingdom, LN1 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Oliver Cox
Notified on:17 November 2017
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Brantside, West Street, Lincoln, United Kingdom, LN5 0SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.