UKBizDB.co.uk

ALLENVALE LIMITED

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

This company is commonly known as Allenvale Limited. The company was founded 7 years ago and was given the registration number 10497615. The firm's registered office is in KETTERING. You can find them at Thorpe House, 93 Headlands, Kettering, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALLENVALE LIMITED
Company Number:10497615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom, NN15 6BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director15 December 2016Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director15 December 2016Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director15 December 2016Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director15 December 2016Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director15 December 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director25 November 2016Active

People with Significant Control

Mr Andrew Peter Brown
Notified on:06 April 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Timson Brown
Notified on:06 April 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Rowan Brown
Notified on:06 April 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Woodberry Secretarial Limited
Notified on:25 November 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
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
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Change account reference date company previous extended.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Capital

Capital allotment shares.

Download
2017-01-12Officers

Appoint person director company with name.

Download
2017-01-12Officers

Appoint person director company with name.

Download
2017-01-12Officers

Appoint person director company with name.

Download
2017-01-12Officers

Appoint person director company with name.

Download
2017-01-12Officers

Appoint person director company with name.

Download
2017-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.