UKBizDB.co.uk

ALLFORD PROPERTY GROUP LTD

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

This company is commonly known as Allford Property Group Ltd. The company was founded 5 years ago and was given the registration number 11682502. The firm's registered office is in HENGOED. You can find them at 5 Gellideg Heights, Maesycwmmer, Hengoed, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALLFORD PROPERTY GROUP LTD
Company Number:11682502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Gellideg Heights, Maesycwmmer, Hengoed, Wales, CF82 7RL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Gellideg Heights, Maesycwmmer, Hengoed, Wales, CF82 7RL

Director16 November 2018Active
5, Gellideg Heights, Maesycwmmer, Hengoed, Wales, CF82 7RL

Director31 May 2019Active
2, Rhosfa Road, Upper Brynamman, Ammanford, United Kingdom, SA18 1DE

Director16 November 2018Active

People with Significant Control

Mrs Natalie Jane Allford
Notified on:31 May 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:Wales
Address:5, Gellideg Heights, Hengoed, Wales, CF82 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Allford
Notified on:16 November 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:2, Rhosfa Road, Ammanford, United Kingdom, SA18 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Allford
Notified on:16 November 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:Wales
Address:5, Gellideg Heights, Hengoed, Wales, CF82 7RL
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
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Accounts

Change account reference date company previous extended.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Address

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

Download
2019-06-10Capital

Capital allotment shares.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.