This company is commonly known as Allington Management Company Limited. The company was founded 15 years ago and was given the registration number 06830849. The firm's registered office is in CAVERSHAM. You can find them at Chiltern House, Marsack Street, Caversham, Reading. This company's SIC code is 98000 - Residents property management.
Name | : | ALLINGTON MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06830849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2009 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, Marsack Street, Caversham, Reading, United Kingdom, RG4 5AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP | Corporate Secretary | 12 August 2019 | Active |
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP | Director | 13 April 2017 | Active |
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP | Director | 04 July 2019 | Active |
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP | Director | 06 August 2019 | Active |
2 The Cedars, Barnmead, Haywards Heath, RH16 1UR | Secretary | 26 February 2009 | Active |
16, Rockbourne Road, Sherfield-On-Loddon, Hook, RG27 0SR | Secretary | 17 March 2010 | Active |
C/O John Mortimer Property Management Limited, Bagshot Road, Bracknell, RG12 9SE | Corporate Secretary | 12 May 2010 | Active |
John Mortimer Property Management Limited, Bagshot Road, Bracknell, RG12 9SE | Director | 06 August 2013 | Active |
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF | Director | 26 February 2009 | Active |
16, Rockbourne Road, Sherfield-On-Loddon, Hook, RG27 0SR | Director | 17 March 2010 | Active |
24, Penrose Way, Four Marks, Alton, GU34 5BG | Director | 26 February 2009 | Active |
188, Brampton Road, Bexleyheath, DA7 4SY | Director | 26 February 2009 | Active |
36 Limewood Close, Beckenham, BR3 3XW | Director | 26 February 2009 | Active |
John Mortimer Property Management Limited, Bagshot Road, Bracknell, RG12 9SE | Director | 22 July 2015 | Active |
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP | Director | 17 October 2014 | Active |
24, Rockbourne Road, Sherfield-On-Loddon, Hook, RG27 0SR | Director | 17 March 2010 | Active |
Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Director | 09 November 2016 | Active |
John Mortimer Property Management Limited, Bagshot Road, Bracknell, RG12 9SE | Director | 25 July 2013 | Active |
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP | Director | 09 November 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Officers | Termination secretary company with name termination date. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-11-16 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.