UKBizDB.co.uk

ALLINGTON MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, Marsack Street, Caversham, Reading, England, RG4 5AP

Corporate Secretary12 August 2019Active
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP

Director13 April 2017Active
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP

Director04 July 2019Active
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP

Director06 August 2019Active
2 The Cedars, Barnmead, Haywards Heath, RH16 1UR

Secretary26 February 2009Active
16, Rockbourne Road, Sherfield-On-Loddon, Hook, RG27 0SR

Secretary17 March 2010Active
C/O John Mortimer Property Management Limited, Bagshot Road, Bracknell, RG12 9SE

Corporate Secretary12 May 2010Active
John Mortimer Property Management Limited, Bagshot Road, Bracknell, RG12 9SE

Director06 August 2013Active
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF

Director26 February 2009Active
16, Rockbourne Road, Sherfield-On-Loddon, Hook, RG27 0SR

Director17 March 2010Active
24, Penrose Way, Four Marks, Alton, GU34 5BG

Director26 February 2009Active
188, Brampton Road, Bexleyheath, DA7 4SY

Director26 February 2009Active
36 Limewood Close, Beckenham, BR3 3XW

Director26 February 2009Active
John Mortimer Property Management Limited, Bagshot Road, Bracknell, RG12 9SE

Director22 July 2015Active
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP

Director17 October 2014Active
24, Rockbourne Road, Sherfield-On-Loddon, Hook, RG27 0SR

Director17 March 2010Active
Bagshot Road, Bracknell, United Kingdom, RG12 9SE

Director09 November 2016Active
John Mortimer Property Management Limited, Bagshot Road, Bracknell, RG12 9SE

Director25 July 2013Active
Chiltern House, Marsack Street, Caversham, United Kingdom, RG4 5AP

Director09 November 2016Active

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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Officers

Appoint corporate secretary company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Officers

Termination secretary company with name termination date.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-11-16Address

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

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.