UKBizDB.co.uk

ALLISEND LIMITED

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

This company is commonly known as Allisend Limited. The company was founded 44 years ago and was given the registration number 01425974. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALLISEND LIMITED
Company Number:01425974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1979
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, United Kingdom, SW1V 1PX

Secretary30 January 2023Active
C/O Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, United Kingdom, SW1V 1PX

Director16 August 2022Active
C/O Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, United Kingdom, SW1V 1PX

Director15 September 2016Active
C/O Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, United Kingdom, SW1V 1PX

Director11 May 2022Active
37 Bell Street, Reigate, Surrey, RH2 7AG

Secretary25 March 2001Active
3 Maple House, Oakfield Drive, Reigate, RH2 9NT

Secretary-Active
2 Maple House, Oakfield Drive, Reigate, RH2 9NT

Secretary25 October 1993Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary08 August 2017Active
The Georgian House, 37 Bell Street, Reigate, England, RH2 7AG

Corporate Secretary14 May 2015Active
5 Beech House, Oakfield Drive, Reigate, RH2 9NS

Director13 November 2006Active
C/O Axe Block Management Ltd, Thomas House, 84 Eccleston Square, Victoria, United Kingdom, SW1V 1PX

Director15 September 2016Active
5 Maple House, Oakfield Drive, Reigate, RH2 9NT

Director10 November 2003Active
3 Beech House, Oakfield Drive, Reigate, RH2 9NS

Director30 October 1995Active
1 Maple House, Oakfield Drive, Reigate, RH2 9NT

Director-Active
6 Maple House, Reigate, RH2 9NT

Director-Active
3 Beech House, Oakfield Drive, Reigate, RH2 9NS

Director04 November 2002Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director15 September 2016Active
4 Beech House, Oakfield Drive, Reigate, RH2 9NS

Director13 November 2006Active
6 Beech House, Oakfield Drive, Reigate, RH2 9NS

Director25 October 1993Active
3 Maple House, Oakfield Drive, Reigate, RH2 9NT

Director-Active
37 Bell Street, Reigate, Surrey, RH2 7AG

Director07 November 2012Active
1 Maple House, Oakfield Drive, Reigate, RH2 9NT

Director08 November 2004Active
6 Maple House, Oakfield Drive, Reigate, RH2 9NT

Director04 November 2002Active
1 Beech House, Reigate, RH2 9NS

Director-Active
4 Maple House, Oakfield Drive, Reigate, RH2 9NT

Director-Active
2 Maple House, Oakfield Drive, Reigate, RH2 9NT

Director08 November 2007Active
2 Maple House, Oakfield Drive, Reigate, RH2 9NT

Director25 October 1993Active

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
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Address

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

Download
2023-01-03Address

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

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change corporate secretary company with change date.

Download
2022-10-11Officers

Change corporate secretary company with change date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.