UKBizDB.co.uk

ALLISON HOMES LIMITED

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

This company is commonly known as Allison Homes Limited. The company was founded 17 years ago and was given the registration number 06235048. The firm's registered office is in BOURNE. You can find them at Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALLISON HOMES LIMITED
Company Number:06235048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England, PE10 0FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleet House, Cygnet Road, Hampton, Peterborough, England, PE7 8FD

Secretary22 April 2014Active
Fleet House, Cygnet Road, Hampton, Peterborough, England, PE7 8FD

Director27 July 2020Active
Fleet House, Cygnet Road, Hampton, Peterborough, England, PE7 8FD

Director30 October 2022Active
Fleet House, Cygnet Road, Hampton, Peterborough, England, PE7 8FD

Director31 October 2022Active
Fleet House, Cygnet Road, Hampton, Peterborough, England, PE7 8FD

Director11 December 2023Active
Larkfleet House, Southfield Business Park, Bourne, PE10 0FF

Secretary15 June 2012Active
4 Canterbury Road, Werrington, Peterborough, PE4 6PE

Secretary02 May 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary02 May 2007Active
3, Rockingham Road, Cottingham, LE16 8XS

Director02 May 2007Active
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF

Director03 August 2018Active
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF

Director01 June 2015Active
Larkfleet House, Southfield Business Park, Bourne, PE10 0FF

Director12 July 2013Active
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF

Director09 June 2021Active
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF

Director01 January 2015Active
Larkfleet House, Southfields Business Park, Bourne, PE10 0FF

Director02 May 2007Active
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF

Director01 March 2017Active
Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF

Director01 March 2017Active
Larkfleet House, Southfield Business Park, Bourne, PE10 0FF

Director01 October 2014Active
Fleet House, Cygnet Road, Hampton, Peterborough, England, PE7 8FD

Director14 July 2022Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director02 May 2007Active

People with Significant Control

Allison Homes Group Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Larkfleet House, Southfields Business Park, Bourne, England, PE10 0FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Larkfleet Limited
Notified on:14 June 2017
Status:Active
Country of residence:England
Address:Larkfleet House, Falcon Way, Bourne, England, PE10 0FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Larkfleet Holdings Limited
Notified on:14 June 2017
Status:Active
Country of residence:England
Address:Larkfleet House, Falcon Way, Bourne, England, PE10 0FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Larkfleet Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Address

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

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Second filing of director appointment with name.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.