ALLERTON HOUSE LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
ALLERTON HOUSE LIMITED is a Private Limited Company from DONCASTER ENGLAND and has the status: Active.
ALLERTON HOUSE LIMITED was incorporated 19 years ago on 27/01/2005 and has the registered number: 05344748. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ALLERTON HOUSE LIMITED was incorporated 19 years ago on 27/01/2005 and has the registered number: 05344748. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ALLERTON HOUSE LIMITED - DONCASTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DANUM HOUSE
DONCASTER
SOUTH YORKSHIRE
DN1 2DY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2024 | 10/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DALVINDER SINGH | Nov 1974 | British | Director | 2020-10-16 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2005-01-27 UNTIL 2005-01-27 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-01-27 UNTIL 2005-01-27 | RESIGNED | ||
MR CARL SPRINGTHORPE | Nov 1957 | British | Director | 2019-04-08 UNTIL 2020-11-16 | RESIGNED |
RICHARD GUY SARGENT | Nov 1951 | British | Director | 2005-01-27 UNTIL 2019-04-08 | RESIGNED |
BRYAN MERRETT | May 1962 | British | Director | 2005-01-27 UNTIL 2019-04-08 | RESIGNED |
RICHARD GUY SARGENT | Nov 1951 | British | Secretary | 2005-01-27 UNTIL 2019-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dg Landa Limited | 2020-10-16 | Doncaster |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Cs Properties (Asset Management) Ltd | 2019-10-11 - 2020-10-16 | Nottingham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALLERTON_HOUSE_LIMITED - Accounts | 2023-10-07 | 31-03-2023 | £4,368 equity |
ALLERTON_HOUSE_LIMITED - Accounts | 2022-11-25 | 31-03-2022 | £5,103 equity |
ALLERTON_HOUSE_LIMITED - Accounts | 2021-12-23 | 31-03-2021 | £4,930 equity |
Allerton House Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-27 | 31-03-2020 | £5,357 equity |
Allerton House Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-05 | 31-03-2019 | £4 equity |
Allerton House Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-01 | 31-01-2018 | £-720 equity |
Allerton House Limited - Accounts to registrar - small 17.2 | 2017-11-01 | 31-01-2017 | £-707 equity |
Allerton House Limited - Abbreviated accounts 16.3 | 2016-11-01 | 31-01-2016 | £227 Cash £-694 equity |
Allerton House Limited - Limited company - abbreviated - 11.9 | 2015-10-29 | 31-01-2015 | £227 Cash £-681 equity |
Allerton House Limited - Limited company - abbreviated - 11.6 | 2014-10-31 | 31-01-2014 | £254 Cash £-668 equity |