ALLIED AFFINITY LIMITED

ALLIED AFFINITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIED AFFINITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01491836
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIED AFFINITY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALLIED AFFINITY LIMITED located?

    Registered Office Address
    TUDOR JOHN
    Nightingale House 46-48 East Street
    KT17 1HQ Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED AFFINITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    REG HEYNES & SONS LIMITEDApr 18, 1980Apr 18, 1980

    What are the latest accounts for ALLIED AFFINITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALLIED AFFINITY LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for ALLIED AFFINITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 13, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 13, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 13, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 13, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 13, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 13, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Change of details for Mr Mark Lewis Page as a person with significant control on Dec 16, 2016

    2 pagesPSC04

    Cessation of Adrian Philip Hayter as a person with significant control on Dec 16, 2016

    1 pagesPSC07

    Cessation of Martin Christopher Pye as a person with significant control on Dec 16, 2016

    1 pagesPSC07

    Confirmation statement made on Jul 13, 2017 with updates

    5 pagesCS01

    Termination of appointment of Adrian Philip Hayter as a director on Dec 19, 2016

    1 pagesTM01

    Termination of appointment of Martin Christopher Pye as a director on Dec 19, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 13, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of ALLIED AFFINITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Mark Lewis
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Secretary
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    British70181350002
    PAGE, Mark Lewis
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    United KingdomBritishDirector70181350003
    TAYLOR, Stephen John Douglas
    29 Sutherland Avenue Jacobs Well
    GU4 7QX Guildford
    Surrey
    Secretary
    29 Sutherland Avenue Jacobs Well
    GU4 7QX Guildford
    Surrey
    British3387890001
    CLARK, Robert Macgillivray
    Tansleys
    Welcomes Road
    CR8 5HB Kenley
    Surrey
    Director
    Tansleys
    Welcomes Road
    CR8 5HB Kenley
    Surrey
    BritishCompany Director14224200001
    HAYTER, Adrian Philip
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    EnglandBritishDirector99677380001
    PAGE, Richard Lewis
    RH13 9BZ Marlpost
    Marlpost Farm
    West Sussex
    United Kingdom
    Director
    RH13 9BZ Marlpost
    Marlpost Farm
    West Sussex
    United Kingdom
    United KingdomBritishCompany Director52983060002
    PAGE, Richard Lewis
    Brook Cottage
    Gomshall
    GU5 9NZ Surrey
    Director
    Brook Cottage
    Gomshall
    GU5 9NZ Surrey
    United KingdomBritishMember Of Parliament52983060001
    PYE, Martin Christopher
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    EnglandBritishDirector154644040001
    TAYLOR, Stephen John Douglas
    29 Sutherland Avenue Jacobs Well
    GU4 7QX Guildford
    Surrey
    Director
    29 Sutherland Avenue Jacobs Well
    GU4 7QX Guildford
    Surrey
    BritishCompany Director3387890001

    Who are the persons with significant control of ALLIED AFFINITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Christopher Pye
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Apr 06, 2016
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Adrian Philip Hayter
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Apr 06, 2016
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Lewis Page
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Apr 06, 2016
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0