ALLENBUILD (SOUTH EAST) LTD

ALLENBUILD (SOUTH EAST) LTD

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

    Company NameALLENBUILD (SOUTH EAST) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01550012
    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 ALLENBUILD (SOUTH EAST) LTD?

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

    Where is ALLENBUILD (SOUTH EAST) LTD located?

    Registered Office Address
    305 Gray's Inn Road
    WC1X 8QR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLENBUILD (SOUTH EAST) LTD?

    Previous Company Names
    Company NameFromUntil
    RYAN BUILD LIMITEDJun 28, 1995Jun 28, 1995
    DAINTON DWYER (INGLEWHITE) LIMITEDMar 11, 1981Mar 11, 1981

    What are the latest accounts for ALLENBUILD (SOUTH EAST) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ALLENBUILD (SOUTH EAST) LTD?

    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueNo

    What are the latest filings for ALLENBUILD (SOUTH EAST) LTD?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Winstanley on Mar 01, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023

    2 pagesAP03

    Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Winstanley on Dec 01, 2021

    2 pagesCH01

    Secretary's details changed for Mr Christopher Paul Martin on Dec 01, 2021

    1 pagesCH03

    Director's details changed for Mr Scott Wallace Black on Dec 01, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Termination of appointment of David Cowans as a director on Dec 01, 2021

    1 pagesTM01

    Change of details for Allenbuid Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on Dec 01, 2021

    1 pagesAD01

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr David Cowans on Aug 04, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Dudley as a director on Jun 01, 2020

    1 pagesTM01

    Appointment of Mr Scott Wallace Black as a director on May 01, 2020

    2 pagesAP01

    Termination of appointment of John Carleton as a director on Feb 29, 2020

    1 pagesTM01

    Who are the officers of ALLENBUILD (SOUTH EAST) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEACON, Joanna Kate
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    310848480002
    BLACK, Scott Wallace
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritishExecutive Director129930230002
    WINSTANLEY, Andrew
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    United KingdomBritishDirector183479110003
    HANDLEY, Stephen Joseph
    29 Redgrave Drive
    RH10 7WF Crawley
    West Sussex
    Secretary
    29 Redgrave Drive
    RH10 7WF Crawley
    West Sussex
    Irish75595100001
    MARTIN, Christopher Paul
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    205433350001
    MEADOWS, John
    39 Beech Walk
    Pennington
    WN7 3LL Leigh
    Lancashire
    Secretary
    39 Beech Walk
    Pennington
    WN7 3LL Leigh
    Lancashire
    BritishSecretary101833160001
    O'BRIEN, Neil Christopher
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    Secretary
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    BritishDirector58219210001
    STONES, Michael John
    23 Muirfield Close
    Fulwood
    PR2 7EA Preston
    Lancashire
    Secretary
    23 Muirfield Close
    Fulwood
    PR2 7EA Preston
    Lancashire
    British68468490001
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    BOORER, Donald Broderick
    Abington House
    182 Banstead Road
    SM7 1QG Banstead
    Surrey
    Director
    Abington House
    182 Banstead Road
    SM7 1QG Banstead
    Surrey
    BritishQuantity Surveyor39472860001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritishDirector11806560001
    CARLETON, John
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritishExecutive Director61692250001
    COWANS, David
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish,IrishGroup Chief Executive108543490012
    DAVIES, Nicholas William
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    Director
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    United KingdomBritishDirector44011700002
    DUDLEY, Andrew
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritishManaging Director113298940001
    ELLIS, Graham Martin
    Mallinson Oval
    HG2 9HJ Harrogate
    42
    North Yorkshire
    United Kingdom
    Director
    Mallinson Oval
    HG2 9HJ Harrogate
    42
    North Yorkshire
    United Kingdom
    EnglandBritishGroup Commercial Director58739190001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishExecutive66800550001
    FEGBEUTEL, Andreas Joachim
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritishDirector173218010001
    GREENHALGH, Donald
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    Director
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    BritishCivil Engineer47084170002
    GREENOUGH, Michael Robert
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    Director
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    BritishQuantity Surveyor53010640001
    KIMBER, Andrew Robert
    Westwood Avenue
    KT15 3QF Woodham
    53
    Surrey
    Director
    Westwood Avenue
    KT15 3QF Woodham
    53
    Surrey
    BritishCompany Director59787200004
    LANSOM, Stewart Paul
    23 Park Street
    FY8 5LU Lytham
    Lancashire
    Director
    23 Park Street
    FY8 5LU Lytham
    Lancashire
    BritishDirector79070008
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    BritishChartered Accountant1571200002
    MITCHELL, John William
    49 Broadhurst
    KT21 1QD Ashtead
    Surrey
    Director
    49 Broadhurst
    KT21 1QD Ashtead
    Surrey
    United KingdomBritishOperations Director59787150001
    O'BRIEN, Neil Christopher
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    Director
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    BritishDirector58219210001
    RYAN, Daniel Joseph
    Button Mill
    Inglewhite
    PR3 2LE Preston
    Lancashire
    Director
    Button Mill
    Inglewhite
    PR3 2LE Preston
    Lancashire
    BritishDirector1472220001
    RYAN, Michael Bernard
    Stafford House 102 Victoria Road
    Fulwood
    PR2 4NN Preston
    Lancashire
    Director
    Stafford House 102 Victoria Road
    Fulwood
    PR2 4NN Preston
    Lancashire
    BritishDirector779240001
    SAMUEL, John William Young Strachan
    Easby Drive
    LS29 9AZ Ilkley
    Charnwood
    West Yorkshire
    United Kingdom
    Director
    Easby Drive
    LS29 9AZ Ilkley
    Charnwood
    West Yorkshire
    United Kingdom
    EnglandBritishChartered Accountants3909060002
    SHAW, David John
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritishCompany Director110422430006
    SOIN, Simran Bir Singh
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritishGroup Finance Director129897450001
    WESTON, Alan Keith
    The Old Red House Steeplechase
    Hundon
    CO10 8EW Sudbury
    Suffolk
    Director
    The Old Red House Steeplechase
    Hundon
    CO10 8EW Sudbury
    Suffolk
    BritishSurveyor59787220001
    WILLIS, William Paul
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritishCompany Director192445890001
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004

    Who are the persons with significant control of ALLENBUILD (SOUTH EAST) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Allenbuild Limited
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Apr 06, 2016
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number1248351
    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.

    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