ALLENBUILD (SOUTH EAST) LTD
Overview
Company Name | ALLENBUILD (SOUTH EAST) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01550012 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALLENBUILD (SOUTH EAST) LTD?
Company Name | From | Until |
---|---|---|
RYAN BUILD LIMITED | Jun 28, 1995 | Jun 28, 1995 |
DAINTON DWYER (INGLEWHITE) LIMITED | Mar 11, 1981 | Mar 11, 1981 |
What are the latest accounts for ALLENBUILD (SOUTH EAST) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ALLENBUILD (SOUTH EAST) LTD?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for ALLENBUILD (SOUTH EAST) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Winstanley on Mar 01, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Winstanley on Dec 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Christopher Paul Martin on Dec 01, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Scott Wallace Black on Dec 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Termination of appointment of David Cowans as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Change of details for Allenbuid Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Cowans on Aug 04, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Dudley as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Scott Wallace Black as a director on May 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Carleton as a director on Feb 29, 2020 | 1 pages | TM01 | ||
Who are the officers of ALLENBUILD (SOUTH EAST) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEACON, Joanna Kate | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 310848480002 | |||||||
BLACK, Scott Wallace | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | Executive Director | 129930230002 | ||||
WINSTANLEY, Andrew | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | Director | 183479110003 | ||||
HANDLEY, Stephen Joseph | Secretary | 29 Redgrave Drive RH10 7WF Crawley West Sussex | Irish | 75595100001 | ||||||
MARTIN, Christopher Paul | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 205433350001 | |||||||
MEADOWS, John | Secretary | 39 Beech Walk Pennington WN7 3LL Leigh Lancashire | British | Secretary | 101833160001 | |||||
O'BRIEN, Neil Christopher | Secretary | Alexandra House 11 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | British | Director | 58219210001 | |||||
STONES, Michael John | Secretary | 23 Muirfield Close Fulwood PR2 7EA Preston Lancashire | British | 68468490001 | ||||||
RENEW NOMINEES LIMITED | Secretary | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 41291250014 | |||||||
BOORER, Donald Broderick | Director | Abington House 182 Banstead Road SM7 1QG Banstead Surrey | British | Quantity Surveyor | 39472860001 | |||||
BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | Director | 11806560001 | ||||
CARLETON, John | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | Executive Director | 61692250001 | ||||
COWANS, David | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British,Irish | Group Chief Executive | 108543490012 | ||||
DAVIES, Nicholas William | Director | Hazel Way Linby NG15 8GS Nottingham 17 Nottinghamshire | United Kingdom | British | Director | 44011700002 | ||||
DUDLEY, Andrew | Director | Cheapside EC2V 6EE London 80 England | England | British | Managing Director | 113298940001 | ||||
ELLIS, Graham Martin | Director | Mallinson Oval HG2 9HJ Harrogate 42 North Yorkshire United Kingdom | England | British | Group Commercial Director | 58739190001 | ||||
FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | Executive | 66800550001 | |||||
FEGBEUTEL, Andreas Joachim | Director | Cheapside EC2V 6EE London 80 England | England | British | Director | 173218010001 | ||||
GREENHALGH, Donald | Director | The Hayricks Bolton Road PR6 9HN Anderton Lancashire | British | Civil Engineer | 47084170002 | |||||
GREENOUGH, Michael Robert | Director | Millstone Cottage Bolton Road PR6 9HJ Anderton Lancashire | British | Quantity Surveyor | 53010640001 | |||||
KIMBER, Andrew Robert | Director | Westwood Avenue KT15 3QF Woodham 53 Surrey | British | Company Director | 59787200004 | |||||
LANSOM, Stewart Paul | Director | 23 Park Street FY8 5LU Lytham Lancashire | British | Director | 79070008 | |||||
MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | Chartered Accountant | 1571200002 | |||||
MITCHELL, John William | Director | 49 Broadhurst KT21 1QD Ashtead Surrey | United Kingdom | British | Operations Director | 59787150001 | ||||
O'BRIEN, Neil Christopher | Director | Alexandra House 11 St Catherine Drive Hartford CW8 2FE Northwich Cheshire | British | Director | 58219210001 | |||||
RYAN, Daniel Joseph | Director | Button Mill Inglewhite PR3 2LE Preston Lancashire | British | Director | 1472220001 | |||||
RYAN, Michael Bernard | Director | Stafford House 102 Victoria Road Fulwood PR2 4NN Preston Lancashire | British | Director | 779240001 | |||||
SAMUEL, John William Young Strachan | Director | Easby Drive LS29 9AZ Ilkley Charnwood West Yorkshire United Kingdom | England | British | Chartered Accountants | 3909060002 | ||||
SHAW, David John | Director | Cheapside EC2V 6EE London 80 England | England | British | Company Director | 110422430006 | ||||
SOIN, Simran Bir Singh | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | Group Finance Director | 129897450001 | ||||
WESTON, Alan Keith | Director | The Old Red House Steeplechase Hundon CO10 8EW Sudbury Suffolk | British | Surveyor | 59787220001 | |||||
WILLIS, William Paul | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | Company Director | 192445890001 | ||||
RENEW CORPORATE DIRECTOR LIMITED | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 91993060004 |
Who are the persons with significant control of ALLENBUILD (SOUTH EAST) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allenbuild Limited | Apr 06, 2016 | Gray's Inn Road WC1X 8QR London 305 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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