ALLEN MANSIONS LIMITED
Overview
Company Name | ALLEN MANSIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01785048 |
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 ALLEN MANSIONS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALLEN MANSIONS LIMITED located?
Registered Office Address | 2 Tolherst Court Turkey Mill Business Park Ashford Road ME14 5SF Maidstone Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALLEN MANSIONS LIMITED?
Company Name | From | Until |
---|---|---|
RAKEHOME LIMITED | Jan 23, 1984 | Jan 23, 1984 |
What are the latest accounts for ALLEN MANSIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ALLEN MANSIONS LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2026 |
---|---|
Next Confirmation Statement Due | Aug 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2025 |
Overdue | No |
What are the latest filings for ALLEN MANSIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Anazia Budhwar as a director on Jul 28, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||
Appointment of Mr Christopher Neil Woodgate as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Dag Axel Rune Palmer as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Registered office address changed from First Floor, Shropshire House 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on Oct 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 28, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Jul 28, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Jul 28, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 11 pages | AA | ||
Registered office address changed from C/O C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ to First Floor, Shropshire House 179 Tottenham Court Road London W1T 7NZ on Jan 11, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jul 28, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||
Termination of appointment of Sally Angela Davies as a director on Jan 02, 2017 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Fitzroy Talbot Baines as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr Niklas Ingvar Ahman as a director on Feb 01, 2017 | 2 pages | AP01 | ||
Who are the officers of ALLEN MANSIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AHMAN, Niklas Ingvar | Director | Allen Mansions Allen Street W8 6UY London Flat 12 United Kingdom | United Kingdom | Swedish | Management Consultant | 103153570002 | ||||
BUDHWAR, Anazia | Director | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | England | British | Director Of Strategy | 325796840001 | ||||
CARTER-MEGGS, Jonathan | Director | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | England | British | Retired | 201801980001 | ||||
GARIBALDI, Monica | Director | 7 Allen Mansions Allen Street W8 6UY London | United Kingdom | Italian | Company Secretary | 67599390002 | ||||
LAWRENCE, Leona | Director | 14 Allen Mansions W8 6UY London | United Kingdom | British | Public Relations Director | 15923620002 | ||||
WOODGATE, Christopher Neil | Director | Turkey Mill Business Park Ashford Road ME14 5SF Maidstone 2 Tolherst Court Kent England | England | British | Company Director | 265118570001 | ||||
D ALMADA E CASTRO, Bruno Manuel | Secretary | 17 Allen Mansions W8 6UY London | British | 15923610001 | ||||||
GARIBALDI, Monica | Secretary | 7 Allen Mansions Allen Street W8 6UY London | Italian | Company Secretary | 67599390002 | |||||
GRANT, Colin Deryck | Secretary | Frances House Sir William Place CHANNEL St Peter Port Guernsey | British | Banker | 8869520001 | |||||
BAINES, Jonathan Fitzroy Talbot, Mr. | Director | c/o C/O Websters Melcombe Place Marylebone NW1 6JJ London 12 United Kingdom | United Kingdom | British | Director | 180448100001 | ||||
BAYS, John Newton | Director | Hampnett GL54 3NN Nr Northleach The Stable House Gloucestershire | United Kingdom | British | Company Director | 44867870004 | ||||
BROADHEAD, Anthony | Director | Sapes Manor TQ8 8NP Salcombe South Devon | British | Director | 58609070002 | |||||
DAVIES, Sally Angela | Director | c/o C/O Websters Melcombe Place Marylebone NW1 6JJ London 12 United Kingdom | United Kingdom | British | Director | 180448460001 | ||||
DOLAN, Paul David Broomfield | Director | 12 Allen Mansions W8 6UY London | British | 15923640001 | ||||||
GRANT, Colin Deryck | Director | Frances House Sir William Place CHANNEL St Peter Port Guernsey | British | Banker | 8869520001 | |||||
HEAVER, David Charles | Director | 18 Allen Mansions Allen Street W8 6UY London | British | Banker | 15923660001 | |||||
JUDAH, Claire | Director | 9 Allen Mansions W8 6UY London | United Kingdom | British | Company Director | 15923630001 | ||||
MINTO, George Sutherland | Director | 7 Allen Mansions W8 6UY London | British | Economist | 15923650001 | |||||
MORHANGE, Elizabeth Laura | Director | Flat 11 Allen Mansions W8 6UY London | British | Government Servant | 29855000001 | |||||
PALMER, Dag Axel Rune | Director | Allen Mansions W8 6UY London Flat 3 | United Kingdom | Swedish | Director | 150751020001 | ||||
WENNGREN, Karl Erik | Director | Flat 3 Allen Mansions W8 6UY London | Swedish | Banker | 30976190001 |
What are the latest statements on persons with significant control for ALLEN MANSIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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