ALLIED FACILITIES LIMITED

ALLIED FACILITIES LIMITED

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

    Company NameALLIED FACILITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02095229
    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 FACILITIES LIMITED?

    • Private security activities (80100) / Administrative and support service activities
    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is ALLIED FACILITIES LIMITED located?

    Registered Office Address
    Riding Court House Riding Court Road
    Datchet
    SL3 9JT Slough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAGLE HOBURNE SECURITY SERVICES LIMITEDJan 30, 1987Jan 30, 1987

    What are the latest accounts for ALLIED FACILITIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for ALLIED FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr Paul David Atkinson as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Paul David Atkinson as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Ricky Paul Ashton as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Paul David Atkinson as a director on Oct 29, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Termination of appointment of Susan Short as a secretary on Oct 29, 2024

    1 pagesTM02

    Appointment of Mr Gary Peter Stanton as a director on Oct 29, 2024

    2 pagesAP01

    Termination of appointment of Peter John Baker as a director on Oct 29, 2024

    1 pagesTM01

    Cessation of Peter John Baker as a person with significant control on Oct 29, 2024

    1 pagesPSC07

    Notification of Atlas Fm Group Limited as a person with significant control on Oct 29, 2024

    2 pagesPSC02

    Registered office address changed from Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on Nov 08, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP to Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH on Sep 21, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Director's details changed for Mr Peter John Baker on Apr 05, 2023

    2 pagesCH01

    Change of details for Mr Peter John Baker as a person with significant control on Apr 05, 2023

    2 pagesPSC04

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    15 pagesAA

    Who are the officers of ALLIED FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Paul David
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    EnglandBritish332471420001
    STANTON, Gary Peter
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    EnglandBritish332466630001
    BAKER, Peter John
    19 Christchurch Road
    BH25 6QF New Milton
    Hampshire
    Secretary
    19 Christchurch Road
    BH25 6QF New Milton
    Hampshire
    British13031070003
    BAKER, Peter John
    36 Willow Way
    BH23 1LA Christchurch
    Dorset
    Secretary
    36 Willow Way
    BH23 1LA Christchurch
    Dorset
    British13031070001
    BAKER, Susan Christine
    36 Willow Way
    BH23 1LA Christchurch
    Dorset
    Secretary
    36 Willow Way
    BH23 1LA Christchurch
    Dorset
    British13031060001
    FARMBROUGH, Priscilla Ursula Faith
    78 Hurn Road
    BH23 2RW Christchurch
    Dorset
    Secretary
    78 Hurn Road
    BH23 2RW Christchurch
    Dorset
    British30324900001
    NEWBY, Catherine
    160 Rempstone Road
    BH21 1SX Wimborne
    Dorset
    Secretary
    160 Rempstone Road
    BH21 1SX Wimborne
    Dorset
    British64029390001
    SHORT, Susan
    The Rose Garden
    14 Stour Way
    BH23 2PF Christchurch
    9
    Dorset
    Secretary
    The Rose Garden
    14 Stour Way
    BH23 2PF Christchurch
    9
    Dorset
    British93892860001
    ASHTON, Ricky Paul
    The Orchards
    BH24 3FD Ringwood
    4
    Hampshire
    Director
    The Orchards
    BH24 3FD Ringwood
    4
    Hampshire
    EnglandBritish97455340003
    ASHTON, Ricky Paul
    Tanglewood 1 Crow Arch Lane
    BH24 1NZ Ringwood
    Hampshire
    Director
    Tanglewood 1 Crow Arch Lane
    BH24 1NZ Ringwood
    Hampshire
    British63212710001
    ATKINSON, Paul David
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    EnglandBritish332471420001
    BAKER, Peter John
    Barton Lane
    Barton On Sea
    BH25 7PW New Milton
    76a
    Hampshire
    United Kingdom
    Director
    Barton Lane
    Barton On Sea
    BH25 7PW New Milton
    76a
    Hampshire
    United Kingdom
    EnglandBritish13031070007
    BAKER, Raymond James
    Brightwater House
    Market Place
    BH24 1AP Ringwood
    Suite 5
    Hampshire
    England
    Director
    Brightwater House
    Market Place
    BH24 1AP Ringwood
    Suite 5
    Hampshire
    England
    Great BritainBritish171620560001
    BAKER, Raymond
    Flat Ground Floor 162 Stourvale Road
    BH6 5HJ Bournemouth
    Dorset
    Director
    Flat Ground Floor 162 Stourvale Road
    BH6 5HJ Bournemouth
    Dorset
    British113076400002
    JAMES, Stephen Garry
    17 Croft Road
    Somerford
    BH23 3QQ Christchurch
    Director
    17 Croft Road
    Somerford
    BH23 3QQ Christchurch
    British41975670004
    JOYCE, Kerry Anne
    4 Cranleigh Road
    Southbourne
    BH6 5JG Bournemouth
    Dorset
    Director
    4 Cranleigh Road
    Southbourne
    BH6 5JG Bournemouth
    Dorset
    United KingdomBritish171620870001
    KEENE, Albert Peter John
    10 Greenmeade Road
    Everton
    SO41 0UF Lymington
    Hampshire
    Director
    10 Greenmeade Road
    Everton
    SO41 0UF Lymington
    Hampshire
    British21751620001
    KILTY, Vince
    56 Southbourne Road
    BH6 5AE Bournemouth
    Flat 8
    Dorset
    Director
    56 Southbourne Road
    BH6 5AE Bournemouth
    Flat 8
    Dorset
    British128029890001
    NEWBY, Catherine
    160 Rempstone Road
    BH21 1SX Wimborne
    Dorset
    Director
    160 Rempstone Road
    BH21 1SX Wimborne
    Dorset
    British64029390001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Atlas Fm Group Limited
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Oct 29, 2024
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Company Registry
    Registration Number06883247
    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.
    Mr Peter John Baker
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Jul 01, 2016
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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