ALLISON HOMES GROUP LIMITED
Overview
Company Name | ALLISON HOMES GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10653289 |
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 ALLISON HOMES GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALLISON HOMES GROUP LIMITED located?
Registered Office Address | Fleet House Cygnet Road Hampton PE7 8FD Peterborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALLISON HOMES GROUP LIMITED?
Company Name | From | Until |
---|---|---|
LARKFLEET HOLDINGS LIMITED | Mar 06, 2017 | Mar 06, 2017 |
What are the latest accounts for ALLISON HOMES GROUP 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 ALLISON HOMES GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for ALLISON HOMES GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2024
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 52 pages | AA | ||||||||||||||
Director's details changed for Mr Gordon Lennie Truman More on Nov 11, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Roger on Dec 01, 2024 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 09, 2024
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 58 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2024
| 3 pages | SH01 | ||||||||||||||
Registration of charge 106532890011, created on Jun 05, 2024 | 24 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 25, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 07, 2023
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from Larkfleet House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Fleet House Cygnet Road Hampton Peterborough PE7 8FD on Dec 15, 2023 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 62 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of George Graham as a director on Feb 08, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Nicholas John Christian Allsopp as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 106532890008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 106532890007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 106532890006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 106532890005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 106532890003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 106532890002 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of ALLISON HOMES GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Deborah Jane | Secretary | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | 226107180001 | |||||||
ALLSOPP, Nicholas John Christian | Director | Baker Street W1U 3AH London 11 England | England | British | Director | 305703160001 | ||||
ANDERSON, John Bruce | Director | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | England | British | Director | 272855450001 | ||||
MORE, Gordon Lennie Truman | Director | River Walk RH12 1DU Horsham 5 England | United Kingdom | British | Non Executive Director | 289503690002 | ||||
ROGER, Robert | Director | Cygnet Road Hampton PE7 8FD Peterborough Fleet House England | Guernsey | British | Company Director | 280628160002 | ||||
SHERIDAN, David Anthony | Director | Bishopthorpe Road YO23 1JS York 76 England | England | British | Non Executive Director | 146944640003 | ||||
WHITE, Geoff | Director | Baker Street W1U 3AH London 11 England | England | British | Director | 289446230001 | ||||
ZAVODOV, Kirill | Director | Baker Street W1U 3AH London 11 England | United Kingdom | British | Director | 260034190002 | ||||
GORDON-STEWART, Alastair James | Director | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire United Kingdom | England | British | Director | 124512200002 | ||||
GRAHAM, George | Director | Baker Street W1U 3AH London 11 England | England | English | Director | 289446290002 | ||||
HICK, Helen | Director | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire United Kingdom | England | British | Director | 226107160001 | ||||
HICK, Karl Stephen | Director | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire United Kingdom | United Kingdom | British | Director | 101904320001 |
Who are the persons with significant control of ALLISON HOMES GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Empyrean Acquisitions Limited | Oct 30, 2021 | , JE1 1ST Jersey Ifc 5 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Larkfleet Group Limited | Mar 06, 2017 | Falcon Way, Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ALLISON HOMES GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 30, 2021 | 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