1-3 ALLEN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-3 ALLEN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05704015

Incorporation date

09/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2006)
dot icon24/02/2026
Termination of appointment of Anna Helena Kaminska as a director on 2026-02-24
dot icon24/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/08/2023
Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London SW1V 1PX on 2023-08-26
dot icon26/08/2023
Appointment of Mr Mark Peter Fuller as a secretary on 2023-08-25
dot icon04/08/2023
Appointment of Miss Genoeffa Savastio as a director on 2023-06-12
dot icon15/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2021
Appointment of Ms Anna Helena Kaminska as a director on 2021-10-13
dot icon03/06/2021
Compulsory strike-off action has been discontinued
dot icon02/06/2021
Confirmation statement made on 2021-02-09 with updates
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon31/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Notification of Anna Helena Kaminska as a person with significant control on 2020-02-21
dot icon05/03/2020
Cessation of Xavier Paris as a person with significant control on 2020-02-21
dot icon05/03/2020
Termination of appointment of Xavier Paris as a director on 2020-02-21
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2019
Appointment of Mr Derek George Olde as a director on 2019-11-06
dot icon28/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-02-09 with updates
dot icon23/06/2018
Compulsory strike-off action has been discontinued
dot icon22/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon02/03/2018
Confirmation statement made on 2018-02-09 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon06/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/05/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon03/04/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon23/11/2011
Registered office address changed from Butterfield Court 1B Nevill Road London N16 8SH on 2011-11-23
dot icon23/11/2011
Director's details changed for Mrs Samiksha Patel on 2011-11-01
dot icon31/10/2011
Termination of appointment of Margaret Glover as a director
dot icon31/10/2011
Appointment of Mr Xavier Paris as a director
dot icon18/04/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon15/03/2011
Current accounting period extended from 2011-02-28 to 2011-06-30
dot icon06/01/2011
Accounts for a dormant company made up to 2010-02-28
dot icon14/10/2010
Appointment of Dr Samiksha Patel as a director
dot icon18/08/2010
Registered office address changed from Takeley Manor Upland Road Epping Upland Epping Essex CM16 6PB on 2010-08-18
dot icon18/08/2010
Appointment of Ms Margaret Elizabeth Glover as a director
dot icon18/08/2010
Termination of appointment of John Seabrook as a secretary
dot icon18/08/2010
Termination of appointment of Elizabeth Seabrook as a director
dot icon26/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon05/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon18/02/2009
Return made up to 09/02/09; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from takeley manor, upland road epping upland epping essex CM16 6PB
dot icon18/02/2009
Secretary's change of particulars / john seabrook / 09/02/2006
dot icon17/02/2009
Director's change of particulars / elizabeth seabrook / 09/02/2006
dot icon08/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon18/02/2008
Return made up to 09/02/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Secretary's particulars changed
dot icon18/02/2008
Registered office changed on 18/02/08 from: takeley manor, upland road epping upland epping essex CM16 6PB
dot icon15/05/2007
Accounts for a dormant company made up to 2007-02-28
dot icon21/02/2007
Return made up to 09/02/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: takeley manor upland road epping essex CM16 6PB
dot icon21/02/2007
Director's particulars changed
dot icon21/02/2007
Secretary's particulars changed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: 14-18 city road cardiff CF24 3DL
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon09/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-14.93 % *

* during past year

Cash in Bank

£4,770.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.00
-
0.00
5.61K
-
2022
0
2.00
-
0.00
4.77K
-
2022
0
2.00
-
0.00
4.77K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.77K £Descended-14.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paris, Xavier
Director
31/10/2011 - 21/02/2020
1
7SIDE NOMINEES LIMITED
Corporate Director
09/02/2006 - 09/02/2006
1252
Fuller, Mark Peter
Secretary
25/08/2023 - Present
-
7SIDE SECRETARIAL LIMITED
Corporate Secretary
09/02/2006 - 09/02/2006
468
Seabrook, John
Secretary
09/02/2006 - 30/06/2010
28

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-3 ALLEN ROAD MANAGEMENT COMPANY LIMITED

1-3 ALLEN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/2006 with the registered office located at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, London SW1V 1PX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1-3 ALLEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

1-3 ALLEN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/2006 .

Where is 1-3 ALLEN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

1-3 ALLEN ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, London SW1V 1PX.

What does 1-3 ALLEN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

1-3 ALLEN ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-3 ALLEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Anna Helena Kaminska as a director on 2026-02-24.