ALL PROPERTY UK LIMITED

Register to unlock more data on OkredoRegister

ALL PROPERTY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02217537

Incorporation date

04/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wren Cottage Horsham Road, Beare Green, Dorking, Surrey RH5 4RACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon07/10/2025
Termination of appointment of Sandra Christina Howard as a director on 2025-10-07
dot icon01/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/02/2017
Registration of charge 022175370011, created on 2017-02-03
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon30/08/2016
Satisfaction of charge 022175370009 in full
dot icon30/08/2016
Satisfaction of charge 022175370010 in full
dot icon30/08/2016
Satisfaction of charge 022175370008 in full
dot icon08/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon21/03/2015
Director's details changed for Sandra Christina Howard on 2015-03-01
dot icon21/03/2015
Director's details changed for Gordon Charles Howard on 2015-03-01
dot icon21/03/2015
Secretary's details changed for Sandra Christina Howard on 2015-03-01
dot icon21/03/2015
Registered office address changed from The Elms Leewood Way Effingham Leatherhead Surrey KT24 5JN to Wren Cottage Horsham Road Beare Green Dorking Surrey RH5 4RA on 2015-03-21
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/03/2014
Satisfaction of charge 7 in full
dot icon11/03/2014
Satisfaction of charge 5 in full
dot icon11/03/2014
Satisfaction of charge 6 in full
dot icon11/03/2014
Satisfaction of charge 4 in full
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/11/2013
Registration of charge 022175370010
dot icon29/10/2013
Satisfaction of charge 3 in full
dot icon29/10/2013
Satisfaction of charge 1 in full
dot icon29/10/2013
Satisfaction of charge 2 in full
dot icon11/09/2013
Registration of charge 022175370009
dot icon06/09/2013
Registration of charge 022175370008
dot icon22/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/10/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon29/04/2010
Director's details changed for Sandra Christina Howard on 2010-02-04
dot icon29/04/2010
Director's details changed for Gordon Charles Howard on 2010-02-04
dot icon17/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/02/2009
Return made up to 04/02/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/03/2008
Return made up to 04/02/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/08/2007
Particulars of mortgage/charge
dot icon26/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon08/02/2007
Return made up to 04/02/07; full list of members
dot icon08/02/2007
Secretary's particulars changed;director's particulars changed
dot icon01/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon31/01/2006
Return made up to 04/02/06; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon08/03/2005
Return made up to 04/02/05; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
New secretary appointed;new director appointed
dot icon22/11/2004
Registered office changed on 22/11/04 from: the elms leewood way effingham surrey KT24 5JN
dot icon22/11/2004
Secretary resigned
dot icon04/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon06/03/2004
Return made up to 04/02/04; full list of members
dot icon08/02/2003
Return made up to 04/02/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon07/05/2002
Registered office changed on 07/05/02 from: c/o slater howard 5 the parade, beynon road carshalton surrey SM5 3RL
dot icon24/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon04/04/2002
Certificate of change of name
dot icon18/03/2002
Return made up to 04/02/02; full list of members
dot icon10/04/2001
Secretary resigned
dot icon22/03/2001
New secretary appointed
dot icon21/02/2001
Return made up to 04/02/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-04-30
dot icon19/12/2000
Registered office changed on 19/12/00 from: oaklands pootings crockham hill edenbridge kent
dot icon31/08/2000
Accounts for a small company made up to 1999-04-30
dot icon09/03/2000
Return made up to 04/02/00; full list of members
dot icon20/08/1999
Certificate of change of name
dot icon01/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Return made up to 04/02/99; full list of members
dot icon02/06/1999
Particulars of mortgage/charge
dot icon05/03/1999
Accounts for a small company made up to 1998-04-30
dot icon08/04/1998
Return made up to 04/02/98; no change of members
dot icon20/02/1998
Registered office changed on 20/02/98 from: 5 the parade carshalton surrey SM5 3RL
dot icon17/02/1998
Full accounts made up to 1997-04-30
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
Secretary resigned
dot icon16/02/1998
Director resigned
dot icon28/02/1997
Return made up to 04/02/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-04-30
dot icon06/03/1996
Return made up to 04/02/96; full list of members
dot icon11/01/1996
Accounting reference date extended from 31/03 to 30/04
dot icon22/11/1995
Ad 07/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon06/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon04/07/1995
Resolutions
dot icon22/03/1995
Return made up to 04/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Return made up to 04/02/94; no change of members
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon17/11/1993
Registered office changed on 17/11/93 from: 6A the parade wilmot road carshalton surrey SM5 3RL
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon11/03/1993
Return made up to 04/02/93; full list of members
dot icon03/09/1992
Full accounts made up to 1992-03-31
dot icon23/03/1992
Full accounts made up to 1991-03-31
dot icon04/02/1992
Return made up to 04/02/92; no change of members
dot icon25/04/1991
Full accounts made up to 1990-03-31
dot icon25/04/1991
Return made up to 31/12/90; full list of members
dot icon14/01/1991
Compulsory strike-off action has been discontinued
dot icon14/01/1991
Registered office changed on 14/01/91 from: 8 the parade carshalton surrey SM5 3RL
dot icon14/01/1991
Full accounts made up to 1989-03-31
dot icon14/01/1991
Return made up to 31/12/89; full list of members
dot icon11/09/1990
First Gazette notice for compulsory strike-off
dot icon12/04/1988
Registered office changed on 12/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-45.97 % *

* during past year

Cash in Bank

£32,396.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.13M
-
0.00
145.00K
-
2022
2
1.17M
-
0.00
59.96K
-
2023
2
1.06M
-
0.00
32.40K
-
2023
2
1.06M
-
0.00
32.40K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.06M £Descended-9.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.40K £Descended-45.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Sandra Christina
Director
24/09/2004 - 07/10/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL PROPERTY UK LIMITED

ALL PROPERTY UK LIMITED is an(a) Active company incorporated on 04/02/1988 with the registered office located at Wren Cottage Horsham Road, Beare Green, Dorking, Surrey RH5 4RA. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL PROPERTY UK LIMITED?

toggle

ALL PROPERTY UK LIMITED is currently Active. It was registered on 04/02/1988 .

Where is ALL PROPERTY UK LIMITED located?

toggle

ALL PROPERTY UK LIMITED is registered at Wren Cottage Horsham Road, Beare Green, Dorking, Surrey RH5 4RA.

What does ALL PROPERTY UK LIMITED do?

toggle

ALL PROPERTY UK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALL PROPERTY UK LIMITED have?

toggle

ALL PROPERTY UK LIMITED had 2 employees in 2023.

What is the latest filing for ALL PROPERTY UK LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-06 with no updates.