ALLEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALLEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01786669

Incorporation date

27/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Attwoods Chartered Accountants, 12 Palfrey Close, St. Albans AL3 5RECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1984)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon20/10/2025
Registered office address changed from C/O Attwoods Chartered Accountants 12 Palfrey Close St. Albans Hertfordshire AL3 5RE to C/O Attwoods Chartered Accountants 12 Palfrey Close St. Albans AL3 5RE on 2025-10-20
dot icon01/08/2025
Satisfaction of charge 017866690031 in full
dot icon01/08/2025
Satisfaction of charge 017866690026 in full
dot icon01/08/2025
Satisfaction of charge 017866690032 in full
dot icon01/08/2025
Satisfaction of charge 017866690028 in full
dot icon01/08/2025
Satisfaction of charge 017866690033 in full
dot icon01/08/2025
Satisfaction of charge 017866690034 in full
dot icon01/08/2025
Satisfaction of charge 24 in full
dot icon01/08/2025
Satisfaction of charge 017866690025 in full
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon13/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Registration of charge 017866690034, created on 2020-11-12
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon19/09/2018
Satisfaction of charge 017866690030 in full
dot icon30/08/2018
Registration of charge 017866690033, created on 2018-08-24
dot icon20/06/2018
Registration of charge 017866690032, created on 2018-06-15
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon06/03/2017
Registration of charge 017866690031, created on 2017-02-28
dot icon03/03/2017
Registration of charge 017866690030, created on 2017-02-28
dot icon03/02/2017
Satisfaction of charge 017866690029 in full
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon07/01/2016
Registration of charge 017866690029, created on 2016-01-07
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Registration of charge 017866690028, created on 2015-12-02
dot icon02/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon02/11/2015
Registered office address changed from 12 Palfrey Close St. Albans Hertfordshire AL3 5RE to C/O Attwoods Chartered Accountants 12 Palfrey Close St. Albans Hertfordshire AL3 5RE on 2015-11-02
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon06/11/2014
Satisfaction of charge 017866690027 in full
dot icon23/01/2014
Registration of charge 017866690027
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/12/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon10/08/2013
Registration of charge 017866690026
dot icon24/04/2013
Registration of charge 017866690025
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 24
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon17/11/2011
Termination of appointment of Desmond Allen as a secretary
dot icon17/11/2011
Appointment of Mrs Sharon Lee Allen as a secretary
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon15/12/2010
Director's details changed for Sharon Lee Allen on 2010-10-24
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Director's details changed for Desmond Lloyd Allen on 2009-10-24
dot icon05/01/2010
Director's details changed for Sharon Lee Allen on 2009-10-24
dot icon05/01/2010
Register inspection address has been changed
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 24/10/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 24/10/07; full list of members
dot icon19/12/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2007
Return made up to 24/10/06; full list of members
dot icon23/03/2007
Location of debenture register
dot icon23/03/2007
Location of register of members
dot icon21/03/2007
Registered office changed on 21/03/07 from: 5 college street st. Albans hertfordshire AL3 4PW
dot icon30/06/2006
Particulars of mortgage/charge
dot icon06/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/03/2006
Return made up to 24/10/05; full list of members
dot icon17/03/2006
Particulars of mortgage/charge
dot icon28/01/2006
Particulars of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2005
Return made up to 24/10/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/11/2003
Return made up to 24/10/03; full list of members
dot icon22/05/2003
Registered office changed on 22/05/03 from: victoria house 181 verulum road st albans hertfordshire AL3 4DR
dot icon16/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 24/10/02; full list of members
dot icon26/09/2002
Return made up to 24/10/01; full list of members
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon29/06/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon02/05/2001
Accounts for a small company made up to 2000-03-31
dot icon15/11/2000
Return made up to 24/10/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-03-31
dot icon13/01/2000
Return made up to 24/10/99; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-03-31
dot icon21/10/1999
Particulars of mortgage/charge
dot icon31/03/1999
Return made up to 24/10/98; full list of members
dot icon25/03/1999
New director appointed
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon15/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Return made up to 24/10/97; no change of members
dot icon18/09/1997
Particulars of mortgage/charge
dot icon21/08/1997
Particulars of mortgage/charge
dot icon02/05/1997
Accounts for a small company made up to 1996-03-31
dot icon17/04/1997
Return made up to 24/10/96; no change of members
dot icon20/08/1996
Registered office changed on 20/08/96 from: victoria house 181 verulam road st albans hertfordshire AL3 4DR
dot icon27/03/1996
Particulars of mortgage/charge
dot icon07/02/1996
Accounts for a small company made up to 1994-03-31
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/12/1995
Director's particulars changed
dot icon06/12/1995
Registered office changed on 06/12/95 from: victoria house 181 verulam road st albans herts AL3 4DR
dot icon06/12/1995
Return made up to 24/10/95; full list of members
dot icon04/10/1995
Particulars of mortgage/charge
dot icon14/07/1995
Particulars of mortgage/charge
dot icon13/07/1995
Secretary resigned;new secretary appointed
dot icon22/02/1995
Return made up to 24/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a small company made up to 1993-03-31
dot icon19/01/1994
Director resigned
dot icon13/11/1993
Return made up to 24/10/93; change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon15/01/1993
Declaration of satisfaction of mortgage/charge
dot icon12/01/1993
Amended full accounts made up to 1991-03-31
dot icon22/12/1992
Return made up to 24/10/92; full list of members
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon15/11/1991
Return made up to 24/10/91; no change of members
dot icon14/11/1991
Declaration of satisfaction of mortgage/charge
dot icon14/11/1991
Declaration of satisfaction of mortgage/charge
dot icon04/10/1991
Declaration of satisfaction of mortgage/charge
dot icon04/10/1991
Declaration of satisfaction of mortgage/charge
dot icon18/03/1991
Particulars of mortgage/charge
dot icon01/11/1990
Full accounts made up to 1990-03-31
dot icon01/11/1990
Return made up to 24/10/90; full list of members
dot icon24/01/1990
Registered office changed on 24/01/90 from: 14 upper marlborough road st. Albans herts AL1 3UR
dot icon19/01/1990
Full accounts made up to 1989-03-31
dot icon19/01/1990
Return made up to 24/11/89; full list of members
dot icon10/04/1989
Particulars of mortgage/charge
dot icon07/04/1989
Declaration of satisfaction of mortgage/charge
dot icon07/04/1989
Declaration of satisfaction of mortgage/charge
dot icon07/04/1989
Declaration of satisfaction of mortgage/charge
dot icon07/04/1989
Declaration of satisfaction of mortgage/charge
dot icon03/03/1989
Full accounts made up to 1988-03-31
dot icon03/03/1989
Return made up to 02/09/88; full list of members
dot icon08/06/1988
Particulars of mortgage/charge
dot icon18/02/1988
Registered office changed on 18/02/88 from: 14 upper marlborough road st. Albans herts AL1 3BN
dot icon16/10/1987
Full accounts made up to 1987-03-31
dot icon16/10/1987
Return made up to 24/06/87; full list of members
dot icon25/09/1987
Registered office changed on 25/09/87 from: 337 hatfield road st albans hertfordshire
dot icon21/09/1987
Particulars of mortgage/charge
dot icon29/06/1987
Particulars of mortgage/charge
dot icon25/04/1987
Full accounts made up to 1986-03-31
dot icon25/04/1987
Return made up to 20/10/86; full list of members
dot icon16/10/1986
Particulars of mortgage/charge
dot icon17/07/1984
Certificate of change of name
dot icon21/03/1984
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
282.26K
-
0.00
69.77K
-
2022
2
305.44K
-
0.00
291.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Allen, Desmond Lloyd
Director
25/02/1998 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLEN DEVELOPMENTS LIMITED

ALLEN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/01/1984 with the registered office located at C/O Attwoods Chartered Accountants, 12 Palfrey Close, St. Albans AL3 5RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN DEVELOPMENTS LIMITED?

toggle

ALLEN DEVELOPMENTS LIMITED is currently Active. It was registered on 27/01/1984 .

Where is ALLEN DEVELOPMENTS LIMITED located?

toggle

ALLEN DEVELOPMENTS LIMITED is registered at C/O Attwoods Chartered Accountants, 12 Palfrey Close, St. Albans AL3 5RE.

What does ALLEN DEVELOPMENTS LIMITED do?

toggle

ALLEN DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ALLEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.