ALLEN HERITAGE LTD

Register to unlock more data on OkredoRegister

ALLEN HERITAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04612630

Incorporation date

09/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

151 Wickham Road, Shirley, Croydon, Surrey CR0 8TECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2002)
dot icon04/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon08/01/2024
Change of details for Poma Core Limited as a person with significant control on 2024-01-08
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon10/01/2023
Registration of charge 046126300002, created on 2023-01-06
dot icon08/01/2023
Satisfaction of charge 046126300001 in full
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon12/02/2021
Cessation of Kim Allen as a person with significant control on 2021-01-01
dot icon12/02/2021
Cessation of Robert David Allen as a person with significant control on 2021-01-01
dot icon12/02/2021
Notification of Poma Core Limited as a person with significant control on 2021-01-01
dot icon13/01/2021
Confirmation statement made on 2020-12-09 with updates
dot icon13/01/2021
Director's details changed for Mr Robert David Allen on 2020-12-08
dot icon13/01/2021
Secretary's details changed for Kim Allen on 2020-12-08
dot icon13/01/2021
Change of details for Mr Robert David Allen as a person with significant control on 2020-12-08
dot icon13/01/2021
Change of details for Mrs Kim Allen as a person with significant control on 2020-12-08
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon12/12/2017
Notification of Kim Allen as a person with significant control on 2016-04-06
dot icon12/12/2017
Secretary's details changed for Kim Allen on 2017-12-01
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Change of share class name or designation
dot icon11/08/2016
Statement of company's objects
dot icon11/08/2016
Resolutions
dot icon22/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon30/12/2014
Registered office address changed from 151 Wickham Road Shirley Croydon Surrey CR0 8TE United Kingdom to 151 Wickham Road Shirley Croydon Surrey CR0 8TE on 2014-12-30
dot icon17/09/2014
Registered office address changed from Thatch Cottage 190 Wickham Road Shirley Croydon CR0 8BJ to 151 Wickham Road Shirley Croydon Surrey CR0 8TE on 2014-09-17
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Registration of charge 046126300001
dot icon17/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/04/2013
Compulsory strike-off action has been discontinued
dot icon24/04/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon26/11/2012
Registered office address changed from 1 Bell Parade Glebe Way West Wickham Kent BR4 0RH on 2012-11-26
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon02/03/2010
Director's details changed for Robert David Allen on 2009-12-09
dot icon21/04/2009
Return made up to 09/12/08; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 09/12/07; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 09/12/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 09/12/05; full list of members
dot icon19/01/2006
Director's particulars changed
dot icon19/01/2006
Secretary's particulars changed
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 09/12/04; full list of members
dot icon13/07/2004
Certificate of change of name
dot icon21/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 09/12/03; full list of members
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
New director appointed
dot icon16/12/2002
Registered office changed on 16/12/02 from: regent house 316 beulah hill london SE19 3HF
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Director resigned
dot icon09/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
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
10
199.32K
-
0.00
436.79K
-
2022
6
281.15K
-
0.00
126.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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, Robert David
Director
09/12/2002 - Present
17

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+
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 ALLEN HERITAGE LTD

ALLEN HERITAGE LTD is an(a) Active company incorporated on 09/12/2002 with the registered office located at 151 Wickham Road, Shirley, Croydon, Surrey CR0 8TE. 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 HERITAGE LTD?

toggle

ALLEN HERITAGE LTD is currently Active. It was registered on 09/12/2002 .

Where is ALLEN HERITAGE LTD located?

toggle

ALLEN HERITAGE LTD is registered at 151 Wickham Road, Shirley, Croydon, Surrey CR0 8TE.

What does ALLEN HERITAGE LTD do?

toggle

ALLEN HERITAGE LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ALLEN HERITAGE LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-02 with no updates.