ALLEN HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLEN HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08692648

Incorporation date

16/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Allen House, 13 Boltro Road, Haywards Heath, West Sussex RH16 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2013)
dot icon22/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon11/10/2023
Cessation of Michael Huw Disson as a person with significant control on 2023-09-01
dot icon11/10/2023
Termination of appointment of Michael Huw Disson as a secretary on 2023-09-01
dot icon11/10/2023
Appointment of Miss Charlie Borley as a director on 2023-09-01
dot icon11/10/2023
Notification of Charlie Borley as a person with significant control on 2023-09-01
dot icon11/10/2023
Confirmation statement made on 2023-09-16 with updates
dot icon11/10/2023
Termination of appointment of Michael Huw Disson as a director on 2023-09-01
dot icon13/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Total exemption full accounts made up to 2018-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon27/09/2020
Confirmation statement made on 2019-09-16 with no updates
dot icon11/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon08/11/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon10/10/2017
Notification of Brodie Branch as a person with significant control on 2017-09-01
dot icon10/10/2017
Notification of Francoise Jovenne as a person with significant control on 2017-09-01
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon09/01/2017
Confirmation statement made on 2016-09-16 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/11/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon05/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Registered office address changed from Fairlawn Coach House 2 Ferndale Road Burgess Hill RH15 0HG to Flat 1 Allen House 13 Boltro Road Haywards Heath West Sussex RH16 1BP on 2014-12-15
dot icon14/12/2014
Termination of appointment of Ronald Brand Veitch as a director on 2014-12-14
dot icon14/12/2014
Termination of appointment of Angela Veitch as a director on 2014-12-14
dot icon14/12/2014
Appointment of Mr Michael Huw Disson as a secretary on 2014-12-14
dot icon14/12/2014
Appointment of Mr Michael Huw Disson as a director on 2014-12-14
dot icon01/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon16/09/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.63K
-
0.00
-
-
2022
1
4.63K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Disson, Michael Huw
Secretary
14/12/2014 - 01/09/2023
-
Disson, Michael Huw
Director
14/12/2014 - 01/09/2023
-
Veitch, Angela
Director
16/09/2013 - 14/12/2014
1
Veitch, Ronald Brand
Director
16/09/2013 - 14/12/2014
-
Miss Charlie Borley
Director
01/09/2023 - Present
-

Persons with Significant Control

5
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 HOUSE MANAGEMENT LIMITED

ALLEN HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/09/2013 with the registered office located at Flat 1 Allen House, 13 Boltro Road, Haywards Heath, West Sussex RH16 1BP. 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 HOUSE MANAGEMENT LIMITED?

toggle

ALLEN HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 16/09/2013 .

Where is ALLEN HOUSE MANAGEMENT LIMITED located?

toggle

ALLEN HOUSE MANAGEMENT LIMITED is registered at Flat 1 Allen House, 13 Boltro Road, Haywards Heath, West Sussex RH16 1BP.

What does ALLEN HOUSE MANAGEMENT LIMITED do?

toggle

ALLEN HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALLEN HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-09-16 with no updates.