ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02288547

Incorporation date

22/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Allen House Park, Woking, Surrey GU22 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1988)
dot icon02/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon30/09/2020
Appointment of Mr Shriyesh Patel as a director on 2020-08-25
dot icon19/09/2020
Termination of appointment of Hakan Nilsson as a director on 2020-08-25
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon08/07/2019
Termination of appointment of Graham Barclay as a director on 2019-07-05
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon20/06/2018
Amended accounts for a small company made up to 2017-03-31
dot icon18/01/2018
Appointment of Mr Jonathan Richard Marson as a director on 2018-01-15
dot icon18/01/2018
Appointment of Mr Graham Barclay as a director on 2018-01-15
dot icon17/01/2018
Termination of appointment of Peter Willand as a director on 2018-01-15
dot icon23/12/2017
Termination of appointment of Daniela Mccarthy as a director on 2017-12-10
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon10/01/2017
Appointment of Ms Helena Margaret Clarke as a director on 2016-05-31
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-11-12 no member list
dot icon13/11/2014
Annual return made up to 2014-11-12 no member list
dot icon06/10/2014
Full accounts made up to 2014-03-31
dot icon04/06/2014
Appointment of Mr Derek Taylor as a director
dot icon04/06/2014
Termination of appointment of Steffan Van Molendorff as a director
dot icon17/04/2014
Appointment of Mr Derek Taylor as a secretary
dot icon17/04/2014
Termination of appointment of Steffan Van Molendorff as a secretary
dot icon17/04/2014
Registered office address changed from 28 Allen House Park, Woking 28 Allen House Park Woking Surrey GU22 0DB England on 2014-04-17
dot icon17/04/2014
Registered office address changed from 26 Allen House Park Allen House Park Woking Surrey GU22 0DB on 2014-04-17
dot icon25/11/2013
Annual return made up to 2013-11-12 no member list
dot icon12/09/2013
Full accounts made up to 2013-03-31
dot icon21/05/2013
Termination of appointment of Avril Troke as a director
dot icon14/04/2013
Termination of appointment of William O'brien as a secretary
dot icon14/04/2013
Appointment of Mr Steffan Ockert Van Molendorff as a secretary
dot icon14/04/2013
Registered office address changed from 6 Allen House Park Hookheath Road Woking Surrey GU22 0DB on 2013-04-14
dot icon27/03/2013
Director's details changed for Ms Alison Frances Mern on 2013-03-27
dot icon27/03/2013
Termination of appointment of Richard Donkin as a director
dot icon27/03/2013
Appointment of Mr Steffan Ockert Van Molendorff as a director
dot icon27/03/2013
Appointment of Ms Alison Frances Mern as a director
dot icon15/11/2012
Annual return made up to 2012-11-12 no member list
dot icon25/09/2012
Full accounts made up to 2012-03-31
dot icon24/04/2012
Appointment of Mrs Daniela Mccarthy as a director
dot icon18/11/2011
Annual return made up to 2011-11-12 no member list
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-11-12 no member list
dot icon16/11/2010
Director's details changed for Peter Willand on 2009-10-01
dot icon16/11/2010
Director's details changed for Hakan Nilsson on 2009-10-01
dot icon16/11/2010
Director's details changed for Avril Joy Troke on 2009-10-01
dot icon16/11/2010
Director's details changed for Ian Grant Glen on 2009-10-01
dot icon16/11/2010
Termination of appointment of Helen Fudge as a director
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon27/11/2009
Annual return made up to 2009-11-12 no member list
dot icon27/11/2009
Director's details changed for Richard John Donkin on 2009-10-01
dot icon27/11/2009
Director's details changed for Simon Nicholas Amer on 2009-10-01
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon04/07/2009
Director appointed simon nicholas amer
dot icon24/11/2008
Annual return made up to 12/11/08
dot icon31/10/2008
Full accounts made up to 2008-03-31
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
Annual return made up to 12/11/07
dot icon04/10/2007
Director resigned
dot icon08/08/2007
New director appointed
dot icon14/12/2006
Annual return made up to 12/11/06
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon07/11/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon23/11/2005
Annual return made up to 12/11/05
dot icon22/08/2005
Full accounts made up to 2005-03-31
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon23/11/2004
Annual return made up to 12/11/04
dot icon13/07/2004
Full accounts made up to 2004-03-31
dot icon06/12/2003
Full accounts made up to 2003-03-31
dot icon22/11/2003
Annual return made up to 12/11/03
dot icon13/07/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon10/12/2002
Full accounts made up to 2002-03-31
dot icon26/11/2002
Annual return made up to 12/11/02
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon26/11/2001
Annual return made up to 12/11/01
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon16/11/2000
Annual return made up to 12/11/00
dot icon19/11/1999
Annual return made up to 12/11/99
dot icon14/10/1999
Director resigned
dot icon14/10/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon19/11/1998
Annual return made up to 12/11/98
dot icon28/11/1997
Annual return made up to 12/11/97
dot icon11/08/1997
Full accounts made up to 1997-03-31
dot icon08/11/1996
Annual return made up to 12/11/96
dot icon07/11/1996
Full accounts made up to 1996-03-31
dot icon04/11/1996
New director appointed
dot icon04/11/1996
New director appointed
dot icon20/08/1996
Director resigned
dot icon14/02/1996
Full accounts made up to 1995-03-31
dot icon16/11/1995
Annual return made up to 12/11/95
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Annual return made up to 17/11/94
dot icon12/09/1994
Director resigned
dot icon26/02/1994
New director appointed
dot icon26/02/1994
New secretary appointed
dot icon26/02/1994
New director appointed
dot icon26/02/1994
Secretary resigned;director resigned
dot icon26/02/1994
Director resigned
dot icon18/02/1994
Secretary resigned;director resigned
dot icon18/02/1994
Director resigned
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon17/12/1993
Annual return made up to 17/11/93
dot icon30/11/1993
Registered office changed on 30/11/93 from: 47 castle street reading berkshire RG1 7SR
dot icon28/11/1993
New director appointed
dot icon28/11/1993
New director appointed
dot icon28/11/1993
New director appointed
dot icon28/11/1993
New director appointed
dot icon28/11/1993
New director appointed
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon20/11/1992
Annual return made up to 17/11/92
dot icon28/04/1992
Full accounts made up to 1991-03-31
dot icon28/04/1992
Full accounts made up to 1990-03-31
dot icon16/12/1991
Annual return made up to 17/11/91
dot icon07/10/1991
New director appointed
dot icon26/06/1991
Annual return made up to 17/11/90
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon16/05/1990
Director resigned;new director appointed
dot icon22/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon22/11/1989
Annual return made up to 17/11/89
dot icon12/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1989
Memorandum and Articles of Association
dot icon26/01/1989
Resolutions
dot icon17/01/1989
Resolutions
dot icon10/01/1989
Certificate of change of name
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon12/12/1988
Director resigned;new director appointed
dot icon12/12/1988
Registered office changed on 12/12/88 from: 2 baches street london N1 6UB
dot icon22/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-1.03 % *

* during past year

Cash in Bank

£119,089.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
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
0
127.19K
-
0.00
134.61K
-
2022
0
117.01K
-
0.00
120.32K
-
2023
0
112.06K
-
0.00
119.09K
-
2023
0
112.06K
-
0.00
119.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

112.06K £Descended-4.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.09K £Descended-1.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Shriyesh
Director
25/08/2020 - Present
7
Mccarthy, Daniela
Director
25/03/2012 - 10/12/2017
2
Van Molendorff, Steffan Ockert
Director
24/03/2013 - 28/05/2014
16
Hawksworth, Roger William
Director
22/10/1993 - 02/08/1996
9
Marson, Jonathan Richard
Director
15/01/2018 - Present
4

Persons with Significant Control

1
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 ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED

ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/08/1988 with the registered office located at 28 Allen House Park, Woking, Surrey GU22 0DB. There are currently 8 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 ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED?

toggle

ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/08/1988 .

Where is ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED located?

toggle

ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED is registered at 28 Allen House Park, Woking, Surrey GU22 0DB.

What does ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/11/2025: Confirmation statement made on 2025-11-02 with no updates.