ALLEN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLEN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04422279

Incorporation date

23/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 Waterhouse Lane, Southampton SO15 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon22/05/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Secretary's details changed for Power Secretaries Limited on 2023-05-03
dot icon28/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Registration of charge 044222790003, created on 2022-10-05
dot icon06/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon25/03/2022
Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to 87 Waterhouse Lane Southampton SO15 8QB on 2022-03-25
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/10/2021
Secretary's details changed for Power Secretaries Limited on 2021-10-14
dot icon11/10/2021
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-11
dot icon28/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon27/03/2020
Amended micro company accounts made up to 2019-03-31
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon16/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Secretary's details changed for Power Secretaries Limited on 2015-05-28
dot icon18/05/2015
Secretary's details changed for Power Secretaries Limited on 2015-05-13
dot icon18/05/2015
Secretary's details changed for Power Secretaries Limited on 2015-03-24
dot icon18/05/2015
Secretary's details changed for Power Secretaries Limited on 2015-04-30
dot icon18/05/2015
Secretary's details changed for Power Secretaries Limited on 2015-03-19
dot icon28/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon11/06/2010
Director's details changed for Simon Allen on 2009-06-11
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 23/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 23/04/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Particulars of mortgage/charge
dot icon27/12/2007
Return made up to 23/04/07; full list of members
dot icon27/12/2007
Director's particulars changed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2007
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon30/01/2007
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon11/01/2007
Return made up to 23/04/06; full list of members
dot icon25/07/2006
Particulars of mortgage/charge
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 23/04/05; full list of members
dot icon07/06/2005
New director appointed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/09/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Registered office changed on 08/09/04 from: 87 waterhouse lane southampton hampshire SO15 8QB
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Director resigned
dot icon19/08/2004
Secretary resigned
dot icon24/06/2004
Return made up to 23/04/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon12/06/2003
Return made up to 23/04/03; full list of members
dot icon08/08/2002
Registered office changed on 08/08/02 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New secretary appointed
dot icon23/04/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/04/2026
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)
2022
0
31.21K
-
0.00
-
-
2023
0
421.61K
-
0.00
-
-
2024
0
451.69K
-
0.00
-
-
2024
0
451.69K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

451.69K £Ascended7.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POWER SECRETARIES LTD
Corporate Secretary
01/04/2004 - Present
237
Allen, Simon
Director
01/04/2004 - Present
5
Ashburton Registrars Limited
Nominee Secretary
23/04/2002 - 23/04/2002
4896
Ar Nominees Limited
Nominee Director
23/04/2002 - 23/04/2002
4784
Sanders, Jane
Secretary
23/04/2002 - 01/01/2004
10

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 PROPERTY MANAGEMENT LIMITED

ALLEN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 23/04/2002 with the registered office located at 87 Waterhouse Lane, Southampton SO15 8QB. There are currently 2 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 PROPERTY MANAGEMENT LIMITED?

toggle

ALLEN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 23/04/2002 .

Where is ALLEN PROPERTY MANAGEMENT LIMITED located?

toggle

ALLEN PROPERTY MANAGEMENT LIMITED is registered at 87 Waterhouse Lane, Southampton SO15 8QB.

What does ALLEN PROPERTY MANAGEMENT LIMITED do?

toggle

ALLEN PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALLEN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.