ALLENBY HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLENBY HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01196810

Incorporation date

17/01/1975

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ekor Group Block Management, 17 Musard Road, London W6 8NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1975)
dot icon13/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/03/2026
Termination of appointment of Sebastien Bourillion as a director on 2024-03-01
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/01/2025
Secretary's details changed for Akkorgroup Ltd on 2025-01-17
dot icon17/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Appointment of Mr Freddie Mark Buxton as a director on 2024-03-11
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/09/2022
Appointment of Ms Anna Taleni Uukelo as a director on 2022-09-28
dot icon28/09/2022
Termination of appointment of Stephen Browne as a director on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr Heinz Peter Stohl on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr Sebastien Bourillion on 2022-09-28
dot icon28/09/2022
Appointment of Akkorgroup Ltd as a secretary on 2022-09-15
dot icon28/09/2022
Termination of appointment of Dexters Block Management as a secretary on 2022-09-15
dot icon28/09/2022
Registered office address changed from Swan House, 203 Swan Road Feltham Middlesex TW13 6LL to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 2022-09-28
dot icon18/07/2022
Micro company accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon24/10/2020
Micro company accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Termination of appointment of Isabelle Sylvie Veronique Pagnotta as a director on 2018-09-21
dot icon26/09/2018
Appointment of Mr Sebastien Bourillion as a director on 2018-09-21
dot icon26/07/2018
Termination of appointment of Ravinderseet Singh Mudan as a director on 2018-07-26
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/07/2017
Micro company accounts made up to 2017-03-31
dot icon11/01/2017
Secretary's details changed for Thamesview Estate Agents Ltd on 2017-01-11
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/01/2016
Secretary's details changed for Thamesview Block Management on 2016-01-04
dot icon06/01/2016
Annual return made up to 2015-12-31 no member list
dot icon06/01/2016
Secretary's details changed for Thamesview Block Management on 2016-01-05
dot icon06/01/2016
Secretary's details changed for Thamesview Estate Agents Ltd on 2016-01-05
dot icon05/01/2016
Registered office address changed from Swan House, 203 Swan Road Feltham Middlesex TW13 6LL England to Swan House, 203 Swan Road Feltham Middlesex TW13 6LL on 2016-01-05
dot icon05/01/2016
Registered office address changed from 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to Swan House, 203 Swan Road Feltham Middlesex TW13 6LL on 2016-01-05
dot icon22/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-31 no member list
dot icon05/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Appointment of Thamesview Estate Agents Ltd as a secretary
dot icon21/03/2013
Termination of appointment of Heinz-Peter Stohl as a secretary
dot icon21/03/2013
Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP on 2013-03-21
dot icon29/01/2013
Annual return made up to 2012-12-31 no member list
dot icon28/01/2013
Termination of appointment of Christine Ibing as a director
dot icon28/01/2013
Termination of appointment of a director
dot icon24/01/2013
Appointment of Isabelle Pagnotta as a director
dot icon21/01/2013
Termination of appointment of Christine Ibing as a director
dot icon09/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon03/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon31/01/2012
Annual return made up to 2011-12-31 no member list
dot icon31/01/2012
Termination of appointment of Nikolas Bertelsen as a secretary
dot icon31/01/2012
Termination of appointment of Michael Heathcoat Amory as a director
dot icon31/01/2012
Appointment of Heinz-Peter Stohl as a secretary
dot icon02/02/2011
Annual return made up to 2010-12-31 no member list
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-12-31 no member list
dot icon09/02/2010
Director's details changed for Ravinderseet Singh Mudan on 2010-02-09
dot icon09/02/2010
Director's details changed for Christine Daniela Ibing on 2010-02-09
dot icon09/02/2010
Director's details changed for Heinz Peter Stohl on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Stephen Browne on 2010-02-09
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2009
Annual return made up to 31/12/08
dot icon23/01/2008
Annual return made up to 31/12/07
dot icon30/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Annual return made up to 31/12/06
dot icon30/01/2007
New director appointed
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/11/2006
New secretary appointed
dot icon20/04/2006
New director appointed
dot icon13/02/2006
Secretary resigned;director resigned
dot icon24/01/2006
Annual return made up to 31/12/05
dot icon12/08/2005
Full accounts made up to 2005-03-31
dot icon10/02/2005
Annual return made up to 31/12/04
dot icon09/07/2004
Full accounts made up to 2004-03-31
dot icon31/03/2004
Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
dot icon10/02/2004
Annual return made up to 31/12/03
dot icon30/09/2003
Full accounts made up to 2003-03-31
dot icon27/03/2003
Full accounts made up to 2002-03-31
dot icon05/02/2003
Annual return made up to 31/12/02
dot icon29/03/2002
Annual return made up to 31/12/01
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon08/03/2001
Annual return made up to 31/12/00
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon16/05/2000
Annual return made up to 31/12/99
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon30/01/2000
Director resigned
dot icon30/01/2000
New director appointed
dot icon23/03/1999
Annual return made up to 31/12/98
dot icon23/03/1999
Director resigned
dot icon02/03/1999
Registered office changed on 02/03/99 from: allenby house 24 wetherby gardens london SW5 0JR
dot icon23/07/1998
Full accounts made up to 1998-03-31
dot icon03/02/1998
Annual return made up to 31/12/97
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon20/01/1997
Annual return made up to 31/12/96
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
Full accounts made up to 1995-03-31
dot icon19/01/1996
Annual return made up to 31/12/95
dot icon06/01/1995
Annual return made up to 31/12/94
dot icon03/01/1995
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 icon09/12/1994
Director resigned;new director appointed
dot icon10/02/1994
Annual return made up to 31/12/93
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon23/11/1993
Annual return made up to 31/12/92
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon18/05/1992
Annual return made up to 31/12/91
dot icon31/03/1992
Full accounts made up to 1991-03-31
dot icon31/03/1992
Annual return made up to 31/03/91
dot icon03/01/1992
Annual return made up to 31/12/90
dot icon10/05/1991
Full accounts made up to 1990-03-31
dot icon19/06/1990
Annual return made up to 31/12/89
dot icon09/03/1990
Full accounts made up to 1989-03-31
dot icon30/08/1989
Annual return made up to 31/12/88
dot icon21/06/1989
Full accounts made up to 1988-03-31
dot icon02/08/1988
Director resigned;new director appointed
dot icon15/07/1988
New director appointed
dot icon15/07/1988
New director appointed
dot icon15/07/1988
Full accounts made up to 1987-03-31
dot icon15/07/1988
Annual return made up to 31/12/87
dot icon20/02/1987
Full accounts made up to 1986-03-31
dot icon20/02/1987
Annual return made up to 31/12/86
dot icon20/02/1987
Director resigned;new director appointed
dot icon10/06/1986
Accounting reference date shortened from 15/11 to 31/03
dot icon02/05/1986
Annual return made up to 04/09/85
dot icon17/01/1975
Incorporation
dot icon17/01/1975
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
31/03/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
4.54K
-
0.00
-
-
2022
-
4.54K
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pagnotta, Isabelle Sylvie Veronique
Director
01/04/2011 - 21/09/2018
17
DEXTERS BLOCK MANAGEMENT
Corporate Secretary
01/01/2013 - 15/09/2022
57
EKOR GROUP LTD
Corporate Secretary
15/09/2022 - Present
39
Wells, Nigel Graham
Director
19/01/2000 - 04/01/2007
3
Heathcoat Amory, Michael Fitzgerald
Director
30/11/1994 - 25/01/2012
23

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+
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 ALLENBY HOUSE MANAGEMENT LIMITED

ALLENBY HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 17/01/1975 with the registered office located at C/O Ekor Group Block Management, 17 Musard Road, London W6 8NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENBY HOUSE MANAGEMENT LIMITED?

toggle

ALLENBY HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 17/01/1975 .

Where is ALLENBY HOUSE MANAGEMENT LIMITED located?

toggle

ALLENBY HOUSE MANAGEMENT LIMITED is registered at C/O Ekor Group Block Management, 17 Musard Road, London W6 8NR.

What does ALLENBY HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ALLENBY HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2025-12-31 with no updates.