ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED

Register to unlock more data on OkredoRegister

ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05927447

Incorporation date

07/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2006)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon16/07/2025
Termination of appointment of Dickinson Egerton Rbm Ltd as a secretary on 2025-07-14
dot icon16/07/2025
Appointment of Dickinson Egerton Bm Secretarial Limited as a secretary on 2025-07-14
dot icon21/02/2025
Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-02-21
dot icon21/02/2025
Secretary's details changed for Dickinson Harrison Rbm Ltd on 2025-02-21
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-12-31
dot icon16/11/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon29/07/2023
Micro company accounts made up to 2022-09-30
dot icon02/05/2023
Secretary's details changed for Dickinson Harrison Rbm Ltd on 2023-04-19
dot icon17/04/2023
Registered office address changed from C/O C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-17
dot icon15/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-07 with updates
dot icon26/06/2018
Appointment of Dickinson Harrison Rbm Ltd as a secretary on 2018-06-26
dot icon26/06/2018
Termination of appointment of Andrew Egerton as a secretary on 2018-06-26
dot icon09/02/2018
Micro company accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-07 with updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon23/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr Timothy Dickinson on 2013-09-06
dot icon01/10/2013
Director's details changed for Mr Sean Peter Chandiram on 2013-09-05
dot icon01/10/2013
Secretary's details changed for Mr Andrew Egerton on 2013-09-06
dot icon15/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon18/09/2012
Register(s) moved to registered inspection location
dot icon18/09/2012
Register inspection address has been changed
dot icon01/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon12/05/2011
Registered office address changed from C/O Dickinson Harrison Ltd 12 Bull Green Halifax West Yorkshire HX3 7PL on 2011-05-12
dot icon07/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/11/2010
Termination of appointment of Jacques Loggenberg as a director
dot icon13/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon13/09/2010
Secretary's details changed for Mr Andrew Egerton on 2010-09-07
dot icon13/09/2010
Director's details changed for Mr Jacques Loggenberg on 2010-09-07
dot icon07/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/09/2009
Return made up to 07/09/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/03/2009
Appointment terminated secretary justine loggenberg
dot icon06/03/2009
Secretary appointed andrew egerton
dot icon06/03/2009
Director appointed timothy dickinson
dot icon06/03/2009
Registered office changed on 06/03/2009 from 9 holly court king street chertsey surrey KT16 8BJ
dot icon09/09/2008
Return made up to 07/09/08; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/02/2008
Appointment terminated secretary sean chandiram
dot icon27/02/2008
Director appointed sean chandiram
dot icon27/11/2007
New secretary appointed
dot icon30/10/2007
Return made up to 07/09/07; full list of members
dot icon28/10/2007
New director appointed
dot icon28/10/2007
New secretary appointed
dot icon28/10/2007
New director appointed
dot icon28/10/2007
New secretary appointed
dot icon28/10/2007
Director resigned
dot icon18/09/2007
Secretary resigned;director resigned
dot icon17/09/2007
Director resigned
dot icon17/04/2007
Ad 07/09/06--------- £ si 8@1=8 £ ic 1/9
dot icon25/09/2006
Registered office changed on 25/09/06 from: 1 moor isle barn woodend reedley birmingham BB12 9DY
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
New secretary appointed;new director appointed
dot icon25/09/2006
New director appointed
dot icon07/09/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2023
0
9.00
-
0.00
-
-
2023
0
9.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Ascended0.00 % *

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
Dickinson, Timothy
Director
01/03/2009 - Present
56
DICKINSON EGERTON RBM LTD
Corporate Secretary
26/06/2018 - 14/07/2025
71
Douglas, Alistair Stuart
Director
07/09/2006 - 12/09/2007
13
Chandiram, Sean Peter
Director
14/02/2008 - Present
9
DICKINSON EGERTON BM SECRETARIAL LIMITED
Corporate Secretary
14/07/2025 - Present
103

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 ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED

ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED is an(a) Active company incorporated on 07/09/2006 with the registered office located at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF. There are currently 3 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 ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED?

toggle

ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED is currently Active. It was registered on 07/09/2006 .

Where is ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED located?

toggle

ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED is registered at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF.

What does ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED do?

toggle

ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLENDALE COURT MANAGEMENT CO. (LANCASHIRE) LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.