ALLENSONS MORTGAGE ADVISORS LIMITED

Register to unlock more data on OkredoRegister

ALLENSONS MORTGAGE ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04207946

Incorporation date

30/04/2001

Size

Small

Contacts

Registered address

Registered address

Albany House, 14 Shute End, Wokingham RG40 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Change of details for Fairstone Holdings Limited as a person with significant control on 2023-09-19
dot icon01/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon20/10/2021
Registered office address changed from 3 the Courtyard Denmark Street Wokingham Berkshire RG40 2AZ United Kingdom to Albany House 14 Shute End Wokingham RG40 1BJ on 2021-10-20
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon16/10/2019
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 3 the Courtyard Denmark Street Wokingham Berkshire RG40 2AZ on 2019-10-16
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-04-30 with updates
dot icon03/10/2018
Appointment of Fairstone Group Limited as a director on 2018-07-25
dot icon26/09/2018
Notification of Fairstone Holdings Limited as a person with significant control on 2018-07-25
dot icon22/06/2018
Confirmation statement made on 2018-04-30 with updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Registered office address changed from 6 Hackwood Business Park Water End Basingstoke Hampshire RG24 7BA United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 2017-11-02
dot icon16/10/2017
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 6 Hackwood Business Park Water End Basingstoke Hampshire RG24 7BA on 2017-10-16
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/04/2017
Director's details changed for Paul Cleveland on 2017-04-27
dot icon24/04/2017
Secretary's details changed for Mr. Paul Cleveland on 2017-04-24
dot icon24/04/2017
Director's details changed for Paul Cleveland on 2017-04-24
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-30
dot icon21/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-04-30
dot icon30/07/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon28/05/2015
Secretary's details changed for Mr. Paul Cleveland on 2015-05-28
dot icon28/05/2015
Director's details changed for Paul Cleveland on 2015-05-28
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon12/05/2014
Director's details changed for Paul Cleveland on 2014-04-25
dot icon12/05/2014
Secretary's details changed for Mr. Paul Cleveland on 2014-05-12
dot icon25/04/2014
Registered office address changed from 923 Finchley Road London NW11 7PE on 2014-04-25
dot icon24/04/2014
Previous accounting period extended from 2013-07-31 to 2013-12-31
dot icon17/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/05/2010
Director's details changed for Paul Cleveland on 2009-10-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/01/2010
Appointment of Mr. Paul Cleveland as a secretary
dot icon14/01/2010
Termination of appointment of Ann Cleveland as a secretary
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Total exemption small company accounts made up to 2007-08-07
dot icon08/05/2008
Return made up to 30/04/08; full list of members
dot icon29/07/2007
Accounts for a small company made up to 2006-07-31
dot icon22/05/2007
Return made up to 30/04/07; no change of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/05/2006
Return made up to 30/04/06; full list of members
dot icon02/06/2005
Return made up to 30/04/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/02/2005
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon01/06/2004
Return made up to 30/04/04; full list of members
dot icon02/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon01/08/2003
Return made up to 30/04/03; full list of members
dot icon24/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon20/06/2002
Return made up to 30/04/02; full list of members
dot icon16/04/2002
Certificate of change of name
dot icon14/03/2002
Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2002
New secretary appointed
dot icon14/03/2002
New director appointed
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Director resigned
dot icon30/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FAIRSTONE GROUP LIMITED
Corporate Director
25/07/2018 - Present
44
Cleveland, Paul
Director
30/04/2001 - Present
-

Persons with Significant Control

2
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 ALLENSONS MORTGAGE ADVISORS LIMITED

ALLENSONS MORTGAGE ADVISORS LIMITED is an(a) Active company incorporated on 30/04/2001 with the registered office located at Albany House, 14 Shute End, Wokingham RG40 1BJ. There are currently 2 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 ALLENSONS MORTGAGE ADVISORS LIMITED?

toggle

ALLENSONS MORTGAGE ADVISORS LIMITED is currently Active. It was registered on 30/04/2001 .

Where is ALLENSONS MORTGAGE ADVISORS LIMITED located?

toggle

ALLENSONS MORTGAGE ADVISORS LIMITED is registered at Albany House, 14 Shute End, Wokingham RG40 1BJ.

What does ALLENSONS MORTGAGE ADVISORS LIMITED do?

toggle

ALLENSONS MORTGAGE ADVISORS LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for ALLENSONS MORTGAGE ADVISORS LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a small company made up to 2024-12-31.