ALLENVALE LIMITED

Register to unlock more data on OkredoRegister

ALLENVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10497615

Incorporation date

25/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets Orion House (Ground Floor), Orion Way, Kettering, Northamptonshire NN15 6PECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2016)
dot icon27/02/2026
Director's details changed for Mr David Timson Brown on 2026-02-26
dot icon26/02/2026
Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom to C/O Azets Orion House (Ground Floor) Orion Way Kettering Northamptonshire NN15 6PE on 2026-02-26
dot icon26/02/2026
Change of details for Mr Andrew Peter Brown as a person with significant control on 2026-02-26
dot icon26/02/2026
Change of details for Mr Christopher Rowan Brown as a person with significant control on 2026-02-26
dot icon26/02/2026
Change of details for Mr David Timson Brown as a person with significant control on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Andrew Peter Brown on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Christopher Rowan Brown on 2026-02-26
dot icon26/02/2026
Director's details changed for Mrs Elizabeth Jane Brown on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr Ian James Sharp on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr David Timson Brown on 2026-02-26
dot icon26/02/2026
Director's details changed for Mr David Timson Brown on 2026-02-26
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon03/10/2024
Micro company accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2023
Cessation of Woodberry Secretarial Limited as a person with significant control on 2016-12-15
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon07/03/2022
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon07/08/2018
Micro company accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon01/08/2018
Previous accounting period extended from 2017-11-30 to 2018-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon24/07/2017
Notification of Christopher Rowan Brown as a person with significant control on 2017-04-06
dot icon24/07/2017
Notification of David Timson Brown as a person with significant control on 2017-04-06
dot icon24/07/2017
Notification of Andrew Peter Brown as a person with significant control on 2017-04-06
dot icon24/07/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon12/01/2017
Appointment of Andrew Peter Brown as a director
dot icon12/01/2017
Appointment of Ian James Sharp as a director
dot icon12/01/2017
Appointment of Christopher Rowan Brown as a director
dot icon12/01/2017
Appointment of David Timson Brown as a director
dot icon12/01/2017
Appointment of Elizabeth Jane Brown as a director
dot icon06/01/2017
Appointment of Mr Ian James Sharp as a director on 2016-12-15
dot icon06/01/2017
Appointment of Mr Christopher Rowan Brown as a director on 2016-12-15
dot icon06/01/2017
Appointment of Mr Andrew Peter Brown as a director on 2016-12-15
dot icon06/01/2017
Appointment of Mr David Timson Brown as a director on 2016-12-15
dot icon06/01/2017
Appointment of Mrs Elizabeth Jane Brown as a director on 2016-12-15
dot icon19/12/2016
Termination of appointment of Barbara Kahan as a director on 2016-12-15
dot icon15/12/2016
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 2016-12-15
dot icon25/11/2016
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
31/07/2026
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
5
251.26K
-
0.00
-
-
2022
5
323.45K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
25/11/2016 - 15/12/2016
27940
Brown, Elizabeth Jane
Director
15/12/2016 - Present
3
Brown, David Timson
Director
15/12/2016 - Present
3
Brown, Andrew Peter
Director
15/12/2016 - Present
3
Sharp, Ian James
Director
15/12/2016 - Present
9

Persons with Significant Control

4
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 ALLENVALE LIMITED

ALLENVALE LIMITED is an(a) Active company incorporated on 25/11/2016 with the registered office located at C/O Azets Orion House (Ground Floor), Orion Way, Kettering, Northamptonshire NN15 6PE. There are currently 5 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 ALLENVALE LIMITED?

toggle

ALLENVALE LIMITED is currently Active. It was registered on 25/11/2016 .

Where is ALLENVALE LIMITED located?

toggle

ALLENVALE LIMITED is registered at C/O Azets Orion House (Ground Floor), Orion Way, Kettering, Northamptonshire NN15 6PE.

What does ALLENVALE LIMITED do?

toggle

ALLENVALE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALLENVALE LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr David Timson Brown on 2026-02-26.