ALLERFORD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLERFORD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272481

Incorporation date

07/06/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon27/08/2025
Termination of appointment of Jo Laws as a director on 2025-08-22
dot icon06/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon11/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon18/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon05/06/2023
Registered office address changed from C/O Sears Morgan Property Management Compant Ltd. Suite a2, Kebbell House Delta Gain, Carpenders Park Watford Herts. WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 2023-06-05
dot icon12/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon17/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/03/2022
Director's details changed for Mrs Jo Laws on 2022-03-22
dot icon25/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon22/01/2020
Secretary's details changed for Mr Chris Christophi on 2020-01-21
dot icon22/01/2020
Appointment of Mr Chris Christophi as a secretary on 2020-01-21
dot icon20/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon15/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon22/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/08/2018
Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 2018-08-08
dot icon15/08/2018
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England to C/O Sears Morgan Property Management Compant Ltd. Suite a2, Kebbell House Delta Gain, Carpenders Park Watford Herts. WD19 5EF on 2018-08-15
dot icon26/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon29/06/2017
Notification of a person with significant control statement
dot icon22/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon20/06/2016
Appointment of Mr Mohammed Gouzul Alam Ameer as a director on 2016-06-01
dot icon23/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/09/2015
Termination of appointment of Leete Secretarial Services Limited as a secretary on 2015-09-15
dot icon17/09/2015
Appointment of Red Rock Estate & Property Management Limited as a secretary on 2015-09-15
dot icon17/09/2015
Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2015-09-17
dot icon04/08/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Sameer Kotecha as a director on 2015-05-20
dot icon03/08/2015
Appointment of Mrs Jo Laws as a director on 2015-05-13
dot icon30/03/2015
Termination of appointment of Christopher James Leete as a director on 2015-03-30
dot icon18/02/2015
Appointment of Leete Secretarial Services Limited as a secretary on 2015-02-18
dot icon18/02/2015
Termination of appointment of Christopher James Leete as a secretary on 2015-02-18
dot icon23/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon11/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/12/2013
Appointment of Mr Christopher James Leete as a director
dot icon30/12/2013
Termination of appointment of Pratul Shah as a director
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon30/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon17/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon04/02/2011
Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 2011-02-04
dot icon11/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Sameer Kotecha on 2010-06-07
dot icon18/06/2010
Termination of appointment of Stephen Murphy as a director
dot icon18/06/2010
Director's details changed for Pratul Shah on 2010-06-07
dot icon07/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon28/08/2009
Director appointed pratul shah
dot icon19/08/2009
Director appointed sameer kotecha
dot icon09/06/2009
Return made up to 07/06/09; full list of members
dot icon30/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/07/2008
Ad 25/06/08\gbp si 8@1=8\gbp ic 1/9\
dot icon11/06/2008
Return made up to 07/06/08; full list of members
dot icon11/06/2008
Location of register of members
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New secretary appointed
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Secretary resigned
dot icon30/07/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon15/07/2007
Registered office changed on 15/07/07 from: 493, kenton road harrow middx HA3 0UN
dot icon07/06/2007
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
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
8.00
-
0.00
8.00
-
2022
-
8.00
-
0.00
8.00
-
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
Murphy, Stephen John
Director
25/06/2007 - 04/10/2009
91
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/02/2015 - 15/09/2015
209
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
15/09/2015 - 08/08/2018
8
Shah, Pratul
Director
04/08/2009 - 15/12/2013
4
Kotecha, Sameer
Director
04/08/2009 - 20/05/2015
3

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 ALLERFORD MANAGEMENT COMPANY LIMITED

ALLERFORD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EF. 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 ALLERFORD MANAGEMENT COMPANY LIMITED?

toggle

ALLERFORD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/06/2007 .

Where is ALLERFORD MANAGEMENT COMPANY LIMITED located?

toggle

ALLERFORD MANAGEMENT COMPANY LIMITED is registered at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EF.

What does ALLERFORD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ALLERFORD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/08/2025: Termination of appointment of Jo Laws as a director on 2025-08-22.