ALLERTON HOUSE LIMITED

Register to unlock more data on OkredoRegister

ALLERTON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05344748

Incorporation date

27/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Danum House, 6a South Parade, Doncaster, South Yorkshire DN1 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon06/01/2026
Application to strike the company off the register
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon17/02/2024
Director's details changed for Mr Dalvinder Singh on 2024-02-09
dot icon27/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon06/10/2023
Micro company accounts made up to 2023-03-31
dot icon28/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/01/2022
Register(s) moved to registered office address Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY
dot icon29/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/07/2021
Director's details changed for Mr Davinder Singh on 2021-07-22
dot icon05/03/2021
Confirmation statement made on 2021-01-27 with updates
dot icon28/01/2021
Termination of appointment of Carl Springthorpe as a director on 2020-11-16
dot icon28/01/2021
Appointment of Mr Davinder Singh as a director on 2020-10-16
dot icon28/01/2021
Cessation of Cs Properties (Asset Management) Ltd as a person with significant control on 2020-10-16
dot icon28/01/2021
Notification of Dg Landa Limited as a person with significant control on 2020-10-16
dot icon28/01/2021
Registered office address changed from Orchard House Old Main Road Bulcote Nottingham NG14 5GU England to Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY on 2021-01-28
dot icon26/08/2020
Micro company accounts made up to 2020-03-31
dot icon04/02/2020
Notification of Cs Properties (Asset Management) Ltd as a person with significant control on 2019-10-11
dot icon31/01/2020
Withdrawal of a person with significant control statement on 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/10/2019
Resolutions
dot icon23/10/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon21/10/2019
Previous accounting period extended from 2019-01-31 to 2019-03-31
dot icon26/04/2019
Termination of appointment of Richard Guy Sargent as a director on 2019-04-08
dot icon26/04/2019
Termination of appointment of Bryan Merrett as a director on 2019-04-08
dot icon26/04/2019
Termination of appointment of Richard Guy Sargent as a secretary on 2019-04-08
dot icon26/04/2019
Appointment of Mr Carl Springthorpe as a director on 2019-04-08
dot icon26/04/2019
Registered office address changed from Unit 1 Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW England to Orchard House Old Main Road Bulcote Nottingham NG14 5GU on 2019-04-26
dot icon28/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon13/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon04/01/2018
Director's details changed for Mr Bryan Merrett on 2017-12-01
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/04/2017
Confirmation statement made on 2017-01-27 with updates
dot icon01/02/2017
Registered office address changed from 11 South Parade Doncaster South Yorkshire DN1 2DY to Unit 1 Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 2017-02-01
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/03/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon11/03/2013
Registered office address changed from Hallcross Chambers 3 Albion Place Doncaster DN1 2EG on 2013-03-11
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Amended accounts made up to 2010-01-31
dot icon08/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon08/02/2011
Director's details changed for Bryan Merrett on 2011-01-27
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon01/04/2009
Ad 02/02/09\gbp si 2@1=2\gbp ic 2/4\
dot icon24/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/01/2009
Return made up to 27/01/09; full list of members
dot icon10/03/2008
Accounts for a dormant company made up to 2008-01-31
dot icon29/01/2008
Return made up to 27/01/08; full list of members
dot icon09/05/2007
Registered office changed on 09/05/07 from: 3 windsor road doncaster south yorkshire DN2 5BN
dot icon09/05/2007
Accounts for a dormant company made up to 2007-01-31
dot icon30/01/2007
Return made up to 27/01/07; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2006-01-31
dot icon14/03/2006
Return made up to 27/01/06; full list of members
dot icon21/02/2005
Ad 27/01/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon27/01/2005
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
27/01/2026
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
0
4.93K
-
0.00
-
-
2022
0
5.10K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Springthorpe, Carl
Director
08/04/2019 - 16/11/2020
32
Merrett, Bryan
Director
27/01/2005 - 08/04/2019
20
Singh, Dalvinder
Director
16/10/2020 - Present
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/01/2005 - 27/01/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/01/2005 - 27/01/2005
67500

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLERTON HOUSE LIMITED

ALLERTON HOUSE LIMITED is an(a) Dissolved company incorporated on 27/01/2005 with the registered office located at Danum House, 6a South Parade, Doncaster, South Yorkshire DN1 2DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLERTON HOUSE LIMITED?

toggle

ALLERTON HOUSE LIMITED is currently Dissolved. It was registered on 27/01/2005 and dissolved on 31/03/2026.

Where is ALLERTON HOUSE LIMITED located?

toggle

ALLERTON HOUSE LIMITED is registered at Danum House, 6a South Parade, Doncaster, South Yorkshire DN1 2DY.

What does ALLERTON HOUSE LIMITED do?

toggle

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

What is the latest filing for ALLERTON HOUSE LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.