ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04419730

Incorporation date

18/04/2002

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon03/03/2026
Appointment of Mr Philip Sergeant as a director on 2025-12-05
dot icon14/01/2026
Appointment of Miss Jennifer Elizabeth Grant as a director on 2025-12-05
dot icon14/01/2026
Appointment of Mr Michael James Melia as a director on 2025-12-05
dot icon14/01/2026
Appointment of Ms Jane Susan Clarke as a director on 2025-12-05
dot icon08/01/2026
Registered office address changed from 103 Ye Priory Court Liverpool Woolton L25 7BG England to One Station Approach Harlow Essex CM20 2FB on 2026-01-08
dot icon08/01/2026
Appointment of Warwick Estates Property Management Ltd as a secretary on 2026-01-01
dot icon03/11/2025
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to 103 Ye Priory Court Liverpool Woolton L25 7BG on 2025-11-03
dot icon21/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon16/10/2025
Termination of appointment of Katherine Gavin as a director on 2025-10-15
dot icon16/10/2025
Termination of appointment of Susan Elizabeth Earl as a director on 2025-10-15
dot icon16/10/2025
Termination of appointment of Samantha Anne Ryan as a director on 2025-10-15
dot icon16/10/2025
Termination of appointment of Paul John Schmechel as a director on 2025-10-15
dot icon19/08/2025
Appointment of Mrs Katherine Gavin as a director on 2025-08-19
dot icon05/08/2025
Termination of appointment of Jane Clarke as a director on 2025-08-05
dot icon05/08/2025
Termination of appointment of Philip Sergeant as a director on 2025-08-05
dot icon09/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon13/12/2024
Appointment of Ms Jane Clarke as a director on 2024-12-13
dot icon04/12/2024
Appointment of Mrs Samantha Anne Ryan as a director on 2024-12-04
dot icon05/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon29/10/2024
Appointment of Mr Philip Sergeant as a director on 2024-10-28
dot icon28/10/2024
Appointment of Mr Greg Williams as a director on 2024-10-28
dot icon03/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon17/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon04/01/2023
Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon24/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon26/10/2022
Termination of appointment of Barbara Colman as a director on 2022-10-26
dot icon15/06/2022
Appointment of Mrs Barbara Colman as a director on 2022-06-09
dot icon10/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon17/12/2021
Termination of appointment of Anthony Dailey as a director on 2021-12-16
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon10/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon13/04/2021
Termination of appointment of Nicholas Edward Roberts as a director on 2021-04-12
dot icon11/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon01/12/2020
Termination of appointment of Roger Colman as a director on 2020-11-30
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon30/10/2019
Termination of appointment of Matthew Stanley Howard Littler as a director on 2019-10-29
dot icon09/10/2019
Termination of appointment of Greg Williams as a director on 2019-10-09
dot icon03/10/2019
Termination of appointment of Jane Malabar as a director on 2019-10-02
dot icon27/09/2019
Termination of appointment of Collette Hartley as a director on 2017-11-16
dot icon27/09/2019
Appointment of Mr Anthony Dailey as a director on 2019-09-25
dot icon07/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon08/02/2019
Termination of appointment of Matthew Nicholas Shore as a director on 2019-02-01
dot icon08/02/2019
Termination of appointment of Jessica Mary Grabham as a director on 2019-02-01
dot icon08/02/2019
Termination of appointment of Oliver William Roberts as a director on 2019-02-01
dot icon08/02/2019
Termination of appointment of Robert Eastwood as a director on 2019-02-01
dot icon10/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon01/05/2018
Appointment of Mr Greg Williams as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Elizabeth Williams as a director on 2018-04-30
dot icon04/12/2017
Appointment of Mr Matthew Stanley Howard Littler as a director on 2017-11-16
dot icon01/12/2017
Appointment of Matthew Nicholas Shore as a director on 2017-11-16
dot icon28/11/2017
Appointment of Paul John Schmechel as a director on 2017-11-17
dot icon27/11/2017
Appointment of Collette Hartley as a director on 2017-11-16
dot icon27/11/2017
Appointment of Jane Malabar as a director on 2017-11-16
dot icon27/11/2017
Appointment of Mr Roger Colman as a director on 2017-10-31
dot icon26/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon22/05/2017
Termination of appointment of Graham Paul Vinue as a director on 2017-05-10
dot icon22/05/2017
Termination of appointment of Ajitpal Kalyan as a director on 2017-05-10
dot icon24/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon07/10/2016
Appointment of Mrs Elizabeth Williams as a director on 2016-10-07
dot icon30/06/2016
Appointment of Mr Robert Eastwood as a director on 2016-06-27
dot icon30/06/2016
Appointment of Miss Susan Elizabeth Earl as a director on 2016-06-27
dot icon30/06/2016
Appointment of Dr Jessica Mary Grabham as a director on 2016-06-27
dot icon30/06/2016
Termination of appointment of Michael Harrison as a director on 2016-06-27
dot icon17/05/2016
Registered office address changed from C/O Scanlang Property Management Llp 75 Mosley Street Manchester Gtr Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 2016-05-17
dot icon18/04/2016
Annual return made up to 2016-04-18 no member list
dot icon03/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon21/04/2015
Annual return made up to 2015-04-18 no member list
dot icon02/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon14/08/2014
Appointment of Oliver William Roberts as a director on 2014-07-29
dot icon14/08/2014
Appointment of Nicholas Edward Roberts as a director on 2014-07-29
dot icon14/08/2014
Appointment of Graham Paul Vinue as a director on 2014-07-29
dot icon10/06/2014
Termination of appointment of David Mercer as a director
dot icon29/04/2014
Annual return made up to 2014-04-18 no member list
dot icon29/01/2014
Registered office address changed from Scanlans Property Management 75 Mosley Street Manchester M2 3HR on 2014-01-29
dot icon30/12/2013
Registered office address changed from 119 Allerton Road Liverpool Merseyside L18 2DD on 2013-12-30
dot icon25/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon04/06/2013
Annual return made up to 2013-04-18 no member list
dot icon04/06/2013
Director's details changed for Dr Ajitpal Kalyan on 2013-06-04
dot icon04/06/2013
Director's details changed for Michael Harrison on 2013-06-04
dot icon31/12/2012
Termination of appointment of Peter Kenny as a secretary
dot icon11/12/2012
Registered office address changed from C/O Honey Bourne Kenny & Partners 56-58 Argyle Street Birkenhead Merseyside CH41 6AF on 2012-12-11
dot icon28/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon17/10/2012
Appointment of David Peter Mercer as a director
dot icon03/07/2012
Annual return made up to 2012-04-18
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/04/2011
Annual return made up to 2011-04-18
dot icon28/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/06/2010
Termination of appointment of Iain Booth as a director
dot icon24/05/2010
Annual return made up to 2010-04-18
dot icon20/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/06/2009
Annual return made up to 18/04/09
dot icon05/04/2009
Accounting reference date shortened from 30/04/2009 to 28/02/2009
dot icon02/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/01/2009
Total exemption small company accounts made up to 2007-04-30
dot icon09/01/2009
Total exemption small company accounts made up to 2006-04-30
dot icon09/01/2009
Secretary appointed peter james kenny
dot icon09/01/2009
Annual return made up to 18/04/08
dot icon09/01/2009
Annual return made up to 18/04/07
dot icon09/01/2009
Annual return made up to 18/04/06
dot icon09/01/2009
Restoration by order of the court
dot icon27/11/2007
Final Gazette dissolved via compulsory strike-off
dot icon14/08/2007
First Gazette notice for compulsory strike-off
dot icon25/08/2006
Secretary resigned
dot icon08/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon24/10/2005
Registered office changed on 24/10/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon13/10/2005
Secretary resigned;director resigned
dot icon10/08/2005
Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX
dot icon09/08/2005
New secretary appointed
dot icon29/07/2005
Annual return made up to 18/04/05
dot icon10/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New secretary appointed;new director appointed
dot icon26/05/2004
New director appointed
dot icon17/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon23/04/2004
Annual return made up to 18/04/04
dot icon24/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon12/05/2003
Annual return made up to 18/04/03
dot icon16/09/2002
Resolutions
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon18/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2026 - Present
798
Sergeant, Philip
Director
28/10/2024 - 05/08/2025
3
Sergeant, Philip
Director
05/12/2025 - Present
3
Kalyan, Ajitpal, Dr
Director
14/04/2004 - 10/05/2017
-
Dailey, Anthony
Director
25/09/2019 - 16/12/2021
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 ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED

ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 18/04/2002 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 6 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 ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED?

toggle

ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 18/04/2002 .

Where is ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED located?

toggle

ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Philip Sergeant as a director on 2025-12-05.