ALLERTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALLERTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06177788

Incorporation date

22/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Briony Cottage, Healey, Ripon, North Yorkshire HG4 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2007)
dot icon26/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon24/02/2026
Change of details for Mr Scott James Beale as a person with significant control on 2017-03-01
dot icon24/02/2026
Change of details for Mr Paul Stephen Beale as a person with significant control on 2017-03-01
dot icon24/02/2026
Change of details for Mr James Patrick Beale as a person with significant control on 2017-03-01
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/04/2025
Director's details changed for Paul Stephen Beale on 2025-04-24
dot icon24/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon22/04/2025
Change of details for Mr Paul Stephen Beale as a person with significant control on 2025-04-22
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon06/03/2023
Director's details changed for Paul Stephen Beale on 2023-03-06
dot icon06/03/2023
Change of details for Mr Paul Stephen Beale as a person with significant control on 2023-03-06
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon01/03/2022
Director's details changed for Paul Stephen Beale on 2022-02-28
dot icon01/03/2022
Change of details for Mr Paul Stephen Beale as a person with significant control on 2022-02-28
dot icon01/03/2022
Change of details for Mr James Patrick Beale as a person with significant control on 2022-02-28
dot icon28/02/2022
Director's details changed for James Patrick Beale on 2022-02-28
dot icon28/02/2022
Secretary's details changed for James Patrick Beale on 2022-02-28
dot icon28/02/2022
Change of details for Mr James Patrick Beale as a person with significant control on 2022-02-28
dot icon28/02/2022
Change of details for Mr Paul Stephen Beale as a person with significant control on 2022-02-28
dot icon28/02/2022
Director's details changed for Paul Stephen Beale on 2022-02-28
dot icon28/02/2022
Director's details changed for James Patrick Beale on 2022-02-28
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-22
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon15/04/2011
Director's details changed for James Patrick Beale on 2011-04-05
dot icon15/04/2011
Director's details changed for Paul Stephen Beale on 2011-04-05
dot icon15/04/2011
Secretary's details changed for James Patrick Beale on 2011-04-05
dot icon15/04/2011
Registered office address changed from the Grange Starbank Road Ellingstring Nr Masham North Yorkshire HG4 4PW on 2011-04-15
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 22/03/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 22/03/08; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from the grange starbank road, ellingstring nr masham north yorkshire HG4 4PN
dot icon22/09/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon14/04/2007
Ad 22/03/07--------- £ si 299@1=299 £ ic 1/300
dot icon14/04/2007
New director appointed
dot icon14/04/2007
Director resigned
dot icon14/04/2007
Secretary resigned
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New secretary appointed;new director appointed
dot icon22/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon-22.49 % *

* during past year

Cash in Bank

£36,516.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
191.84K
-
0.00
28.98K
-
2022
0
180.25K
-
0.00
47.11K
-
2023
3
58.05K
-
0.00
36.52K
-
2023
3
58.05K
-
0.00
36.52K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

58.05K £Descended-67.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.52K £Descended-22.49 % *

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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/03/2007 - 22/03/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/03/2007 - 22/03/2007
67500
Mr James Patrick Beale
Director
22/03/2007 - Present
-
Mr Scott James Beale
Director
22/03/2007 - Present
-
Mr Paul Stephen Beale
Director
22/03/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLERTON PROPERTIES LIMITED

ALLERTON PROPERTIES LIMITED is an(a) Active company incorporated on 22/03/2007 with the registered office located at Briony Cottage, Healey, Ripon, North Yorkshire HG4 4LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLERTON PROPERTIES LIMITED?

toggle

ALLERTON PROPERTIES LIMITED is currently Active. It was registered on 22/03/2007 .

Where is ALLERTON PROPERTIES LIMITED located?

toggle

ALLERTON PROPERTIES LIMITED is registered at Briony Cottage, Healey, Ripon, North Yorkshire HG4 4LH.

What does ALLERTON PROPERTIES LIMITED do?

toggle

ALLERTON PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALLERTON PROPERTIES LIMITED have?

toggle

ALLERTON PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for ALLERTON PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-22 with updates.