ALLIED & EQUITY LTD

Register to unlock more data on OkredoRegister

ALLIED & EQUITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05898776

Incorporation date

07/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Initial Business Centre, Wilson Business Park, Manchester M40 8WNCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/05/2025
Change of details for Mr Anthony Rosenberg as a person with significant control on 2025-05-23
dot icon16/04/2025
Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to Initial Business Centre Wilson Business Park Manchester M40 8WN on 2025-04-16
dot icon27/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/02/2022
Amended total exemption full accounts made up to 2020-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon09/07/2018
Notification of Richard Artus as a person with significant control on 2017-08-31
dot icon09/07/2018
Notification of Anthony Rosenberg as a person with significant control on 2017-08-31
dot icon09/07/2018
Cessation of Harry Luke Artus as a person with significant control on 2017-08-31
dot icon09/07/2018
Termination of appointment of Harry Luke Artus as a director on 2018-04-16
dot icon09/07/2018
Appointment of Mr Anthony Rosenberg as a director on 2018-04-16
dot icon09/07/2018
Appointment of Mr Richard Nicholas Artus as a director on 2018-04-16
dot icon05/07/2018
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to 83 Ducie Street Manchester M1 2JQ on 2018-07-05
dot icon01/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon12/09/2017
Change of details for Mr Harry Luke Artus as a person with significant control on 2017-08-01
dot icon03/08/2017
Change of details for Mr Harry Luke Artus as a person with significant control on 2016-06-30
dot icon28/07/2017
Director's details changed for Mr Harry Luke Artus on 2017-07-28
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/12/2015
Termination of appointment of Richard Nicholas Artus as a director on 2015-11-20
dot icon23/12/2015
Appointment of Mr Harry Luke Artus as a director on 2015-11-20
dot icon13/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Park Towcester NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 2014-10-21
dot icon30/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/05/2014
Termination of appointment of Tiffany Parrish as a director
dot icon02/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/11/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/08/2012
Compulsory strike-off action has been discontinued
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon24/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon24/08/2012
Director's details changed
dot icon23/08/2012
Director's details changed for Richard Artus on 2012-08-23
dot icon22/05/2012
Registered office address changed from C/O 22 Royal Court Queen Annes Gardens Enfield Middlesex EN1 2JE United Kingdom on 2012-05-22
dot icon19/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon19/08/2011
Termination of appointment of Mark Novak as a secretary
dot icon20/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/10/2009
Registered office address changed from 116 St John Street London EC1V 4JW on 2009-10-19
dot icon19/10/2009
Annual return made up to 2009-08-07 with full list of shareholders
dot icon19/10/2009
Director's details changed for Richard Artus on 2009-10-17
dot icon19/10/2009
Director's details changed for Tiffany Parrish on 2009-10-17
dot icon29/09/2008
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2008
Return made up to 07/08/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2007
Return made up to 07/08/07; full list of members
dot icon07/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-63.89 % *

* during past year

Cash in Bank

£781.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
163.00
-
0.00
2.16K
-
2022
2
136.00
-
0.00
781.00
-
2022
2
136.00
-
0.00
781.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

136.00 £Descended-16.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

781.00 £Descended-63.89 % *

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
Rosenberg, Anthony
Director
16/04/2018 - Present
33
Artus, Richard Nicholas
Director
07/08/2006 - 20/11/2015
34
Artus, Richard Nicholas
Director
16/04/2018 - Present
34
Artus, Harry Luke
Director
20/11/2015 - 16/04/2018
2
Parrish, Tiffany
Director
07/08/2006 - 30/04/2014
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIED & EQUITY LTD

ALLIED & EQUITY LTD is an(a) Active company incorporated on 07/08/2006 with the registered office located at Initial Business Centre, Wilson Business Park, Manchester M40 8WN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED & EQUITY LTD?

toggle

ALLIED & EQUITY LTD is currently Active. It was registered on 07/08/2006 .

Where is ALLIED & EQUITY LTD located?

toggle

ALLIED & EQUITY LTD is registered at Initial Business Centre, Wilson Business Park, Manchester M40 8WN.

What does ALLIED & EQUITY LTD do?

toggle

ALLIED & EQUITY LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ALLIED & EQUITY LTD have?

toggle

ALLIED & EQUITY LTD had 2 employees in 2022.

What is the latest filing for ALLIED & EQUITY LTD?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-10 with updates.