ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07664668

Incorporation date

10/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon14/08/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/06/2023
Director's details changed for Mr Michael Julian Ingall on 2022-06-01
dot icon02/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon25/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Change of details for Capital Properties (Uk) Two Ltd as a person with significant control on 2021-05-25
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon19/04/2021
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2021-04-19
dot icon31/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon05/05/2020
Change of details for Capital Properties (Uk) Two Ltd as a person with significant control on 2020-05-05
dot icon05/05/2020
Director's details changed for Mr Michael Julian Ingall on 2020-05-05
dot icon02/01/2020
Accounts for a small company made up to 2018-12-31
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon17/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2019
Administrative restoration application
dot icon26/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon06/07/2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 2018-07-06
dot icon04/07/2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-04
dot icon04/07/2018
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-04
dot icon26/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon09/04/2018
Appointment of Mr Jonathan Raine as a director on 2018-03-27
dot icon09/04/2018
Termination of appointment of Stuart Paul Lyell as a director on 2018-03-27
dot icon06/04/2018
Termination of appointment of Andy James Campbell as a director on 2018-03-24
dot icon06/04/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-24
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon12/07/2017
Notification of Capital Properties (Uk) Two Ltd as a person with significant control on 2016-04-06
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Appointment of Mr Suresh Premji Gorasia as a director on 2015-08-19
dot icon13/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon27/05/2015
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 2015-05-27
dot icon14/01/2015
Full accounts made up to 2013-12-31
dot icon08/12/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon25/11/2014
Appointment of Mr Andy James Campbell as a director on 2014-11-25
dot icon11/09/2014
Current accounting period shortened from 2013-12-31 to 2013-06-30
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon14/10/2013
Registered office address changed from C/O Capital Properties (Uk) Limited 5Th Floor Tower 12 Avenue North,18-20 Bridge Street Spinningfields Manchester M3 3BZ on 2013-10-14
dot icon05/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2013
Certificate of change of name
dot icon18/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon18/06/2013
Director's details changed for Mr Michael Julian Ingall on 2013-06-18
dot icon18/06/2013
Director's details changed for Mr Stuart Paul Lyell on 2013-06-18
dot icon18/06/2013
Director's details changed for Mr Frederick Paul Graham-Watson on 2013-06-18
dot icon20/05/2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 2013-05-20
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon05/04/2012
Appointment of Andy Campbell as a secretary
dot icon05/04/2012
Termination of appointment of Martin Bell as a secretary
dot icon13/02/2012
Appointment of Mr Martin Bell as a secretary
dot icon10/02/2012
Termination of appointment of Suresh Gorasia as a secretary
dot icon21/06/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon10/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

17
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,441,073.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
8.24M
-
0.00
-
-
2022
4
8.41M
-
0.00
-
-
2023
17
6.92M
-
0.00
5.44M
-
2023
17
6.92M
-
0.00
5.44M
-

Employees

2023

Employees

17 Ascended325 % *

Net Assets(GBP)

6.92M £Descended-17.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.44M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
10/06/2011 - Present
268
Graham Watson, Frederick Paul
Director
10/06/2011 - Present
210
Lyell, Stuart Paul
Director
10/06/2011 - 27/03/2018
107
Gorasia, Suresh Premji
Director
19/08/2015 - Present
198
Campbell, Andrew James
Director
25/11/2014 - 24/03/2018
151

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED

ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 10/06/2011 with the registered office located at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED?

toggle

ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED is currently Active. It was registered on 10/06/2011 .

Where is ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED located?

toggle

ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED is registered at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP.

What does ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED do?

toggle

ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED have?

toggle

ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED had 17 employees in 2023.

What is the latest filing for ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2024-12-31.