ALLIED LONDON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALLIED LONDON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08296768

Incorporation date

16/11/2012

Size

Micro Entity

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 16/11/2012)
dot icon22/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2024
Cessation of Frederick Paul Graham-Watson as a person with significant control on 2024-10-01
dot icon22/10/2024
Change of details for Mr Michael Julian Ingall as a person with significant control on 2024-10-01
dot icon22/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/04/2023
Cessation of Capital Ddb Holdco Limited as a person with significant control on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Michael Julian Ingall on 2023-04-13
dot icon13/04/2023
Notification of Michael Julian Ingall as a person with significant control on 2023-04-13
dot icon13/04/2023
Director's details changed for Mr Frederick Paul Graham-Watson on 2023-04-13
dot icon13/04/2023
Notification of Frederick Paul Graham-Watson as a person with significant control on 2023-04-13
dot icon04/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/05/2021
Change of details for Capital Ddb Holdco Limited as a person with significant control on 2021-05-13
dot icon11/05/2021
Group of companies' accounts made up to 2019-12-31
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
First Gazette notice for compulsory strike-off
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 icon22/12/2020
Confirmation statement made on 2020-11-13 with updates
dot icon09/03/2020
Director's details changed for Mr Michael Julian Ingall on 2020-03-09
dot icon02/01/2020
Group of companies' accounts made up to 2018-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon03/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon13/12/2018
Confirmation statement made on 2018-11-16 with no updates
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 icon05/07/2018
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 2018-07-05
dot icon03/04/2018
Termination of appointment of Stuart Paul Lyell as a director on 2018-03-13
dot icon03/04/2018
Termination of appointment of Andy James Campbell as a director on 2018-03-13
dot icon03/04/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-13
dot icon15/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon07/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon07/01/2016
Appointment of Mr Suresh Premji Gorasia as a director on 2016-01-06
dot icon17/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/07/2015
Appointment of Mr Jonathan Raine as a director on 2015-07-09
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 icon29/01/2015
Resolutions
dot icon18/12/2014
Appointment of Mr Andy James Campbell as a director on 2014-12-17
dot icon25/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon21/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/08/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon12/03/2014
Memorandum and Articles of Association
dot icon12/03/2014
Resolutions
dot icon05/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon14/10/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-10-14
dot icon16/05/2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 2013-05-16
dot icon26/02/2013
Certificate of change of name
dot icon16/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1.95M
-
0.00
-
-
2022
4
151.62K
-
0.00
-
-
2022
4
151.62K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

151.62K £Descended-92.22 % *

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
Ingall, Michael Julian
Director
16/11/2012 - Present
267
Graham Watson, Frederick Paul
Director
16/11/2012 - Present
208
Lyell, Stuart Paul
Director
16/11/2012 - 13/03/2018
107
Gorasia, Suresh Premji
Director
06/01/2016 - Present
198
Campbell, Andrew James
Director
17/12/2014 - 13/03/2018
151

Persons with Significant Control

6
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 ALLIED LONDON PROPERTIES LIMITED

ALLIED LONDON PROPERTIES LIMITED is an(a) Active company incorporated on 16/11/2012 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 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED LONDON PROPERTIES LIMITED?

toggle

ALLIED LONDON PROPERTIES LIMITED is currently Active. It was registered on 16/11/2012 .

Where is ALLIED LONDON PROPERTIES LIMITED located?

toggle

ALLIED LONDON PROPERTIES 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 PROPERTIES LIMITED do?

toggle

ALLIED LONDON PROPERTIES 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 PROPERTIES LIMITED have?

toggle

ALLIED LONDON PROPERTIES LIMITED had 4 employees in 2022.

What is the latest filing for ALLIED LONDON PROPERTIES LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-19 with updates.