ALLIED PROPERTY LTD

Register to unlock more data on OkredoRegister

ALLIED PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05276452

Incorporation date

03/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon13/11/2025
Notification of Combe Estates Limited as a person with significant control on 2025-11-07
dot icon13/11/2025
Cessation of John Thomas Woolstencroft as a person with significant control on 2025-11-07
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon26/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-24
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-17
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon18/07/2022
Termination of appointment of Ruth Vivienne Woolstencroft as a secretary on 2022-04-04
dot icon30/11/2021
Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-11-23
dot icon30/11/2021
Director's details changed for Mr John Thomas Woolstencroft on 2021-11-23
dot icon30/11/2021
Secretary's details changed for Ruth Vivienne Woolstencroft on 2021-11-23
dot icon23/11/2021
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/11/2021
Change of details for Mr John Thomas Woolstencroft as a person with significant control on 2021-05-20
dot icon03/11/2021
Director's details changed for Mr John Thomas Woolstencroft on 2021-05-20
dot icon03/11/2021
Secretary's details changed for Ruth Vivienne Woolstencroft on 2021-09-17
dot icon03/11/2021
Director's details changed for Mr John Thomas Woolstencroft on 2021-09-17
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon06/10/2020
Registered office address changed from C/O Gls Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 2020-10-06
dot icon19/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon17/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon20/09/2010
Registered office address changed from Timbercombe House Broomfield Nr Bridgwater Somerset TA5 1AU United Kingdom on 2010-09-20
dot icon25/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon02/12/2009
Director's details changed for John Thomas Woolstencroft on 2009-11-03
dot icon02/12/2009
Secretary's details changed for Ruth Vivienne Woolstencroft on 2009-11-03
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 03/11/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from great beldams beldams lane bishops stortford herts CM23 5LQ
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 03/11/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon04/12/2006
Return made up to 03/11/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/02/2006
Return made up to 03/11/05; full list of members
dot icon02/02/2006
Registered office changed on 02/02/06 from: 4 chandos street london W1A 3BQ
dot icon21/11/2005
Accounting reference date shortened from 30/11/05 to 30/09/05
dot icon29/04/2005
Registered office changed on 29/04/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
Director resigned
dot icon09/11/2004
Registered office changed on 09/11/04 from: suite b, 29 harley street london W1G 9QR
dot icon03/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
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
3.98K
-
0.00
3.90K
-
2022
0
4.58K
-
0.00
14.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Thomas Woolstencroft
Director
28/04/2005 - Present
46
NOMINEE SECRETARY LTD
Nominee Secretary
03/11/2004 - 28/04/2005
2516
NOMINEE DIRECTOR LTD
Nominee Director
03/11/2004 - 28/04/2005
1746
Woolstencroft, Ruth Vivienne
Secretary
28/04/2005 - 04/04/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED PROPERTY LTD

ALLIED PROPERTY LTD is an(a) Active company incorporated on 03/11/2004 with the registered office located at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED PROPERTY LTD?

toggle

ALLIED PROPERTY LTD is currently Active. It was registered on 03/11/2004 .

Where is ALLIED PROPERTY LTD located?

toggle

ALLIED PROPERTY LTD is registered at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ.

What does ALLIED PROPERTY LTD do?

toggle

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

What is the latest filing for ALLIED PROPERTY LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.