ALLOWAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALLOWAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12552646

Incorporation date

09/04/2020

Size

Dormant

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2020)
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Second filing for the appointment of Mr Shanker Bhupendrabhai Patel as a director
dot icon17/06/2025
Change of details for Carboclass Limited as a person with significant control on 2025-06-13
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon19/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon19/12/2023
Cessation of Alloway Holdings Limited as a person with significant control on 2023-12-13
dot icon19/12/2023
Notification of Carboclass Limited as a person with significant control on 2023-12-13
dot icon17/11/2023
Change of details for Alloway Holdings Limited as a person with significant control on 2020-04-09
dot icon16/11/2023
Change of details for Alloway Holdings Limited as a person with significant control on 2023-09-12
dot icon19/09/2023
Memorandum and Articles of Association
dot icon18/09/2023
Resolutions
dot icon14/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Peter Mathew Alloway as a director on 2023-09-01
dot icon12/09/2023
Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 2023-09-12
dot icon12/09/2023
Appointment of Mr Shanker Bhupendrabhai Patel as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Christopher Michael Day as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr James Herd as a director on 2023-09-01
dot icon12/09/2023
Termination of appointment of Joseph Mark Alloway as a director on 2023-09-01
dot icon20/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon20/04/2023
Director's details changed for Mr Joseph Mark Alloway on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Peter Mathew Alloway on 2023-04-20
dot icon31/03/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-03-31
dot icon25/10/2022
Satisfaction of charge 125526460002 in full
dot icon25/10/2022
Satisfaction of charge 125526460001 in full
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/04/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon02/03/2021
Registration of charge 125526460002, created on 2021-02-19
dot icon07/08/2020
Registration of charge 125526460001, created on 2020-08-03
dot icon09/04/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Mark Alloway
Director
09/04/2020 - 01/09/2023
3
Patel, Shanker Bhupendrabhai
Director
01/09/2023 - Present
60
Day, Christopher Michael
Director
01/09/2023 - 17/05/2024
41
Kilpatrick, Stuart Charles
Director
04/06/2024 - Present
161
Alloway, Peter Mathew
Director
09/04/2020 - 01/09/2023
5

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 ALLOWAY PROPERTIES LIMITED

ALLOWAY PROPERTIES LIMITED is an(a) Active company incorporated on 09/04/2020 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLOWAY PROPERTIES LIMITED?

toggle

ALLOWAY PROPERTIES LIMITED is currently Active. It was registered on 09/04/2020 .

Where is ALLOWAY PROPERTIES LIMITED located?

toggle

ALLOWAY PROPERTIES LIMITED is registered at 12-15 Hanger Green, London W5 3EL.

What does ALLOWAY PROPERTIES LIMITED do?

toggle

ALLOWAY PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLOWAY PROPERTIES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-12 with no updates.