ALLSOP PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALLSOP PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03891869

Incorporation date

10/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon17/04/2026
Change of share class name or designation
dot icon17/04/2026
Particulars of variation of rights attached to shares
dot icon17/04/2026
Resolutions
dot icon17/04/2026
Memorandum and Articles of Association
dot icon13/02/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Cessation of Richard Allsop as a person with significant control on 2022-03-31
dot icon13/12/2024
Cessation of Alison Margaret Allsop as a person with significant control on 2023-04-08
dot icon13/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Change of details for Mr Richard Allsop as a person with significant control on 2016-04-06
dot icon18/12/2023
Termination of appointment of Peter Clifford Gibbons Allsop as a secretary on 2023-11-30
dot icon18/12/2023
Change of details for Mrs Alison Margaret Allsop as a person with significant control on 2023-04-08
dot icon15/12/2023
Termination of appointment of Peter Clifford Gibbons Allsop as a director on 2023-11-30
dot icon15/12/2023
Cessation of Peter Allsop as a person with significant control on 2023-04-08
dot icon15/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon24/04/2023
Registered office address changed from 17 Sounds Lodge Swanley Kent BR8 8TD to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2023-04-24
dot icon24/04/2023
Director's details changed for Mrs Alison Margaret Allsop on 2023-04-24
dot icon24/04/2023
Change of details for Mr Richard Allsop as a person with significant control on 2023-04-24
dot icon24/04/2023
Change of details for Mrs Alison Margaret Allsop as a person with significant control on 2023-04-24
dot icon24/04/2023
Director's details changed for Mr Peter Clifford Gibbons Allsop on 2023-04-24
dot icon24/04/2023
Director's details changed for Richard Gibbons Allsop on 2023-04-24
dot icon17/04/2023
Appointment of Mrs Alison Margaret Allsop as a director on 2023-04-08
dot icon17/04/2023
Notification of Alison Margaret Allsop as a person with significant control on 2023-04-08
dot icon17/04/2023
Notification of Allsop Property Holdings Limited as a person with significant control on 2023-04-08
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Change of details for Mr Richard Allsop as a person with significant control on 2023-01-04
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/03/2022
Notification of Richard Allsop as a person with significant control on 2016-04-06
dot icon29/03/2022
Notification of Peter Allsop as a person with significant control on 2016-04-06
dot icon28/03/2022
Withdrawal of a person with significant control statement on 2022-03-28
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon19/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon07/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon11/12/2010
Director's details changed for Richard Gibbons Allsop on 2010-12-01
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon21/12/2009
Director's details changed for Richard Gibbons Allsop on 2009-12-10
dot icon21/12/2009
Director's details changed for Peter Clifford Gibbons Allsop on 2009-12-10
dot icon20/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 10/12/08; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 10/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 10/12/06; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 10/12/05; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 10/12/04; full list of members
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 10/12/03; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 10/12/02; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 10/12/01; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon17/01/2001
Return made up to 10/12/00; full list of members
dot icon05/01/2001
Ad 08/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon19/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
Registered office changed on 17/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/12/1999
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-42.73 % *

* during past year

Cash in Bank

£14,961.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
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
2
748.50K
-
0.00
26.12K
-
2022
2
673.52K
-
0.00
14.96K
-
2022
2
673.52K
-
0.00
14.96K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

673.52K £Descended-10.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.96K £Descended-42.73 % *

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/12/1999 - 10/12/1999
16011
London Law Services Limited
Nominee Director
10/12/1999 - 10/12/1999
15403
Allsop, Peter Clifford Gibbons
Director
10/12/1999 - 30/11/2023
9
Mr Richard Gibbons Allsop
Director
10/12/1999 - Present
6
Allsop, Peter Clifford Gibbons
Secretary
10/12/1999 - 30/11/2023
3

Persons with Significant Control

9
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 ALLSOP PROPERTIES LIMITED

ALLSOP PROPERTIES LIMITED is an(a) Active company incorporated on 10/12/1999 with the registered office located at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY. 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 ALLSOP PROPERTIES LIMITED?

toggle

ALLSOP PROPERTIES LIMITED is currently Active. It was registered on 10/12/1999 .

Where is ALLSOP PROPERTIES LIMITED located?

toggle

ALLSOP PROPERTIES LIMITED is registered at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY.

What does ALLSOP PROPERTIES LIMITED do?

toggle

ALLSOP 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 ALLSOP PROPERTIES LIMITED have?

toggle

ALLSOP PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for ALLSOP PROPERTIES LIMITED?

toggle

The latest filing was on 17/04/2026: Change of share class name or designation.