ALLTIMES HOMES LTD

Register to unlock more data on OkredoRegister

ALLTIMES HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04363408

Incorporation date

30/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Milsted Langdon, Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2002)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon30/01/2026
Change of details for Mr Nigel Robert Alltimes as a person with significant control on 2026-01-30
dot icon30/01/2026
Change of details for Mrs Jane Sylvia Alltimes as a person with significant control on 2026-01-30
dot icon30/01/2026
Director's details changed for Mrs Jane Sylvia Alltimes on 2026-01-30
dot icon10/07/2025
Registered office address changed from Units C & D Station Road Industrial Estate South Woodchester Stroud Gloucestershire GL5 5EQ United Kingdom to C/O Milsted Langdon Freshford House Redcliffe Way Bristol BS1 6NL on 2025-07-10
dot icon25/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/06/2025
Change of details for Mrs Jane Sylvia Alltimes as a person with significant control on 2025-06-02
dot icon02/06/2025
Registered office address changed from Suite 9 Corum Two Corum Office Park Crown Way Warmley Bristol BS30 8FJ United Kingdom to Units C & D Station Road Industrial Estate South Woodchester Stroud Gloucestershire GL5 5EQ on 2025-06-02
dot icon02/06/2025
Director's details changed for Mrs Jane Sylvia Alltimes on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Nigel Robert Alltimes on 2025-06-02
dot icon02/06/2025
Secretary's details changed for Mrs Jane Sylvia Alltimes on 2025-06-02
dot icon02/06/2025
Change of details for Mr Nigel Robert Alltimes as a person with significant control on 2025-06-02
dot icon03/03/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/03/2024
Confirmation statement made on 2024-01-30 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/10/2021
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to Suite 9 Corum Two Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2021-10-05
dot icon15/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/03/2019
Confirmation statement made on 2019-01-30 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/08/2018
Satisfaction of charge 4 in full
dot icon29/08/2018
Satisfaction of charge 5 in full
dot icon03/04/2018
Change of details for Mr Nigel Robert Alltimes as a person with significant control on 2018-03-31
dot icon03/04/2018
Change of details for Mrs Jane Sylvia Alltimes as a person with significant control on 2018-03-31
dot icon03/04/2018
Director's details changed for Mr Nigel Robert Alltimes on 2018-03-31
dot icon03/04/2018
Director's details changed for Mrs Jane Sylvia Alltimes on 2018-03-31
dot icon03/04/2018
Secretary's details changed for Mrs Jane Sylvia Alltimes on 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/10/2017
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 2017-10-24
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/06/2013
Certificate of change of name
dot icon06/06/2013
Change of name notice
dot icon06/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/02/2009
Return made up to 30/01/09; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/02/2008
Return made up to 30/01/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon31/05/2007
Director's particulars changed
dot icon12/02/2007
Return made up to 30/01/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/02/2006
Return made up to 30/01/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/02/2005
Return made up to 30/01/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/03/2004
Particulars of mortgage/charge
dot icon20/02/2004
Return made up to 30/01/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon19/08/2003
Particulars of mortgage/charge
dot icon20/03/2003
Return made up to 30/01/03; full list of members
dot icon06/12/2002
Particulars of mortgage/charge
dot icon09/05/2002
Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New secretary appointed;new director appointed
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned;director resigned
dot icon10/04/2002
Registered office changed on 10/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon28/03/2002
Resolutions
dot icon30/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+270.88 % *

* during past year

Cash in Bank

£25,583.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
182.52K
-
0.00
613.00
-
2022
2
183.03K
-
0.00
6.90K
-
2023
2
184.14K
-
0.00
25.58K
-
2023
2
184.14K
-
0.00
25.58K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

184.14K £Ascended0.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.58K £Ascended270.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alltimes, Nigel Robert
Director
20/03/2002 - Present
14
Alltimes, Jane Sylvia
Director
20/03/2002 - Present
21
Alltimes, Jane Sylvia
Secretary
20/03/2002 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLTIMES HOMES LTD

ALLTIMES HOMES LTD is an(a) Active company incorporated on 30/01/2002 with the registered office located at C/O Milsted Langdon, Freshford House, Redcliffe Way, Bristol BS1 6NL. There are currently 3 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 ALLTIMES HOMES LTD?

toggle

ALLTIMES HOMES LTD is currently Active. It was registered on 30/01/2002 .

Where is ALLTIMES HOMES LTD located?

toggle

ALLTIMES HOMES LTD is registered at C/O Milsted Langdon, Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does ALLTIMES HOMES LTD do?

toggle

ALLTIMES HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALLTIMES HOMES LTD have?

toggle

ALLTIMES HOMES LTD had 2 employees in 2023.

What is the latest filing for ALLTIMES HOMES LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.