ALLUM LANE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLUM LANE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02269898

Incorporation date

22/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lps Livingstone, Wenzel House, Olds Approach, Tolpits Lane, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1988)
dot icon14/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon04/11/2025
Micro company accounts made up to 2025-06-30
dot icon16/03/2025
Registered office address changed from Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watford WD18 9AB England to C/O Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watford WD18 9AB on 2025-03-16
dot icon16/03/2025
Appointment of Mr Mark David Faerber as a director on 2025-03-14
dot icon16/03/2025
Notification of a person with significant control statement
dot icon16/03/2025
Termination of appointment of Mfp Managment Ltd. as a secretary on 2025-03-14
dot icon16/03/2025
Appointment of Mfp Management Ltd as a secretary on 2025-03-14
dot icon16/03/2025
Registered office address changed from C/O Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watford WD18 9AB England to C/O Lps Livingstone, Wenzel House Olds Approach, Tolpits Lane Watford WD18 9AB on 2025-03-16
dot icon14/03/2025
Registered office address changed from 19 Melrose Avenue Borehamwood WD6 2BH England to Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watford WD18 9AB on 2025-03-14
dot icon14/03/2025
Cessation of Mark David Faerber as a person with significant control on 2025-03-14
dot icon14/03/2025
Termination of appointment of Mark David Faerber as a director on 2025-03-14
dot icon14/03/2025
Termination of appointment of Mark David Faerber as a secretary on 2025-03-14
dot icon14/03/2025
Appointment of Mfp Managment Ltd. as a secretary on 2025-03-14
dot icon08/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon23/07/2024
Micro company accounts made up to 2024-06-30
dot icon10/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon08/08/2023
Micro company accounts made up to 2023-06-30
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon20/09/2022
Micro company accounts made up to 2022-06-30
dot icon29/03/2022
Termination of appointment of David Hearn as a director on 2022-03-28
dot icon11/02/2022
Micro company accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-06-30
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon19/11/2020
Registered office address changed from C/O Stanwood Property Management Suite D Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood WD6 2BH on 2020-11-19
dot icon17/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/01/2019
Confirmation statement made on 2018-12-08 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/03/2018
Appointment of Mr Ian Forman as a director on 2018-03-19
dot icon20/03/2018
Termination of appointment of David Arthur Bunting as a director on 2018-03-19
dot icon05/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon13/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon11/10/2011
Termination of appointment of Steven Davies as a director
dot icon14/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon10/12/2010
Termination of appointment of Alan Carr as a director
dot icon10/12/2010
Registered office address changed from 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 2010-12-10
dot icon08/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr David Arthur Bunting on 2009-12-08
dot icon08/12/2009
Director's details changed for Alan Carr on 2009-12-08
dot icon08/12/2009
Director's details changed for Steven Bernard Davies on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Mark David Faerber on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr David Hearn on 2009-12-08
dot icon18/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/10/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon16/10/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon29/12/2008
Return made up to 08/12/08; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon17/01/2008
Return made up to 08/12/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon10/01/2007
Return made up to 08/12/06; no change of members
dot icon10/01/2007
Director resigned
dot icon07/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/12/2005
Return made up to 08/12/05; no change of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon06/01/2005
Return made up to 24/12/04; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon19/12/2003
Return made up to 24/12/03; no change of members
dot icon19/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon06/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon06/02/2003
Director resigned
dot icon16/01/2003
New director appointed
dot icon31/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon23/12/2002
Return made up to 24/12/02; change of members
dot icon23/12/2002
Director resigned
dot icon13/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon15/02/2002
Registered office changed on 15/02/02 from: 82 boreham holt allum lane elstree herts WD6 3QE
dot icon27/01/2002
New secretary appointed
dot icon25/01/2002
Return made up to 24/12/01; full list of members
dot icon13/02/2001
Director resigned
dot icon24/01/2001
Accounts for a small company made up to 2000-06-30
dot icon17/01/2001
Return made up to 24/12/00; full list of members
dot icon17/01/2001
New director appointed
dot icon04/01/2000
Return made up to 24/12/99; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-06-30
dot icon11/01/1999
Return made up to 24/12/98; full list of members
dot icon11/01/1999
New director appointed
dot icon17/12/1998
Accounts for a small company made up to 1998-06-30
dot icon26/03/1998
Accounts made up to 1997-06-30
dot icon12/02/1998
Return made up to 24/12/97; full list of members
dot icon11/02/1998
New director appointed
dot icon03/03/1997
Accounts made up to 1996-06-30
dot icon08/01/1997
Return made up to 24/12/96; full list of members
dot icon08/01/1997
New director appointed
dot icon21/03/1996
Accounts made up to 1995-06-30
dot icon17/01/1996
Return made up to 24/12/95; full list of members
dot icon06/03/1995
Return made up to 24/12/94; full list of members
dot icon23/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/04/1994
New secretary appointed
dot icon17/02/1994
Secretary resigned
dot icon17/02/1994
Accounts made up to 1993-06-30
dot icon28/01/1994
Director resigned
dot icon28/01/1994
Return made up to 24/12/93; full list of members
dot icon19/01/1993
New director appointed
dot icon19/01/1993
New director appointed
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Accounts made up to 1992-06-30
dot icon19/01/1993
Return made up to 24/12/92; full list of members
dot icon06/04/1992
Accounts made up to 1991-06-30
dot icon22/01/1992
Return made up to 24/12/91; full list of members
dot icon04/02/1991
Accounts made up to 1990-06-30
dot icon04/02/1991
Return made up to 24/12/90; no change of members
dot icon20/01/1990
Director resigned;new director appointed
dot icon20/01/1990
Accounts made up to 1989-06-30
dot icon20/01/1990
Return made up to 24/12/89; full list of members
dot icon05/01/1990
Particulars of mortgage/charge
dot icon05/01/1990
Particulars of mortgage/charge
dot icon27/01/1989
Return made up to 16/10/88; full list of members
dot icon27/01/1989
New director appointed
dot icon27/01/1989
New director appointed
dot icon27/01/1989
New director appointed
dot icon30/11/1988
Accounts made up to 1988-06-30
dot icon24/06/1988
Accounting reference date notified as 30/06
dot icon22/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
85.02K
-
0.00
-
-
2022
3
85.10K
-
0.00
-
-
2023
2
84.85K
-
0.00
-
-
2023
2
84.85K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

84.85K £Descended-0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herman, Simon
Director
14/01/1998 - 14/12/2006
4
Faerber, Mark David
Director
02/12/2002 - 14/03/2025
16
Faerber, Mark David
Director
14/03/2025 - Present
16
Scott, Peter Bernard
Director
23/12/1992 - 03/12/1997
4
Bunting, David Arthur
Director
25/11/2003 - 19/03/2018
-

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+
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 ALLUM LANE PROPERTY MANAGEMENT LIMITED

ALLUM LANE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 22/06/1988 with the registered office located at C/O Lps Livingstone, Wenzel House, Olds Approach, Tolpits Lane, Watford WD18 9AB. 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 ALLUM LANE PROPERTY MANAGEMENT LIMITED?

toggle

ALLUM LANE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 22/06/1988 .

Where is ALLUM LANE PROPERTY MANAGEMENT LIMITED located?

toggle

ALLUM LANE PROPERTY MANAGEMENT LIMITED is registered at C/O Lps Livingstone, Wenzel House, Olds Approach, Tolpits Lane, Watford WD18 9AB.

What does ALLUM LANE PROPERTY MANAGEMENT LIMITED do?

toggle

ALLUM LANE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ALLUM LANE PROPERTY MANAGEMENT LIMITED have?

toggle

ALLUM LANE PROPERTY MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for ALLUM LANE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 14/12/2025: Confirmation statement made on 2025-12-08 with no updates.