Allsop Properties Limited

General information

Name:

Allsop Properties Ltd

Office Address:

1 Pinnacle Way Pride Park DE24 8ZS Derby

Number: 03891869

Incorporation date: 1999-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allsop Properties Limited is established as Private Limited Company, registered in 1 Pinnacle Way, Pride Park, Derby. It's zip code DE24 8ZS. The company 's been 25 years in the United Kingdom. The firm's reg. no. is 03891869. This business's principal business activity number is 68209 : Other letting and operating of own or leased real estate. 2022-12-31 is the last time when the company accounts were reported.

The business owes its success and permanent development to a group of two directors, who are Alison A. and Richard A., who have been supervising it since 2023-04-08.

Executives who have control over this firm are as follows: Alison A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Allsop Property Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Derby at 1 Pinnacle Way, DE24 8ZS, Derbyshire and was registered as a PSC under the reg no 14782760. Richard A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alison A.

Role: Director

Appointed: 08 April 2023

Latest update: 28 February 2024

Richard A.

Role: Director

Appointed: 10 December 1999

Latest update: 28 February 2024

People with significant control

Alison A.
Notified on 8 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allsop Property Holdings Limited
Address: Pinnacle House 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England
Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14782760
Notified on 8 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter A.
Notified on 6 April 2016
Ceased on 8 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

17 Sounds Lodge

Post code:

BR8 8TD

City / Town:

Crockenhill

HQ address,
2014

Address:

17 Sounds Lodge

Post code:

BR8 8TD

City / Town:

Crockenhill

HQ address,
2015

Address:

17 Sounds Lodge

Post code:

BR8 8TD

City / Town:

Crockenhill

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode