About

Registered Number: 02288547
Date of Incorporation: 22/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 28 Allen House Park, Woking, Surrey, GU22 0DB

 

Allen House Park Management Company Ltd was founded on 22 August 1988, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 23 directors listed as Taylor, Derek, Amer, Simon Nicholas, Clarke, Helena Margaret, Glen, Ian Grant, Mern, Alison Frances, Patel, Shriyesh, Taylor, Derek, O'brien, William Anthony, Van Molendorff, Steffan Ockert, Barclay, Graham, Donkin, Richard John, Edwards, Roy, Fudge, Helen Ann, Green, Sidney Percival, Laffey, James, Macmillan, Robert Macrae, Mccarthy, Daniela, Nilsson, Hakan, Streatfield, Roger Charles, Troke, Avril Joy, Van Molendorff, Steffan Ockert, Warner, Jane, Willand, Peter for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMER, Simon Nicholas 01 June 2009 - 1
CLARKE, Helena Margaret 31 May 2016 - 1
GLEN, Ian Grant 29 January 2006 - 1
MERN, Alison Frances 24 March 2013 - 1
PATEL, Shriyesh 25 August 2020 - 1
TAYLOR, Derek 28 May 2014 - 1
BARCLAY, Graham 15 January 2018 05 July 2019 1
DONKIN, Richard John 22 October 1993 24 March 2013 1
EDWARDS, Roy 22 October 1993 22 October 2006 1
FUDGE, Helen Ann 07 July 2002 02 October 2009 1
GREEN, Sidney Percival 20 October 1996 14 September 1999 1
LAFFEY, James 22 June 2003 09 August 2005 1
MACMILLAN, Robert Macrae 20 October 1996 31 August 1999 1
MCCARTHY, Daniela 25 March 2012 10 December 2017 1
NILSSON, Hakan 10 June 2007 25 August 2020 1
STREATFIELD, Roger Charles 22 October 1993 22 June 2003 1
TROKE, Avril Joy 07 July 2002 09 May 2013 1
VAN MOLENDORFF, Steffan Ockert 24 March 2013 28 May 2014 1
WARNER, Jane 22 October 1993 01 August 2005 1
WILLAND, Peter 19 September 1999 15 January 2018 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Derek 30 March 2014 - 1
O'BRIEN, William Anthony 07 January 1994 24 March 2013 1
VAN MOLENDORFF, Steffan Ockert 24 March 2013 30 March 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 19 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 27 November 2018
AAMD - Amended Accounts 20 June 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 23 December 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AP03 - Appointment of secretary 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
AD01 - Change of registered office address 17 April 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 14 April 2013
AP03 - Appointment of secretary 14 April 2013
AD01 - Change of registered office address 14 April 2013
CH01 - Change of particulars for director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 24 April 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 12 November 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 16 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 22 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 22 November 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 26 November 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 16 November 2000
363s - Annual Return 19 November 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
AA - Annual Accounts 07 September 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 19 November 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 11 August 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 07 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288 - N/A 20 August 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 22 December 1994
288 - N/A 12 September 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 17 December 1993
287 - Change in situation or address of Registered Office 30 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 28 April 1992
363b - Annual Return 16 December 1991
288 - N/A 07 October 1991
363a - Annual Return 26 June 1991
288 - N/A 16 May 1990
288 - N/A 16 May 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
288 - N/A 12 October 1989
MEM/ARTS - N/A 14 July 1989
RESOLUTIONS - N/A 26 January 1989
RESOLUTIONS - N/A 17 January 1989
CERTNM - Change of name certificate 10 January 1989
288 - N/A 12 December 1988
288 - N/A 12 December 1988
287 - Change in situation or address of Registered Office 12 December 1988
NEWINC - New incorporation documents 22 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.