About

Registered Number: 04986415
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 72 Knightcott Road, Banwell, Weston Super Mare, Somerset, BS29 6HF

 

Based in Weston Super Mare in Somerset, Allengrove Properties Ltd was established in 2003, it's status at Companies House is "Active". We do not know the number of employees at this company. Leather, Robert, Spencer, Paul David are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEATHER, Robert 01 November 2006 - 1
SPENCER, Paul David 05 December 2003 01 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 10 January 2010
AA - Annual Accounts 20 October 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 20 January 2009
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 01 July 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 09 March 2005
287 - Change in situation or address of Registered Office 11 February 2005
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.