About

Registered Number: 05826471
Date of Incorporation: 23/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 46-52 Piccadiliy Street, Stoke-On-Trent, ST6 5DG,

 

Based in Stoke-On-Trent, Allied Properties (UK) Ltd was founded on 23 May 2006, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Ali, Karamat, Ali, Aziz Begum, Mollison, Lyndsey Louise for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Aziz Begum 01 March 2013 - 1
MOLLISON, Lyndsey Louise 23 May 2006 21 May 2009 1
Secretary Name Appointed Resigned Total Appointments
ALI, Karamat 01 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 19 October 2018
CH03 - Change of particulars for secretary 03 April 2018
CH03 - Change of particulars for secretary 29 March 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 24 August 2016
CS01 - N/A 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
CH03 - Change of particulars for secretary 19 May 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 23 September 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 26 February 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 25 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AP03 - Appointment of secretary 19 March 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AA - Annual Accounts 27 February 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AD01 - Change of registered office address 25 January 2013
DISS40 - Notice of striking-off action discontinued 19 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AD01 - Change of registered office address 14 September 2012
AD01 - Change of registered office address 14 September 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 08 January 2008
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 17 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2006 Outstanding

N/A

Debenture 15 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.