ALLIED LONDON PROPERTY INVESTMENTS LIMITED

  • Company statusactive
  • Company No00994925
  • Age54 years 8 months Incorporated 20 November 1970
  • Officers4

Address

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester, M3 4AP, England

ALLIED LONDON PROPERTY INVESTMENTS LIMITED is an active company incorporated on 20 November 1970 and based in Manchester, Greater Manchester, England. The company was registered 55 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41201 Construction of commercial buildings

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Micro Entity

3 Months Ago on 02 Apr 2025

Confirmation Statement With Updates

7 Months Ago on 12 Dec 2024

Change To A Person With Significant Control

7 Months Ago on 12 Dec 2024

Accounts With Accounts Type Dormant

1 Year Ago on 22 May 2024

Confirmation Statement With Updates

1 Year Ago on 12 Dec 2023

Change To A Person With Significant Control

2 Years Ago on 21 Jul 2023

Change Person Director Company With Change Date

2 Years Ago on 17 Jul 2023

Accounts With Accounts Type Dormant

2 Years Ago on 01 Mar 2023

Confirmation Statement With Updates

2 Years Ago on 12 Dec 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 06 Jun 2022

Confirmation Statement With Updates

3 Years Ago on 29 Nov 2021

Accounts With Accounts Type Micro Entity

3 Years Ago on 06 Aug 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 19 Apr 2021

Confirmation Statement With Updates

4 Years Ago on 08 Jan 2021

Change Person Director Company With Change Date

5 Years Ago on 16 Jul 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 28 Jun 2020

Confirmation Statement With No Updates

5 Years Ago on 17 Feb 2020

Notification Of A Person With Significant Control

5 Years Ago on 13 Nov 2019

Cessation Of A Person With Significant Control

5 Years Ago on 13 Nov 2019

Accounts With Accounts Type Micro Entity

5 Years Ago on 25 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 30 Jan 2019

Accounts With Accounts Type Micro Entity

6 Years Ago on 28 Sep 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 06 Jul 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 05 Jul 2018

Appoint Person Director Company With Name Date

7 Years Ago on 09 Apr 2018

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GORASIA, Suresh Premjidirector Mar 197427 Mar 2018
GRAHAM WATSON, Frederick Pauldirector Sep 195701 Jan 1970
INGALL, Michael Juliandirector Dec 195909 Feb 1996
RAINE, Jonathandirector Feb 198127 Mar 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Michael Julian Ingall Dec 195913 Nov 2019
Capital Debt Holdco Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.