Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLAM DEVELOPMENTS LIMITED
Company Information for

ALLAM DEVELOPMENTS LIMITED

WYKE WAY MELTON WEST BUSINESS PARK, MELTON, HULL, HU14 3BQ,
Company Registration Number
03173562
Private Limited Company
Active

Company Overview

About Allam Developments Ltd
ALLAM DEVELOPMENTS LIMITED was founded on 1996-03-15 and has its registered office in Hull. The organisation's status is listed as "Active". Allam Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLAM DEVELOPMENTS LIMITED
 
Legal Registered Office
WYKE WAY MELTON WEST BUSINESS PARK
MELTON
HULL
HU14 3BQ
Other companies in HU14
 
Filing Information
Company Number 03173562
Company ID Number 03173562
Date formed 1996-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB664922021  
Last Datalog update: 2024-05-05 11:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLAM DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLAM DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
EHAB ALLAM
Company Secretary 2006-10-17
ASSEM ALLAM
Director 1996-11-13
EHAB ALLAM
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ENAIS IREDALE
Company Secretary 1996-11-13 2006-10-17
ANN ELIZABETH BROOKS
Company Secretary 1996-09-24 1996-11-13
ANN ELIZABETH BROOKS
Director 1996-09-24 1996-11-13
ROBERT ANTONY LUCAS
Director 1996-09-24 1996-11-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-15 1996-09-24
INSTANT COMPANIES LIMITED
Nominated Director 1996-03-15 1996-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EHAB ALLAM ALLAM GENERATORS LIMITED Company Secretary 2005-11-11 CURRENT 2005-11-11 Active
EHAB ALLAM TEMPEST DIESELS LIMITED Company Secretary 2004-01-08 CURRENT 1992-06-12 Active
EHAB ALLAM TEND3R LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
EHAB ALLAM SHIPNTRAK LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
EHAB ALLAM SUPERSTADIUM MANAGEMENT COMPANY LIMITED Director 2010-12-16 CURRENT 2001-03-14 Active
EHAB ALLAM SUPERSTADIUM HOLDINGS LIMITED Director 2010-12-16 CURRENT 2007-03-23 Active
EHAB ALLAM HULL CITY TIGERS LIMITED Director 2010-12-16 CURRENT 2000-07-12 Active
EHAB ALLAM ALLAMHOUSE LIMITED Director 2010-12-01 CURRENT 2009-10-14 Active
EHAB ALLAM TEMPEST DIESELS LIMITED Director 2007-03-01 CURRENT 1992-06-12 Active
EHAB ALLAM ALLAM POWER LIMITED Director 2005-12-30 CURRENT 1992-04-21 Active
EHAB ALLAM PLANET IGLOO LIMITED Director 2004-04-06 CURRENT 2004-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-11CESSATION OF ESPERANZA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-11-11CESSATION OF NEGMA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-11-11Notification of Allamhouse Limited as a person with significant control on 2024-10-29
2024-11-11CESSATION OF RENAISSANCE (EA) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-07-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-01-27PSC05Change of details for Renaissance (Ea) Holdings Limited as a person with significant control on 2020-10-09
2021-01-27PSC07CESSATION OF ALLAMHOUSE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-27PSC02Notification of Esperanza Holdings Limited as a person with significant control on 2020-10-09
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ASSEM ALLAM
2020-10-27AP01DIRECTOR APPOINTED MS ENAIS ALLAM
2020-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-22PSC07CESSATION OF ALLAM MARINE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-22PSC02Notification of Allamhouse Limited as a person with significant control on 2017-12-22
2018-03-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-11-14CH03SECRETARY'S DETAILS CHNAGED FOR EHAB ALLAM on 2017-11-14
2017-11-14CH01Director's details changed for Mr Ehab Allam on 2017-11-14
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-03-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-24AR0101/03/16 ANNUAL RETURN FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB ALLAM / 01/03/2013
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ASSEM ALLAM / 01/03/2013
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-03-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2013-03-07RP04SECOND FILING WITH MUD 01/03/13 FOR FORM AR01
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2013-03-07ANNOTATIONClarification
2013-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-03-01AR0101/03/13 FULL LIST
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM, GIBSON LANE MELTON, NORTH FERRIBY, HULL, EAST YORKSHIRE, HU14 3HH
2012-03-05AR0101/03/12 FULL LIST
2012-02-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-01AR0101/03/11 FULL LIST
2011-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0101/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB ALLAM / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ASSEM ALLAM / 04/03/2010
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / EHAB ALLAM / 03/03/2009
2009-03-04363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / ASSEM ALLAM / 03/03/2009
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM, LIME STREET, HULL, EAST YORKSHIRE, HU8 7AB
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-26363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-21363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-16288bDIRECTOR RESIGNED
2007-03-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06169£ IC 500000/250000 13/10/06 £ SR 250000@1=250000
2006-10-25288bSECRETARY RESIGNED
2006-10-25288aNEW SECRETARY APPOINTED
2006-10-24173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to ALLAM DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLAM DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-03-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-03-02 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-03-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-02-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-07-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-06-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-06-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-04-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-06-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-06-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-03-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-02-05 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-02-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-11-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-11-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLAM DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ALLAM DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLAM DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ALLAM DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLAM DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALLAM DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALLAM DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLAM DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLAM DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.