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

ALLERTON HOUSE LIMITED

DANUM HOUSE, 6A SOUTH PARADE, DONCASTER, SOUTH YORKSHIRE, DN1 2DY,
Company Registration Number
05344748
Private Limited Company
Active

Company Overview

About Allerton House Ltd
ALLERTON HOUSE LIMITED was founded on 2005-01-27 and has its registered office in Doncaster. The organisation's status is listed as "Active". Allerton House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLERTON HOUSE LIMITED
 
Legal Registered Office
DANUM HOUSE
6A SOUTH PARADE
DONCASTER
SOUTH YORKSHIRE
DN1 2DY
Other companies in DN1
 
Filing Information
Company Number 05344748
Company ID Number 05344748
Date formed 2005-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLERTON HOUSE 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.
Companies with same name ALLERTON HOUSE LIMITED
The following companies were found which have the same name as ALLERTON HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLERTON HOUSE PROPERTIES LIMITED 8 SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 1935-10-07
ALLERTON HOUSE MANAGEMENT (LEEDS) LIMITED INSPIRED PROPERTY MANAGEMENT LIMITED 6 MALTON WAY ADWICK-LE-STREET DONCASTER DN6 7FE Active Company formed on the 2018-06-16
ALLERTON HOUSE (JEDBURGH) LTD OXNAM ROAD JEDBURGH TD8 6QQ Active Company formed on the 2023-11-30

Company Officers of ALLERTON HOUSE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GUY SARGENT
Company Secretary 2005-01-27
BRYAN MERRETT
Director 2005-01-27
RICHARD GUY SARGENT
Director 2005-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-01-27 2005-01-27
COMPANY DIRECTORS LIMITED
Nominated Director 2005-01-27 2005-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GUY SARGENT OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Active
RICHARD GUY SARGENT J M HEAT EXCHANGERS LIMITED Company Secretary 2001-09-07 CURRENT 1994-09-20 Dissolved 2016-12-06
RICHARD GUY SARGENT UNIVERSAL AGRICULTURAL MACHINERY LTD Company Secretary 1998-08-26 CURRENT 1989-06-05 Active - Proposal to Strike off
BRYAN MERRETT BLUE BOX OFFICE SOLUTIONS LTD Director 2017-03-09 CURRENT 2017-03-09 Active
BRYAN MERRETT DONCASTER CARAVAN STORAGE LTD Director 2013-06-24 CURRENT 2013-06-24 Active
BRYAN MERRETT BLUE BOX STORAGE (DONCASTER) LTD Director 2013-05-10 CURRENT 2013-05-10 Active
BRYAN MERRETT U-STORE (DONCASTER) LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
BRYAN MERRETT SECURE CARAVAN PARKING LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
BRYAN MERRETT OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
RICHARD GUY SARGENT NELSON & DERBY LTD Director 2012-01-27 CURRENT 2012-01-06 Active
RICHARD GUY SARGENT U-STORE (CROWLE) LIMITED Director 2008-07-16 CURRENT 2008-07-16 Dissolved 2013-10-15
RICHARD GUY SARGENT OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
RICHARD GUY SARGENT J M HEAT EXCHANGERS LIMITED Director 1999-05-28 CURRENT 1994-09-20 Dissolved 2016-12-06
RICHARD GUY SARGENT UNIVERSAL AGRICULTURAL MACHINERY LTD Director 1991-06-05 CURRENT 1989-06-05 Active - Proposal to Strike off

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
2024-01-27CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-28CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-29CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-29Register(s) moved to registered office address Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY
2022-01-29AD04Register(s) moved to registered office address Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY
2022-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-22CH01Director's details changed for Mr Davinder Singh on 2021-07-22
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CARL SPRINGTHORPE
2021-01-28AP01DIRECTOR APPOINTED MR DAVINDER SINGH
2021-01-28PSC07CESSATION OF CS PROPERTIES (ASSET MANAGEMENT) LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-28PSC02Notification of Dg Landa Limited as a person with significant control on 2020-10-16
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Orchard House Old Main Road Bulcote Nottingham NG14 5GU England
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-04PSC02Notification of Cs Properties (Asset Management) Ltd as a person with significant control on 2019-10-11
2020-01-31PSC09Withdrawal of a person with significant control statement on 2020-01-31
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2019-10-23SH0111/10/19 STATEMENT OF CAPITAL GBP 5
2019-10-21AA01Previous accounting period extended from 31/01/19 TO 31/03/19
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY SARGENT
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY SARGENT
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY SARGENT
2019-04-26TM02Termination of appointment of Richard Guy Sargent on 2019-04-08
2019-04-26TM02Termination of appointment of Richard Guy Sargent on 2019-04-08
2019-04-26TM02Termination of appointment of Richard Guy Sargent on 2019-04-08
2019-04-26AP01DIRECTOR APPOINTED MR CARL SPRINGTHORPE
2019-04-26AP01DIRECTOR APPOINTED MR CARL SPRINGTHORPE
2019-04-26AP01DIRECTOR APPOINTED MR CARL SPRINGTHORPE
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM Unit 1 Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW England
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM Unit 1 Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW England
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM Unit 1 Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW England
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-04CH01Director's details changed for Mr Bryan Merrett on 2017-12-01
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 11 South Parade Doncaster South Yorkshire DN1 2DY
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-10AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-25AR0127/01/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-06AR0127/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0127/01/13 ANNUAL RETURN FULL LIST
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/13 FROM Hallcross Chambers 3 Albion Place Doncaster DN1 2EG
2012-10-25AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0127/01/12 ANNUAL RETURN FULL LIST
2011-10-26AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AAMDAmended accounts made up to 2010-01-31
2011-02-08AR0127/01/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MERRETT / 27/01/2011
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-28AR0127/01/10 FULL LIST
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-28AD02SAIL ADDRESS CREATED
2009-04-0188(2)AD 02/02/09 GBP SI 2@1=2 GBP IC 2/4
2009-03-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-29363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 3 WINDSOR ROAD DONCASTER SOUTH YORKSHIRE DN2 5BN
2007-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-30363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-03-14363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-02-21288bSECRETARY RESIGNED
2005-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2005-02-2188(2)RAD 27/01/05--------- £ SI 1@1=1 £ IC 1/2
2005-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALLERTON HOUSE 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 ALLERTON HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLERTON HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALLERTON HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of ALLERTON HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLERTON HOUSE LIMITED
Trademarks
We have not found any records of ALLERTON HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLERTON HOUSE 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 (98000 - Residents property management) as ALLERTON HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALLERTON HOUSE 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 ALLERTON HOUSE 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 ALLERTON HOUSE 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.