Company NameAllmanor Park (UK) Limited
Company StatusActive
Company Number10674322
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlison Jane Ward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Peter Martin Ward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NamePeter Martin Ward
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Jonathan Hugh Ward
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Jonathan Hugh Ward
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

31 March 2023Audited abridged accounts made up to 30 June 2022 (7 pages)
20 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
4 July 2022Accounts for a small company made up to 30 June 2021 (13 pages)
21 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (3 pages)
9 February 2022Appointment of Mr Jonathan Hugh Ward as a director on 9 February 2022 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with updates (3 pages)
9 February 2022Secretary's details changed for Peter Martin Ward on 9 February 2022 (1 page)
9 February 2022Director's details changed for Mr Peter Martin Ward on 9 February 2022 (2 pages)
10 July 2021Accounts for a small company made up to 30 June 2020 (12 pages)
9 April 2021Confirmation statement made on 15 March 2021 with updates (3 pages)
27 August 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
30 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 February 2020Cessation of Peter Martin Ward as a person with significant control on 29 November 2018 (1 page)
4 February 2020Notification of Odyssey Group Holdings Limited as a person with significant control on 29 November 2018 (2 pages)
4 February 2020Cessation of Alison Jane Ward as a person with significant control on 29 November 2018 (1 page)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
27 September 2019Secretary's details changed for Peter Martin Ward on 9 August 2019 (1 page)
27 September 2019Director's details changed for Mr Peter Martin Ward on 9 August 2019 (2 pages)
27 September 2019Change of details for Peter Martin Ward as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
16 April 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Termination of appointment of Jonathan Hugh Ward as a director on 29 November 2018 (1 page)
30 November 2018Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 30 November 2018 (1 page)
29 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
28 March 2018Director's details changed for Jonathan Hugh Ward on 28 March 2018 (2 pages)
28 March 2018Director's details changed for Alison Jane Ward on 28 March 2018 (2 pages)
16 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-16
  • GBP 1,000
(28 pages)
16 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-16
  • GBP 1,000
(28 pages)