ALLUM LANE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Appointment of Mfp Management Ltd as a secretary on 2025-03-14

View Document

16/03/2516 March 2025 Appointment of Mr Mark David Faerber as a director on 2025-03-14

View Document

16/03/2516 March 2025 Notification of a person with significant control statement

View Document

16/03/2516 March 2025 Registered office address changed from C/O Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watford WD18 9AB England to C/O Lps Livingstone, Wenzel House Olds Approach, Tolpits Lane Watford WD18 9AB on 2025-03-16

View Document

16/03/2516 March 2025 Registered office address changed from Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watford WD18 9AB England to C/O Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watford WD18 9AB on 2025-03-16

View Document

16/03/2516 March 2025 Termination of appointment of Mfp Managment Ltd. as a secretary on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mfp Managment Ltd. as a secretary on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Mark David Faerber as a secretary on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Mark David Faerber as a director on 2025-03-14

View Document

14/03/2514 March 2025 Cessation of Mark David Faerber as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Registered office address changed from 19 Melrose Avenue Borehamwood WD6 2BH England to Lps Livingstone, Wenzel House Old Approach, Tolpits Lane Watford WD18 9AB on 2025-03-14

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of David Hearn as a director on 2022-03-28

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM C/O STANWOOD PROPERTY MANAGEMENT SUITE D DENEWAY HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AQ

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR IAN FORMAN

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BUNTING

View Document

05/01/185 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

13/03/1713 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/12/1511 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/12/1414 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVIES

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 19 MELROSE AVENUE BOREHAMWOOD HERTFORDSHIRE WD6 2BH

View Document

10/12/1010 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CARR

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BERNARD DAVIES / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEARN / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID FAERBER / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CARR / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BUNTING / 08/12/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/10/0916 October 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

16/10/0916 October 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

29/12/0829 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/12/06; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 08/12/05; NO CHANGE OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 24/12/03; NO CHANGE OF MEMBERS

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/12/02; CHANGE OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 82 BOREHAM HOLT ALLUM LANE ELSTREE HERTS WD6 3QE

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED

View Document

17/02/9417 February 1994 SECRETARY RESIGNED

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/01/905 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 16/10/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/06/8824 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/06/8822 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company