Company NameAllen Properties (UK) Ltd
DirectorsJayne Lesley Allen and Thomas Martin Allen
Company StatusActive
Company Number04966014
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJayne Lesley Allen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Square
Kirkliston
EH29 9AX
Scotland
Director NameThomas Martin Allen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 The Square
Kirkliston
EH29 9AX
Scotland
Secretary NameThomas Martin Allen
NationalityBritish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Square
Kirkliston
EH29 9AX
Scotland
Director NameMr Timothy Martin Allen
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2022(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCholmondley House Dee Hills Park
Chester
CH3 5AR
Wales

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jayne Lesley Allen
50.00%
Ordinary
1 at £1Thomas Martin Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£64,170
Cash£124
Current Liabilities£7,632

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

29 April 2008Delivered on: 1 May 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 64 oldham street, warrington, cheshire t/no's CH463476 and LA384502 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
14 September 2007Delivered on: 3 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: 96,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 ross close old hall warrington cheshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
30 May 2007Delivered on: 2 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Deed of charge
Secured details: £102,000.00 and all other monies due or to become due.
Particulars: 64 pasture lane padgate warrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
16 June 2006Delivered on: 27 June 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £93500 and all other monies due or to become due.
Particulars: 7 brooklands park widnes cheshire. Fixed charge over all rental income and.
Outstanding
2 June 2006Delivered on: 3 June 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £90950.00 and all other monies due or to become due.
Particulars: Property - 34 needham close, runcorn. Fixed charge over all rental income and.
Outstanding
18 January 2006Delivered on: 24 January 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £106,329 and all other monies due or to become due.
Particulars: The property k/a 30 water tower view hoole chester. Fixed charge over all rental income and.
Outstanding
27 January 2006Delivered on: 4 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £80,750 and all other monies due or to become due.
Particulars: 24 whinchat drive birchwood warrington,. Fixed charge over all rental income and.
Outstanding
6 August 2004Delivered on: 7 August 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £76,134.00 due or to become due from the company to the chargee.
Particulars: 22 ross close old hall warrington WA5 9PW.
Outstanding
22 November 2022Delivered on: 29 November 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 7 swinton close, hamilton, leicester, LE5 1PH.
Outstanding
22 November 2022Delivered on: 25 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 8 wycliffe court, chester, CH2 3HA.
Outstanding
15 December 2008Delivered on: 17 December 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 watertower view chester cheshire t/n CH262946 by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
12 May 2004Delivered on: 14 May 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £76,184.00 due or to become due from the company to the chargee.
Particulars: 64 pasture lane warrington WA2 0PZ.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
10 May 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
29 November 2022Registration of charge 049660140012, created on 22 November 2022 (4 pages)
25 November 2022Registration of charge 049660140011, created on 22 November 2022 (4 pages)
26 September 2022Cessation of Timothy Martin Allen as a person with significant control on 9 March 2022 (1 page)
4 August 2022Registered office address changed from Cholmondley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 4 August 2022 (1 page)
2 August 2022Director's details changed for Jayne Lesley Allen on 1 September 2017 (2 pages)
2 August 2022Secretary's details changed for Thomas Martin Allen on 1 September 2017 (1 page)
2 August 2022Director's details changed for Thomas Martin Allen on 1 September 2017 (2 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (5 pages)
18 March 2022Termination of appointment of Timothy Martin Allen as a director on 9 March 2022 (1 page)
9 March 2022Notification of Timothy Martin Allen as a person with significant control on 9 March 2022 (2 pages)
9 March 2022Appointment of Mr Timothy Martin Allen as a director on 9 March 2022 (2 pages)
9 March 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
16 June 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 June 2015Amended total exemption small company accounts made up to 30 November 2012 (4 pages)
2 June 2015Amended total exemption small company accounts made up to 30 November 2012 (4 pages)
1 June 2015Amended total exemption small company accounts made up to 30 November 2013 (4 pages)
1 June 2015Amended total exemption small company accounts made up to 30 November 2013 (4 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 April 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 22 April 2010 (2 pages)
21 December 2009Director's details changed for Jayne Lesley Allen on 17 November 2009 (2 pages)
21 December 2009Director's details changed for Jayne Lesley Allen on 17 November 2009 (2 pages)
21 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Thomas Martin Allen on 17 November 2009 (2 pages)
21 December 2009Director's details changed for Thomas Martin Allen on 17 November 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 December 2008Return made up to 17/11/08; full list of members (4 pages)
16 December 2008Return made up to 17/11/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 January 2008Return made up to 17/11/07; full list of members (2 pages)
10 January 2008Return made up to 17/11/07; full list of members (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 11 panton road hoole chester CH2 3HX (1 page)
10 January 2008Registered office changed on 10/01/08 from: 11 panton road hoole chester CH2 3HX (1 page)
30 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
27 November 2006Return made up to 17/11/06; full list of members (2 pages)
27 November 2006Return made up to 17/11/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
4 February 2006Particulars of mortgage/charge (5 pages)
4 February 2006Particulars of mortgage/charge (5 pages)
24 January 2006Particulars of mortgage/charge (5 pages)
24 January 2006Particulars of mortgage/charge (5 pages)
18 November 2005Return made up to 17/11/05; full list of members (2 pages)
18 November 2005Return made up to 17/11/05; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
25 November 2004Return made up to 17/11/04; full list of members (5 pages)
25 November 2004Return made up to 17/11/04; full list of members (5 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
2 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2003Incorporation (12 pages)
17 November 2003Incorporation (12 pages)