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

ALLENBY HOUSE MANAGEMENT LIMITED

C/O EKOR GROUP BLOCK MANAGEMENT, 17 MUSARD ROAD, LONDON, W6 8NR,
Company Registration Number
01196810
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Allenby House Management Ltd
ALLENBY HOUSE MANAGEMENT LIMITED was founded on 1975-01-17 and has its registered office in London. The organisation's status is listed as "Active". Allenby House Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLENBY HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
C/O EKOR GROUP BLOCK MANAGEMENT
17 MUSARD ROAD
LONDON
W6 8NR
Other companies in TW12
 
Filing Information
Company Number 01196810
Company ID Number 01196810
Date formed 1975-01-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLENBY HOUSE MANAGEMENT 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 ALLENBY HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEXTERS BLOCK MANAGEMENT
Company Secretary 2013-01-01
STEPHEN BROWNE
Director 1991-12-31
ISABELLE SYLVIE VERONIQUE PAGNOTTA
Director 2011-04-01
HEINZ PETER STOHL
Director 2007-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAVINDERSEET SINGH MUDAN
Director 2006-03-10 2018-07-26
CHRISTINE DANIELA IBING
Director 1991-12-31 2013-01-20
HEINZ-PETER STOHL
Company Secretary 2012-01-25 2013-01-01
NIKOLAS BERTELSEN
Company Secretary 2006-09-20 2012-01-25
MICHAEL FITZGERALD HEATHCOAT AMORY
Director 1994-11-30 2012-01-25
JEAN NEVILLE
Director 1991-12-31 2007-01-04
NIGEL GRAHAM WELLS
Director 2000-01-19 2007-01-04
STEPHEN CONWAY HENDERSON
Company Secretary 1991-12-31 2006-02-02
STEPHEN CONWAY HENDERSON
Director 1991-12-31 2006-02-02
FRANK BOUGH
Director 1991-12-31 2000-01-19
ROBERT LEACH
Director 1991-12-31 1999-02-12
BELINDA EDWARDS
Director 1991-12-31 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEXTERS BLOCK MANAGEMENT 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD Company Secretary 2018-01-22 CURRENT 2004-08-12 Active
DEXTERS BLOCK MANAGEMENT NURSERY GARDENS MANAGEMENT LIMITED Company Secretary 2017-11-21 CURRENT 2000-02-24 Active
DEXTERS BLOCK MANAGEMENT 15 CLAVERTON STREET (FREEHOLD) LIMITED Company Secretary 2017-08-18 CURRENT 2016-08-04 Active
DEXTERS BLOCK MANAGEMENT 72 KINGS AVENUE (MANAGEMENT) LTD Company Secretary 2017-08-01 CURRENT 2013-02-07 Active
DEXTERS BLOCK MANAGEMENT CATHERINE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-25 CURRENT 1984-01-12 Active
DEXTERS BLOCK MANAGEMENT NUMBER ONE JOHN STREET LIMITED Company Secretary 2017-03-13 CURRENT 1996-12-02 Active
DEXTERS BLOCK MANAGEMENT CORONATION FLATS MANAGEMENT COMPANY LTD Company Secretary 2017-01-30 CURRENT 2013-06-06 Dissolved 2017-11-14
DEXTERS BLOCK MANAGEMENT 55 SINCLAIR ROAD RTM COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 2014-01-06 Active
DEXTERS BLOCK MANAGEMENT WEMBURY HOUSE FREEHOLD LIMITED Company Secretary 2017-01-30 CURRENT 2006-03-02 Active
DEXTERS BLOCK MANAGEMENT 274 KING STREET LIMITED Company Secretary 2016-12-01 CURRENT 2015-04-02 Active
DEXTERS BLOCK MANAGEMENT ANDMARK LIMITED Company Secretary 2015-07-01 CURRENT 1995-12-07 Active
DEXTERS BLOCK MANAGEMENT PRINCES HOUSE PROPERTY MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2003-12-08 Active
DEXTERS BLOCK MANAGEMENT 24 FAIRHOLME ROAD LIMITED Company Secretary 2015-01-01 CURRENT 2004-11-17 Active
DEXTERS BLOCK MANAGEMENT 70 CHATSWORTH GARDENS LTD Company Secretary 2014-01-01 CURRENT 2011-10-03 Active
DEXTERS BLOCK MANAGEMENT TEDDINGTON HALL MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 2003-03-19 Active
DEXTERS BLOCK MANAGEMENT MAILINNER LIMITED Company Secretary 2014-01-01 CURRENT 1998-11-25 Active
DEXTERS BLOCK MANAGEMENT SANDRINGHAM MEWS MGT CO LTD Company Secretary 2013-01-01 CURRENT 2008-02-21 Active
DEXTERS BLOCK MANAGEMENT 274 LADBROKE GROVE MANAGEMENT COMPANY LTD Company Secretary 2011-02-01 CURRENT 2009-09-09 Active
DEXTERS BLOCK MANAGEMENT RIVER HOMES RTM COMPANY LIMITED Company Secretary 2009-11-01 CURRENT 2009-03-10 Active
HEINZ PETER STOHL BLUESCORE ADVISORS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2015-10-27

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
2024-04-03DIRECTOR APPOINTED MR FREDDIE MARK BUXTON
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-20CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM Swan House, 203 Swan Road Feltham Middlesex TW13 6LL
2022-09-28Termination of appointment of Dexters Block Management on 2022-09-15
2022-09-28Appointment of Akkorgroup Ltd as company secretary on 2022-09-15
2022-09-28Director's details changed for Mr Sebastien Bourillion on 2022-09-28
2022-09-28Director's details changed for Mr Heinz Peter Stohl on 2022-09-28
2022-09-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWNE
2022-09-28DIRECTOR APPOINTED MS ANNA TALENI UUKELO
2022-09-28AP01DIRECTOR APPOINTED MS ANNA TALENI UUKELO
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWNE
2022-09-28CH01Director's details changed for Mr Sebastien Bourillion on 2022-09-28
2022-09-28AP04Appointment of Akkorgroup Ltd as company secretary on 2022-09-15
2022-09-28TM02Termination of appointment of Dexters Block Management on 2022-09-15
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM Swan House, 203 Swan Road Feltham Middlesex TW13 6LL
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE SYLVIE VERONIQUE PAGNOTTA
2018-09-26AP01DIRECTOR APPOINTED MR SEBASTIEN BOURILLION
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDERSEET SINGH MUDAN
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-11CH04SECRETARY'S DETAILS CHNAGED FOR THAMESVIEW ESTATE AGENTS LTD on 2017-01-11
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-07CH04SECRETARY'S DETAILS CHNAGED FOR THAMESVIEW BLOCK MANAGEMENT on 2016-01-04
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THAMESVIEW BLOCK MANAGEMENT / 05/01/2016
2016-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THAMESVIEW ESTATE AGENTS LTD / 05/01/2016
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM SWAN HOUSE, 203 SWAN ROAD FELTHAM MIDDLESEX TW13 6LL ENGLAND
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 141 UXBRIDGE ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1BL
2015-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-13AR0131/12/14 NO MEMBER LIST
2015-01-13AR0131/12/14 NO MEMBER LIST
2014-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY HEINZ-PETER STOHL
2013-03-21AP04Appointment of corporate company secretary Thamesview Estate Agents Ltd
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/13 FROM Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE IBING
2013-01-28TM01TERMINATE DIR APPOINTMENT
2013-01-24AP01DIRECTOR APPOINTED ISABELLE PAGNOTTA
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE IBING
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-01-31AR0131/12/11 NO MEMBER LIST
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY NIKOLAS BERTELSEN
2012-01-31AP03SECRETARY APPOINTED HEINZ-PETER STOHL
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATHCOAT AMORY
2011-02-02AR0131/12/10 NO MEMBER LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION FULL
2010-02-09AR0131/12/09 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINZ PETER STOHL / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAVINDERSEET SINGH MUDAN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DANIELA IBING / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BROWNE / 09/02/2010
2009-12-17AA31/03/09 TOTAL EXEMPTION FULL
2009-02-09363aANNUAL RETURN MADE UP TO 31/12/08
2008-01-23363aANNUAL RETURN MADE UP TO 31/12/07
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288bDIRECTOR RESIGNED
2007-02-13363sANNUAL RETURN MADE UP TO 31/12/06
2007-01-30288aNEW DIRECTOR APPOINTED
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09288aNEW SECRETARY APPOINTED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-24363sANNUAL RETURN MADE UP TO 31/12/05
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-10363sANNUAL RETURN MADE UP TO 31/12/04
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 92 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4DU
2004-02-10363sANNUAL RETURN MADE UP TO 31/12/03
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-05363sANNUAL RETURN MADE UP TO 31/12/02
2002-03-29363sANNUAL RETURN MADE UP TO 31/12/01
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-08363sANNUAL RETURN MADE UP TO 31/12/00
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-16363(288)DIRECTOR RESIGNED
2000-05-16363sANNUAL RETURN MADE UP TO 31/12/99
2000-01-30288bDIRECTOR RESIGNED
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-30288aNEW DIRECTOR APPOINTED
1999-03-23363sANNUAL RETURN MADE UP TO 31/12/98
1999-03-23288bDIRECTOR RESIGNED
1999-03-02287REGISTERED OFFICE CHANGED ON 02/03/99 FROM: ALLENBY HOUSE 24 WETHERBY GARDENS LONDON SW5 0JR
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03363sANNUAL RETURN MADE UP TO 31/12/97
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-20363sANNUAL RETURN MADE UP TO 31/12/96
1996-12-11AAFULL ACCOUNTS MADE UP TO 31/03/96
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 ALLENBY HOUSE MANAGEMENT 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 ALLENBY HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLENBY HOUSE MANAGEMENT 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
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ALLENBY HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ALLENBY HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLENBY HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of ALLENBY HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLENBY HOUSE MANAGEMENT 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 ALLENBY HOUSE MANAGEMENT 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 ALLENBY HOUSE MANAGEMENT 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 ALLENBY HOUSE MANAGEMENT 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 ALLENBY HOUSE MANAGEMENT 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.