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

ALLANDALE HOUSE (LEICESTER) LIMITED

123 EDWARD AVENUE, LEICESTER, LE3 2PE,
Company Registration Number
01328822
Private Limited Company
Active

Company Overview

About Allandale House (leicester) Ltd
ALLANDALE HOUSE (LEICESTER) LIMITED was founded on 1977-09-06 and has its registered office in Leicester. The organisation's status is listed as "Active". Allandale House (leicester) 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
ALLANDALE HOUSE (LEICESTER) LIMITED
 
Legal Registered Office
123 EDWARD AVENUE
LEICESTER
LE3 2PE
Other companies in LE2
 
Filing Information
Company Number 01328822
Company ID Number 01328822
Date formed 1977-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:12:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLANDALE HOUSE (LEICESTER) 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 ALLANDALE HOUSE (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
ANNE DOBLANDER
Company Secretary 2001-02-24
ANNE DOBLANDER
Director 1991-10-31
JOHN PETER HAMPTON
Director 1991-10-31
RICHARD DEVILLE O CONNOR
Director 2006-03-31
DAVID RENNIE
Director 2014-05-01
LOUISE CLAIRE STANLEY
Director 2000-12-20
RICHARD WARREN SWIFT
Director 2009-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WARREN SWIFT
Director 2002-06-26 2014-11-01
ANN-MARIE RENNIE
Director 1997-09-15 2014-05-01
LORNA WINIFRED UNWIN
Director 2003-09-30 2006-03-31
MAURICE UNWIN
Director 2003-09-30 2006-03-31
KAREN ELIZABETH MORSE
Director 1998-11-20 2003-09-30
JESSICA GEMMA ZOE DAVIES
Director 2000-11-27 2002-06-26
ROBERT RICHARD JAMES FURMINGER
Director 2000-11-27 2002-06-26
STEPHANIE JANE HAILES
Director 1997-12-19 2001-03-24
SALLY ELIZABETH WILLS
Director 1991-10-31 2001-03-24
RICHARD HENRY SHARP DE LA RUE
Company Secretary 1991-10-31 2000-12-04
SHAUN GORDON FINLAYSON
Director 1991-10-31 1998-11-20
KAREN ELIZABETH MORSE
Director 1998-11-20 1998-11-20
NICHOLA CAROLINE WHITMORE-COOPER
Director 1991-10-31 1998-11-20
MICHAEL MASON
Director 1991-10-31 1997-12-19
JULLIAN ANNE ADAMSON
Director 1991-10-31 1997-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RENNIE VEANDER LTD Director 2012-03-02 CURRENT 2012-03-02 Active

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
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE STANLEY
2022-02-25AP01DIRECTOR APPOINTED MRS LOUISE STANLEY
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM C/O Suit 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB
2018-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 48
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 48
2015-11-23AR0114/11/15 ANNUAL RETURN FULL LIST
2015-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 48
2014-11-14AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN SWIFT
2014-06-02AP01DIRECTOR APPOINTED MR RICHARD WARREN SWIFT
2014-06-02AP01DIRECTOR APPOINTED MR DAVID RENNIE
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE RENNIE
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 48
2013-11-14AR0114/11/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0114/11/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0114/11/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-16AR0114/11/10 ANNUAL RETURN FULL LIST
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/10 FROM Flat 5 Allandale House 27 Knighton Church Road Leicester Leicestershire LE2 3JG
2010-02-24AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-14AR0114/11/09 FULL LIST
2009-11-13AR0114/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLAIRE SMITH / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEVILLE O CONNOR / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARREN SWIFT / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE RENNIE / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HAMPTON / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DOBLANDER / 01/10/2009
2009-02-09AA31/05/08 TOTAL EXEMPTION FULL
2008-10-20363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-02-28AA31/05/07 TOTAL EXEMPTION FULL
2007-11-14363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-10363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-17363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-11-09363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288bDIRECTOR RESIGNED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19363(288)DIRECTOR RESIGNED
2003-11-19363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-11-22363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288bDIRECTOR RESIGNED
2002-11-15288bDIRECTOR RESIGNED
2002-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-11-04363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-11-04288aNEW DIRECTOR APPOINTED
2001-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-04-10288aNEW DIRECTOR APPOINTED
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-09288bSECRETARY RESIGNED
2001-03-06288aNEW SECRETARY APPOINTED
2001-02-28287REGISTERED OFFICE CHANGED ON 28/02/01 FROM: YEW TREE HOUSE NEWGATE END WIGSTON MAGNA LEICESTER LE18 2GG
2000-11-13363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
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 ALLANDALE HOUSE (LEICESTER) 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 ALLANDALE HOUSE (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLANDALE HOUSE (LEICESTER) 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

Creditors
Creditors Due Within One Year 2012-06-01 £ 40
Creditors Due Within One Year 2011-06-01 £ 20

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ALLANDALE HOUSE (LEICESTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 48
Called Up Share Capital 2011-06-01 £ 48
Cash Bank In Hand 2012-06-01 £ 688
Cash Bank In Hand 2011-06-01 £ 245
Current Assets 2012-06-01 £ 688
Current Assets 2011-06-01 £ 245
Shareholder Funds 2012-06-01 £ 648
Shareholder Funds 2011-06-01 £ 225

Debtors and other cash assets

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