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

ALLINGHAM COURT MANAGEMENT LIMITED

CONCIERGE, 44 THE BISHOPS AVENUE, LONDON, N2 0BA,
Company Registration Number
06498404
Private Limited Company
Active

Company Overview

About Allingham Court Management Ltd
ALLINGHAM COURT MANAGEMENT LIMITED was founded on 2008-02-08 and has its registered office in London. The organisation's status is listed as "Active". Allingham Court Management 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
ALLINGHAM COURT MANAGEMENT LIMITED
 
Legal Registered Office
CONCIERGE
44 THE BISHOPS AVENUE
LONDON
N2 0BA
Other companies in NW6
 
Filing Information
Company Number 06498404
Company ID Number 06498404
Date formed 2008-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:09:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLINGHAM COURT 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.
Companies with same name ALLINGHAM COURT MANAGEMENT LIMITED
The following companies were found which have the same name as ALLINGHAM COURT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLINGHAM COURT MANAGEMENT COMPANY LIMITED 2 LEICNIN VILLAGE CASTLEBAR CO MAYO Dissolved Company formed on the 2005-02-09

Company Officers of ALLINGHAM COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WOLF ELI CESMAN
Director 2014-02-14
NORMA SILVERTON
Director 2010-11-05
DAVID BARRY SPITZ
Director 2010-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
MS COMPANY SECRETARIES LIMITED
Company Secretary 2013-08-05 2018-05-02
RICHARD JOHN STEPHENSON
Company Secretary 2010-07-16 2013-04-26
JONATHAN CRAIG DENNIS
Director 2012-02-10 2013-04-26
KATHIRKAMATHASAN SRI BALAKUMARAN
Company Secretary 2009-04-30 2011-08-15
JULIA SHARON REYNOLDS
Director 2010-02-16 2011-08-15
TONY CHRISTOPHER GARNER
Director 2008-02-08 2010-02-16
MARK PARKINS
Director 2008-02-08 2010-02-16
PETER THOMAS FORD
Company Secretary 2008-02-08 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOLF ELI CESMAN FIDES PROPERTIES LIMITED Director 2016-01-19 CURRENT 2010-03-11 Active
DAVID BARRY SPITZ SPITZ CONSULTING SERVICES LIMITED Director 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off

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
2024-03-08APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY SPITZ
2023-12-15DIRECTOR APPOINTED OBUKOWHO OCHUKO OPUTE
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-09APPOINTMENT TERMINATED, DIRECTOR WOLF ELI CESMAN
2023-08-09APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY SPITZ
2023-08-09APPOINTMENT TERMINATED, DIRECTOR NORMA SILVERTON
2023-08-08Termination of appointment of Avs Secretaries Limited on 2023-07-31
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM Suite D5 St Meryl Suite Carpenders Park Watford WD19 5EF England
2023-02-23CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-11-18Appointment of Avs Secretaries Limited as company secretary on 2022-02-08
2022-11-18AP04Appointment of Avs Secretaries Limited as company secretary on 2022-02-08
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Trust Property Management Limited Unit 3, Technology Park Colindeep Lane London NW9 6BX England
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 340 West End Lane London NW6 1LN
2018-05-02TM02Termination of appointment of Ms Company Secretaries Limited on 2018-05-02
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 12
2016-02-29AR0108/02/16 ANNUAL RETURN FULL LIST
2015-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-18AR0108/02/15 ANNUAL RETURN FULL LIST
2014-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 12
2014-02-14AR0108/02/14 ANNUAL RETURN FULL LIST
2014-02-14AP01DIRECTOR APPOINTED MR WOLF ELI CESMAN
2013-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-08-05AP04Appointment of corporate company secretary Ms Company Secretaries Limited
2013-04-29AR0108/02/13 ANNUAL RETURN FULL LIST
2013-04-26AD02Register inspection address changed from C/O Pl Management Ltd Harrods Ditribution & Admin Centre Centaurs Business Centre Grant Way Isleworth TW7 5QD England
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DENNIS
2013-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD STEPHENSON
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/13 FROM 87-135 Brompton Road Knightsbridge London SW1X 7XL England
2013-01-06CH01Director's details changed for Jonathan Craig Dennis on 2012-12-11
2012-12-18SH02Statement of capital on 2012-12-06 GBP12
2012-12-18RES13Resolutions passed:
  • Redemption of one share 06/12/2012
2012-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-02-13AP01DIRECTOR APPOINTED JONATHAN CRAIG DENNIS
2012-02-09AR0108/02/12 FULL LIST
2011-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY KATHIRKAMATHASAN SRI BALAKUMARAN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIA REYNOLDS
2011-03-03AR0108/02/11 FULL LIST
2011-03-03AD02SAIL ADDRESS CHANGED FROM: C/O DAVIES ARNOLD COOPER LLP 6-8 BOUVERIE STREET LONDON EC4Y 8DD ENGLAND
2011-03-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NOMA SILVERTON / 15/11/2010
2010-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-11-22AP01DIRECTOR APPOINTED MR DAVID BARRY SPITZ
2010-11-22AP01DIRECTOR APPOINTED NOMA SILVERTON
2010-07-16AP03SECRETARY APPOINTED RICHARD JOHN STEPHENSON
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM WALLIS HOUSE GREAT WEST ROAD BRENTFORD MIDDLESSEX TW8 9BS
2010-03-22SH0105/12/08 STATEMENT OF CAPITAL GBP 13.00
2010-03-05AR0108/02/10 FULL LIST
2010-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PARKINS / 08/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY CHRISTOPHER GARNER / 08/02/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARKINS
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TONY GARNER
2010-02-17AP01DIRECTOR APPOINTED JULIA SHARON REYNOLDS
2010-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY PETER FORD
2009-05-18288aSECRETARY APPOINTED KATHIRKAMATHASAN SRI BALAKUMARAN
2009-03-23363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-09-0988(2)AD 18/06/08-30/06/08 GBP SI 9@1=9 GBP IC 3/12
2008-06-0588(2)AD 30/05/08-02/06/08 GBP SI 2@1=2 GBP IC 1/3
2008-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ALLINGHAM COURT 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 ALLINGHAM COURT 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
ALLINGHAM COURT 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
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 ALLINGHAM COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 12
Shareholder Funds 2012-02-29 £ 12

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLINGHAM COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ALLINGHAM COURT MANAGEMENT LIMITED owns 1 domain names.

allinghamcourt.co.uk  

Trademarks
We have not found any records of ALLINGHAM COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLINGHAM COURT 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 ALLINGHAM COURT 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 ALLINGHAM COURT 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 ALLINGHAM COURT 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 ALLINGHAM COURT 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.