General Allied Properties Limited CHEADLE


Founded in 1995, General Allied Properties, classified under reg no. 03099840 is an active company. Currently registered at Lake View SK8 3GW, Cheadle the company has been in the business for 29 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Marc G., Gary B. and Henry M.. In addition one secretary - Sarah B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

General Allied Properties Limited Address / Contact

Office Address Lake View
Office Address2 Lakeside
Town Cheadle
Post code SK8 3GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03099840
Date of Incorporation Fri, 8th Sep 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Sarah B.

Position: Secretary

Appointed: 13 April 2017

Marc G.

Position: Director

Appointed: 02 March 2001

Gary B.

Position: Director

Appointed: 15 June 2000

Henry M.

Position: Director

Appointed: 08 September 1995

John L.

Position: Director

Appointed: 12 December 2018

Resigned: 30 September 2020

Nigel D.

Position: Secretary

Appointed: 06 September 2016

Resigned: 13 April 2017

Gary B.

Position: Secretary

Appointed: 06 December 2013

Resigned: 06 September 2016

Gary J.

Position: Director

Appointed: 04 October 2013

Resigned: 30 September 2015

Stephen B.

Position: Director

Appointed: 02 July 2008

Resigned: 27 April 2016

Matthew R.

Position: Director

Appointed: 27 July 2007

Resigned: 03 August 2010

Matthew R.

Position: Secretary

Appointed: 05 April 2006

Resigned: 06 December 2013

David S.

Position: Director

Appointed: 03 September 2001

Resigned: 01 November 2002

Christopher H.

Position: Director

Appointed: 01 September 2000

Resigned: 07 November 2001

John S.

Position: Director

Appointed: 15 June 2000

Resigned: 29 January 2001

Gary B.

Position: Secretary

Appointed: 06 August 1998

Resigned: 05 April 2006

Martin R.

Position: Director

Appointed: 06 August 1998

Resigned: 01 September 2000

Colin P.

Position: Director

Appointed: 08 September 1995

Resigned: 16 June 1998

Martin R.

Position: Secretary

Appointed: 08 September 1995

Resigned: 06 August 1998

David M.

Position: Secretary

Appointed: 08 September 1995

Resigned: 14 September 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Together Financial Services Limited from Cheadle, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Together Financial Services Limited

Lake View Lakeside, Cheadle, SK8 3GW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 02939389
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Fri, 30th Jun 2023 to Sun, 31st Dec 2023
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements