Allenby House Management Limited LONDON


Allenby House Management started in year 1975 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01196810. The Allenby House Management company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in London at C/o Ekor Group Block Management. Postal code: W6 8NR.

The firm has 4 directors, namely Freddie B., Anna T. and Sebastien B. and others. Of them, Heinz S. has been with the company the longest, being appointed on 4 January 2007 and Freddie B. has been with the company for the least time - from 11 March 2024. 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.

Allenby House Management Limited Address / Contact

Office Address C/o Ekor Group Block Management
Office Address2 17 Musard Road
Town London
Post code W6 8NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01196810
Date of Incorporation Fri, 17th Jan 1975
Industry Residents property management
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Freddie B.

Position: Director

Appointed: 11 March 2024

Anna T.

Position: Director

Appointed: 28 September 2022

Akkorgroup Ltd

Position: Corporate Secretary

Appointed: 15 September 2022

Sebastien B.

Position: Director

Appointed: 21 September 2018

Heinz S.

Position: Director

Appointed: 04 January 2007

Stephen B.

Position: Director

Resigned: 28 September 2022

Dexters Block Management

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 15 September 2022

Heinz-Peter S.

Position: Secretary

Appointed: 25 January 2012

Resigned: 01 January 2013

Isabelle P.

Position: Director

Appointed: 01 April 2011

Resigned: 21 September 2018

Nikolas B.

Position: Secretary

Appointed: 20 September 2006

Resigned: 25 January 2012

Ravinderseet M.

Position: Director

Appointed: 10 March 2006

Resigned: 26 July 2018

Nigel W.

Position: Director

Appointed: 19 January 2000

Resigned: 04 January 2007

Michael H.

Position: Director

Appointed: 30 November 1994

Resigned: 25 January 2012

Jean N.

Position: Director

Appointed: 31 December 1991

Resigned: 04 January 2007

Robert L.

Position: Director

Appointed: 31 December 1991

Resigned: 12 February 1999

Christine I.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 2013

Belinda E.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1994

Frank B.

Position: Director

Appointed: 31 December 1991

Resigned: 19 January 2000

Stephen C.

Position: Director

Appointed: 31 December 1991

Resigned: 02 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-31
Balance Sheet
Tangible Fixed Assets4 5374 5374 5374 537
Other
Creditors   4 537
Fixed Assets   4 537
Net Current Assets Liabilities-4 537-4 537-4 537-4 537
Creditors Due Within One Year4 5374 5374 5374 537
Tangible Fixed Assets Cost Or Valuation4 537 4 5374 537

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search