Allois Properties Limited WEYBRIDGE


Allois Properties started in year 2013 as Private Limited Company with registration number 08378767. The Allois Properties company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Weybridge at Belgrave House. Postal code: KT13 8RN.

The company has 2 directors, namely Caroline P., Neil P.. Of them, Caroline P., Neil P. have been with the company the longest, being appointed on 29 January 2013. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Allois Properties Limited Address / Contact

Office Address Belgrave House
Office Address2 39-43 Monument Hill
Town Weybridge
Post code KT13 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08378767
Date of Incorporation Tue, 29th Jan 2013
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Caroline P.

Position: Director

Appointed: 29 January 2013

Neil P.

Position: Director

Appointed: 29 January 2013

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we identified, there is Caroline P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Neil P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James J., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Caroline P.

Notified on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Neil P.

Notified on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

James J.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% shares

Deborah C.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth564 881678 145243 316       
Balance Sheet
Current Assets4 150 3402 571 9171 308 7441 197 1251 172 061432 817247 909144 296102 93266 772
Net Assets Liabilities  243 316280 928298 710268 264172 874151 148100 084 
Cash Bank In Hand344 715185 87271 478       
Debtors33 15593 58442 050       
Net Assets Liabilities Including Pension Asset Liability564 881678 145        
Stocks Inventory3 772 4702 292 4611 195 216       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve564 879678 143243 314       
Shareholder Funds564 881678 145243 316       
Other
Average Number Employees During Period    22222 
Creditors  375 000340 000325 000164 55375 035-6 8523 3962 359
Fixed Assets        548411
Net Current Assets Liabilities3 778 3131 178 145618 316620 928623 710268 264172 874151 14899 536 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  29 7492      
Total Assets Less Current Liabilities3 778 3131 178 145618 316    151 148100 084 
Creditors Due After One Year3 213 432500 000375 000       
Creditors Due Within One Year372 0271 393 772690 428       
Number Shares Allotted 250 0002       
Par Value Share 11       
Secured Debts2 713 4321 128 562        
Share Capital Allotted Called Up Paid250 00022       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 7th December 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search