ALLIED LONDON PROPERTIES LIMITED
MANCHESTER ALLIED LONDON HOLDCO FIVE LIMITED

Hellopages » Greater Manchester » Manchester » M3 3GS

Company number 08296768
Status Active
Incorporation Date 16 November 2012
Company Type Private Limited Company
Address C/O ALLIED LONDON PROPERTIES, 2ND FLOOR HQ BUILDING, 2 ATHERTON STREET, MANCHESTER, M3 3GS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of ALLIED LONDON PROPERTIES LIMITED are www.alliedlondonproperties.co.uk, and www.allied-london-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Eccles Rail Station is 3.3 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied London Properties Limited is a Private Limited Company. The company registration number is 08296768. Allied London Properties Limited has been working since 16 November 2012. The present status of the company is Active. The registered address of Allied London Properties Limited is C O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3gs. . CAMPBELL, Andy is a Secretary of the company. CAMPBELL, Andy James is a Director of the company. GORASIA, Suresh Premji is a Director of the company. GRAHAM-WATSON, Frederick Paul is a Director of the company. INGALL, Michael Julian is a Director of the company. LYELL, Stuart Paul is a Director of the company. RAINE, Jonathan is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMPBELL, Andy
Appointed Date: 16 November 2012

Director
CAMPBELL, Andy James
Appointed Date: 17 December 2014
49 years old

Director
GORASIA, Suresh Premji
Appointed Date: 06 January 2016
51 years old

Director
GRAHAM-WATSON, Frederick Paul
Appointed Date: 16 November 2012
68 years old

Director
INGALL, Michael Julian
Appointed Date: 16 November 2012
65 years old

Director
LYELL, Stuart Paul
Appointed Date: 16 November 2012
67 years old

Director
RAINE, Jonathan
Appointed Date: 09 July 2015
44 years old

Persons With Significant Control

Capital Ddb Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLIED LONDON PROPERTIES LIMITED Events

05 Jan 2017
Group of companies' accounts made up to 31 December 2015
21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
07 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

07 Jan 2016
Appointment of Mr Suresh Premji Gorasia as a director on 6 January 2016
17 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 9 more events
05 Dec 2013
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100

14 Oct 2013
Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013
16 May 2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013
26 Feb 2013
Company name changed allied london holdco five LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution

16 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted