ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED

Address:
28 Allen House Park, Woking, Surrey, GU22 0DB

ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02288547. The registration start date is August 22, 1988. The current status is Active.

Company Overview

Company Number 02288547
Company Name ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED
Registered Address 28 Allen House Park
Woking
Surrey
GU22 0DB
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-08-22
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-10
Returns Last Update 2015-11-12
Confirmation Statement Due Date 2021-11-26
Confirmation Statement Last Update 2020-11-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 28 ALLEN HOUSE PARK
Post Town WOKING
County SURREY
Post Code GU22 0DB

Companies with the same post code

Entity Name Office Address
SPORTSBUD LTD 36 Allen House Park, Woking, GU22 0DB, England
TOGETHR LIMITED 18 Allen House Park, Woking, GU22 0DB, England
VARTECH SOLUTIONS (UK) LIMITED 49 Allen House Park, Woking, Surrey, GU22 0DB
PINEACRE (SUNNINGDALE) MANAGEMENT LIMITED 31 Allen House Park, Woking, GU22 0DB, England

Companies with the same post town

Entity Name Office Address
AIRPORT NOISE MANAGEMENT SERVICES LIMITED Gorse Hollow Brentmoor Road, West End, Woking, GU24 9QG, England
BARMBECK LIMITED Unit 4d Landsbury Business Estate, 102 Lower Guildford Road, Woking, Surrey, GU22 2EP, England
RICO ENGINEERING LTD 26 Langmans Way, Woking, Surrey, GU21 3QY, United Kingdom
FIND YOUR PICK LIMITED Flat 5 Northbury, Coley Avenue, Woking, Surrey, GU22 7RQ, United Kingdom
TPC 8 LTD 7a Kingfield Close, Woking, GU22 9BE, United Kingdom
SR TECHNOLOGY LTD 26 Newsham Road, Woking, GU21 3LA, England
NEUNELFER LTD Moore Place Old House Lane, Bisley, Woking, GU24 9DB, England
C64 CLINICS LTD 6 Alwyne Court, Woking, GU21 4ND, United Kingdom
FORTFIELD PROPERTY MANAGEMENT LTD Fortfield, Pyrford Road, Woking, GU22 8UZ, England
IRSA7 LIMITED 11 Beaufort Road, Woking, GU22 8BY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TAYLOR, Derek Secretary (Active) 28 Allen House Park, Woking, Surrey, England, GU22 0DB /
30 March 2014
/
AMER, Simon Nicholas Director (Active) 10 Allen House Park, Woking, Surrey, GU22 0DB March 1961 /
1 June 2009
British /
England
Solicitor
CLARKE, Helena Margaret Director (Active) 28 Allen House Park, Woking, Surrey, GU22 0DB January 1961 /
31 May 2016
British /
England
Company Director
GLEN, Ian Grant Director (Active) 42 Allen House Park, Woking, Surrey, GU22 0DB November 1945 /
29 January 2006
British /
England
Project Sales Manager
MCCARTHY, Daniela Director (Active) 29 Allen House Park, Woking, Surrey, England, GU22 0DB January 1965 /
25 March 2012
Italian /
United Kingdom
Accountant
MERN, Alison Frances Director (Active) 28 Allen House Park, Woking, Surrey, England, GU22 0DB June 1959 /
24 March 2013
British /
England
Teacher
NILSSON, Hakan Director (Active) 32 Allen House Park, Woking, Surrey, GU22 0DB October 1940 /
10 June 2007
Swedish /
England
Retired
TAYLOR, Derek Director (Active) 28 Allen House Park, Woking, Surrey, England, GU22 0DB July 1952 /
28 May 2014
British /
England
Retired
WILLAND, Peter Director (Active) Regency Court, 42 Allen House Park, Woking, Surrey, GU22 0DB May 1930 /
19 September 1999
British /
England
Assistant Director
O'BRIEN, William Anthony Secretary (Resigned) 6 Allen House Park, Hook Heath Road, Woking, Surrey, GU22 0DB /
7 January 1994
/
VAN MOLENDORFF, Steffan Ockert Secretary (Resigned) 26 Allen House Park, Hook Heath, Woking, Surrey, England, GU22 0DB /
24 March 2013
/
BONE, John Francis Director (Resigned) 20 Allen House Park, Hook Heath, Woking, Surrey, GU22 0DB July 1937 /
22 October 1993
British /
Retired
CASTLE NOTORNIS LIMITED Nominee Director (Resigned) 47 Castle Street, Reading, Berkshire, RG1 7SR /
/
DONKIN, Richard John Director (Resigned) 34 Allen House Park, Woking, GU22 0DB April 1957 /
22 October 1993
British /
United Kingdom
Journalist
EDWARDS, Roy Director (Resigned) Avalon, 12 Allen House Park Hook Heath, Woking, Surrey, GU22 0DB June 1937 /
22 October 1993
British /
Retired
FUDGE, Helen Ann Director (Resigned) 20 Allen House Park, Woking, Surrey, GU22 0DB October 1968 /
7 July 2002
British /
Cabin Crew
GREEN, Sidney Percival Director (Resigned) 39 Allen House Park, Regency Court Hook Heath Road, Woking, Surrey, GU22 0DB February 1932 /
20 October 1996
South Africa /
Retired
HAWKSWORTH, Roger William Director (Resigned) Greenwood, Mile Path, Woking, Surrey, GU22 0DY November 1943 /
22 October 1993
British /
England
Director Bac Defence Limited
LAFFEY, James Director (Resigned) 43 Allen House Park, Woking, Surrey, GU22 0DB January 1937 /
22 June 2003
British /
Engineer (Rtd)
MACMILLAN, Robert Macrae Director (Resigned) 47 Allen House Park, Woking, Surrey, GU22 0DB June 1936 /
20 October 1996
British /
Retired
STREATFIELD, Roger Charles Director (Resigned) 36 Allen House Park, Hook Heath, Woking, Surrey, GU22 0DB September 1942 /
22 October 1993
British /
Civil Engineer
TAYLOR, Stephen Derek Director (Resigned) 28 Allen House Park, Hook Heath Road, Woking, Surrey, GU22 0DE July 1952 /
22 October 1993
British /
England
Director
TROKE, Avril Joy Director (Resigned) Dean Court, 22 Allen House Park, Hook Heath, Woking Surrey, GU22 0DB July 1934 /
7 July 2002
British /
England
Retired
VAN MOLENDORFF, Steffan Ockert Director (Resigned) 28 Allen House Park, Woking, Surrey, England, GU22 0DB September 1969 /
24 March 2013
British /
United Kingdom
Business Consultant
WARNER, Jane Director (Resigned) 18 Allen House Park, Hook Heath, Woking, Surrey, GU22 0DB March 1938 /
22 October 1993
British /
Market Research
PITSEC LIMITED Nominee Director (Resigned) 47 Castle Street, Reading, Berkshire, RG1 7SR /
/

Competitor

Search similar business entities

Post Town WOKING
Post Code GU22 0DB
SIC Code 98000 - Residents property management

Improve Information

Please provide details on ALLEN HOUSE PARK MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches