Background WavePink WaveYellow Wave

THE ALLANDALE MANAGEMENT COMPANY LIMITED (03008521)

THE ALLANDALE MANAGEMENT COMPANY LIMITED (03008521) is an active UK company. incorporated on 11 January 1995. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ALLANDALE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include GRIFFITHS, Jayne Ann, HALL, Andrew Richard.

Company Number
03008521
Status
active
Type
ltd
Incorporated
11 January 1995
Age
31 years
Address
1 Allandale Bradgate Road, Altrincham, WA14 4PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIFFITHS, Jayne Ann, HALL, Andrew Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALLANDALE MANAGEMENT COMPANY LIMITED

THE ALLANDALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 January 1995 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ALLANDALE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03008521

LTD Company

Age

31 Years

Incorporated 11 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

1 Allandale Bradgate Road Altrincham, WA14 4PQ,

Previous Addresses

5 Allandale Bradgate Road Altrincham Cheshire WA14 4PQ
From: 11 January 1995To: 3 October 2020
Timeline

6 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GRIFFITHS, Jayne Ann

Active
Regent House Allandale, AltrinchamWA14 4PQ
Born January 1957
Director
Appointed 01 Jan 2005

HALL, Andrew Richard

Active
Allandale, AltrinchamWA14 4PQ
Born June 1967
Director
Appointed 01 Jun 2019

BEARDWOOD, Joseph

Resigned
5 Allandale, AltrinchamWA14 4PQ
Secretary
Appointed 01 May 2000
Resigned 20 Sept 2020

BUCKLEY, Graham

Resigned
5 Allandale, AltrinchamWA14 4PQ
Secretary
Appointed 31 Dec 1996
Resigned 01 May 2000

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Secretary
Appointed 30 Jun 1995
Resigned 31 Dec 1996

ROBERTS, Catherine Jane

Resigned
2 Birch Close, BirminghamB17 0EH
Secretary
Appointed 11 Jan 1995
Resigned 30 Jun 1995

BEARDWOOD, Joseph

Resigned
5 Allandale, AltrinchamWA14 4PQ
Born September 1962
Director
Appointed 01 May 2000
Resigned 31 Dec 2018

BUCKLEY, Graham

Resigned
5 Allandale, AltrinchamWA14 4PQ
Born October 1941
Director
Appointed 31 Dec 1996
Resigned 01 May 2000

FULDA, Yehoshua Yoseph

Resigned
Waterpark Road, SalfordM7 4ET
Born March 1986
Director
Appointed 27 Nov 2009
Resigned 01 Dec 2009

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 30 Jun 1995
Resigned 31 Dec 1996

PEACOCK, Joy

Resigned
5 Allandale, AltrinchamWA14 4PQ
Born June 1940
Director
Appointed 31 Dec 1996
Resigned 15 Jan 2007

ROBERTS, Catherine Jane

Resigned
2 Birch Close, BirminghamB17 0EH
Born November 1967
Director
Appointed 11 Jan 1995
Resigned 30 Jun 1995

THORBURN, Gillian Grace

Resigned
5 Allandale, AltrinchamWA14 4PQ
Born April 1963
Director
Appointed 31 Dec 2006
Resigned 31 Dec 2018

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 11 Jan 1995
Resigned 31 Dec 1996
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2010
AR01AR01
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Termination Director Company With Name
1 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
30 January 1998
225Change of Accounting Reference Date
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
88(2)R88(2)R
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
287Change of Registered Office
Memorandum Articles
24 October 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
24 October 1996
AAAnnual Accounts
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
24 October 1996
RESOLUTIONSResolutions
Legacy
24 October 1996
123Notice of Increase in Nominal Capital
Legacy
17 October 1996
363sAnnual Return (shuttle)
Resolution
23 August 1995
RESOLUTIONSResolutions
Resolution
23 August 1995
RESOLUTIONSResolutions
Legacy
23 August 1995
123Notice of Increase in Nominal Capital
Legacy
5 July 1995
288288
Legacy
5 June 1995
224224
Incorporation Company
11 January 1995
NEWINCIncorporation