Background WavePink WaveYellow Wave

GENERAL ALLIED PROPERTIES LIMITED (03099840)

GENERAL ALLIED PROPERTIES LIMITED (03099840) is an active UK company. incorporated on 8 September 1995. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GENERAL ALLIED PROPERTIES LIMITED has been registered for 30 years.

Company Number
03099840
Status
active
Type
ltd
Incorporated
8 September 1995
Age
30 years
Address
Sterling House, Bury, BL9 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL ALLIED PROPERTIES LIMITED

GENERAL ALLIED PROPERTIES LIMITED is an active company incorporated on 8 September 1995 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GENERAL ALLIED PROPERTIES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03099840

LTD Company

Age

30 Years

Incorporated 8 September 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Sterling House Waterfold Business Park Bury, BL9 7BR,

Previous Addresses

Sterling House Waterfold Park Bury BL9 7BR England
From: 3 October 2024To: 4 November 2024
Lake View Lakeside Cheadle Cheshire SK8 3GW
From: 12 September 2012To: 3 October 2024
6Th Floor Bracken House Charles Street Manchester M1 7BD.
From: 8 September 1995To: 12 September 2012
Timeline

43 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Aug 10
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Secured
Apr 15
Director Left
Oct 15
Director Left
May 16
Loan Secured
Oct 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jun 17
Loan Secured
Apr 18
Director Joined
Dec 18
Loan Secured
Feb 20
Loan Secured
Sept 20
Director Left
Oct 20
Loan Secured
Jan 21
Loan Secured
Nov 21
Loan Secured
Sept 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
30 July 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Memorandum Articles
1 October 2022
MAMA
Resolution
1 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type
16 October 2013
RP04RP04
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
288cChange of Particulars
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
363aAnnual Return
Resolution
18 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Memorandum Articles
15 December 2003
MEM/ARTSMEM/ARTS
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
12 August 2002
AUDAUD
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
16 January 1997
288cChange of Particulars
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
25 September 1995
224224
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Incorporation Company
8 September 1995
NEWINCIncorporation