Background WavePink WaveYellow Wave

ALLISON HOMES EASTERN LIMITED (04280860)

ALLISON HOMES EASTERN LIMITED (04280860) is an active UK company. incorporated on 4 September 2001. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALLISON HOMES EASTERN LIMITED has been registered for 24 years. Current directors include BRENTON, Arthur Ben, JACOB, Gareth Russell.

Company Number
04280860
Status
active
Type
ltd
Incorporated
4 September 2001
Age
24 years
Address
Tungsten Building, Central Boulevard, Solihull, B90 8AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRENTON, Arthur Ben, JACOB, Gareth Russell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLISON HOMES EASTERN LIMITED

ALLISON HOMES EASTERN LIMITED is an active company incorporated on 4 September 2001 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALLISON HOMES EASTERN LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04280860

LTD Company

Age

24 Years

Incorporated 4 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

KIER RESIDENTIAL EASTERN COUNTIES LIMITED
From: 4 September 2001To: 14 September 2001
Contact
Address

Tungsten Building, Central Boulevard Blythe Valley Business Park Solihull, B90 8AU,

Previous Addresses

Tungsten Building Blythe Valley Business Park Solihull West Midlands B90 8AU United Kingdom
From: 16 August 2022To: 14 July 2025
One St Peter's Square Manchester United Kingdom M2 3DE United Kingdom
From: 5 August 2021To: 16 August 2022
81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 August 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 4 September 2001To: 17 April 2020
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
May 25
Director Left
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BRENTON, Arthur Ben

Active
Blythe Valley Business Park, SolihullB90 8AU
Born February 1981
Director
Appointed 15 May 2025

JACOB, Gareth Russell

Active
Central Boulevard, SolihullB90 8AU
Born September 1966
Director
Appointed 13 Jun 2023

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Secretary
Appointed 01 Oct 2001
Resigned 14 Jul 2006

ARMITAGE, Matthew

Resigned
SandySG19 2BD
Secretary
Appointed 12 Dec 2014
Resigned 16 Jul 2015

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Secretary
Appointed 04 Sept 2001
Resigned 01 Oct 2001

HAMILTON, Deborah Pamela

Resigned
SandySG19 2BD
Secretary
Appointed 29 Oct 2008
Resigned 22 Aug 2014

HIGGINS, Philip

Resigned
ManchesterM2 2EE
Secretary
Appointed 09 Sept 2019
Resigned 28 May 2021

HOLDOM, Denise Ivy

Resigned
29 Princes Road, StamfordPE9 1QT
Secretary
Appointed 14 Jul 2006
Resigned 29 Oct 2008

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

WILSON, Daniel Stewart

Resigned
Blythe Valley Business Park, SolihullB90 8AU
Secretary
Appointed 31 May 2022
Resigned 30 Sept 2025

ADAMS, Paul

Resigned
Glen House, SpaldingPE11 3SE
Born June 1952
Director
Appointed 01 Oct 2001
Resigned 26 Sept 2006

AITCHISON, Andrew William

Resigned
9 Finlayson Place, LarbertFK5 4FX
Born May 1956
Director
Appointed 01 Aug 2008
Resigned 04 Sept 2009

ANDERSON, John Bruce

Resigned
SandySG19 2BD
Born May 1963
Director
Appointed 20 Feb 2013
Resigned 01 Jul 2019

BROOMFIELD, Matthew

Resigned
11 Centenary Road, HuntingdonPE28 4YQ
Born June 1964
Director
Appointed 06 Jun 2008
Resigned 02 Sept 2009

BROWNE, Daniel Harry Rate

Resigned
SandySG19 2BD
Born March 1972
Director
Appointed 20 Sept 2010
Resigned 31 Jan 2020

CHANDLER, Martin John

Resigned
241 Abington Avenue, NorthamptonNN1 4PU
Born August 1956
Director
Appointed 04 Jan 2005
Resigned 16 Jun 2008

COOPER, Sarah Jayne

Resigned
ManchesterM2 2EE
Born June 1973
Director
Appointed 09 Jun 2014
Resigned 16 Oct 2020

CREMIN, Theresa Bernadette

Resigned
SandySG19 2BD
Born October 1958
Director
Appointed 20 Sept 2010
Resigned 28 Feb 2011

FINCH, Alan James

Resigned
7 Broad Lane, MoultonPE12 6PN
Born November 1957
Director
Appointed 01 Feb 2006
Resigned 10 Dec 2007

GARNER, Laurence Edwin

Resigned
Winfields Station Road, StockbridgeS020 6AL
Born March 1947
Director
Appointed 05 Feb 2002
Resigned 19 Jan 2007

GORDON-STEWART, Alastair James

Resigned
SandySG19 2BD
Born July 1972
Director
Appointed 20 Sept 2010
Resigned 16 Jun 2014

GREGORY, Mark Charles

Resigned
1 Oaken Pin Close, CranfieldMK43 0DZ
Born December 1969
Director
Appointed 06 Jun 2008
Resigned 29 Sept 2008

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 04 Sept 2001
Resigned 27 Apr 2005

HOLDOM, Denise Ivy

Resigned
Tempsford Hall, SandySG19 2BD
Born January 1971
Director
Appointed 14 Jul 2006
Resigned 20 Sept 2010

HOMER, David

Resigned
28 Eastwood Drive, ColchesterCO4 4EB
Born April 1946
Director
Appointed 04 Sept 2001
Resigned 30 Jun 2003

JESSOP, Margaret Lucy

Resigned
10 Churchfields, NorwichNR9 3AF
Born February 1957
Director
Appointed 23 May 2002
Resigned 16 Jun 2008

KING, Christopher

Resigned
SandySG19 2BD
Born October 1954
Director
Appointed 01 Jun 2009
Resigned 02 Jul 2018

LAWSON, Ian Michael

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1957
Director
Appointed 01 Aug 2008
Resigned 21 Jun 2013

MITCHELL, Ian John

Resigned
Blythe Valley Business Park, SolihullB90 8AU
Born November 1963
Director
Appointed 14 Feb 2020
Resigned 31 Jan 2025

MOORE, Nicholas Charles

Resigned
Hall, BedfordshireSG19 2BD
Born March 1968
Director
Appointed 18 Jan 2010
Resigned 12 Feb 2020

O'FARRELL, Michael

Resigned
Tempsford Hall, SandySG19 2BD
Born June 1961
Director
Appointed 15 May 2003
Resigned 06 Jun 2008

PAGE, Ann

Resigned
Buckden Road, HuntingdonPE28 4PR
Born December 1953
Director
Appointed 06 Jun 2008
Resigned 25 Dec 2008

PAGE, Roger Peter

Resigned
The Chestnuts, HuntingdonPE28 4PR
Born July 1957
Director
Appointed 06 Jun 2008
Resigned 02 Feb 2009

PARKER, Anthony Charles

Resigned
5 The Oaks 17 Hartland Road, EppingCM16 4PF
Born November 1971
Director
Appointed 11 Dec 2006
Resigned 25 Sept 2008

PHILLIPS, Gary Bosley

Resigned
St Peter's Square, ManchesterM2 3DE
Born December 1963
Director
Appointed 16 Oct 2020
Resigned 15 Oct 2021

Persons with significant control

1

Blythe Valley Business Park, SolihullB90 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
13 July 2015
MISCMISC
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Resolution
7 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2013
CC04CC04
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288cChange of Particulars
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288cChange of Particulars
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
10 December 2008
288cChange of Particulars
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
23 July 2007
288cChange of Particulars
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
23 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
31 October 2006
122122
Legacy
31 October 2006
122122
Resolution
31 October 2006
RESOLUTIONSResolutions
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
19 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Resolution
14 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288cChange of Particulars
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
6 October 2002
225Change of Accounting Reference Date
Legacy
16 September 2002
288cChange of Particulars
Legacy
20 June 2002
288aAppointment of Director or Secretary
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
155(6)a155(6)a
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
287Change of Registered Office
Certificate Change Of Name Company
14 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 2001
NEWINCIncorporation