Background WavePink WaveYellow Wave

ALLIMORE LIMITED (05821484)

ALLIMORE LIMITED (05821484) is an active UK company. incorporated on 18 May 2006. with registered office in 72 Fielding Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLIMORE LIMITED has been registered for 19 years. Current directors include SINGH, Harant Pal.

Company Number
05821484
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
72 Fielding Road, W4 1DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINGH, Harant Pal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIMORE LIMITED

ALLIMORE LIMITED is an active company incorporated on 18 May 2006 with the registered office located in 72 Fielding Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLIMORE LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05821484

LTD Company

Age

19 Years

Incorporated 18 May 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

72 Fielding Road Chiswick London , W4 1DB,

Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Funding Round
Oct 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Jul 20
New Owner
Jul 20
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAYLOR, Grainne Mary

Active
72 Fielding RoadW4 1DB
Secretary
Appointed 22 May 2006

SINGH, Harant Pal

Active
72 Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 22 May 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 May 2006
Resigned 22 May 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 May 2006
Resigned 22 May 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Harant Pal Singh

Active
72 Fielding RoadW4 1DB
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 17 Sept 2019
Fielding Road, LondonW4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
21 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Capital Allotment Shares
3 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
22 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Legacy
15 February 2011
MG01MG01
Legacy
15 February 2011
MG01MG01
Legacy
15 February 2011
MG01MG01
Legacy
21 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
3 June 2006
287Change of Registered Office
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Incorporation Company
18 May 2006
NEWINCIncorporation