Background WavePink WaveYellow Wave

ALLERFORD MANAGEMENT COMPANY LIMITED (06272481)

ALLERFORD MANAGEMENT COMPANY LIMITED (06272481) is an active UK company. incorporated on 7 June 2007. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. ALLERFORD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include AMEER, Mohammed Gouzul Alam.

Company Number
06272481
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Watford, WD19 5EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMEER, Mohammed Gouzul Alam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLERFORD MANAGEMENT COMPANY LIMITED

ALLERFORD MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2007 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALLERFORD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06272481

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford, WD19 5EF,

Previous Addresses

C/O Sears Morgan Property Management Compant Ltd. Suite a2, Kebbell House Delta Gain, Carpenders Park Watford Herts. WD19 5EF England
From: 15 August 2018To: 5 June 2023
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England
From: 17 September 2015To: 15 August 2018
77 Victoria Street Windsor Berkshire SL4 1EH
From: 4 February 2011To: 17 September 2015
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 7 June 2007To: 4 February 2011
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jun 10
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jun 16
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CHRISTOFI, Chris

Active
Suite A2, Kebbell House, WatfordWD19 5EF
Secretary
Appointed 21 Jan 2020

AMEER, Mohammed Gouzul Alam

Active
Suite A5 Kebbell House, WatfordWD19 5EF
Born June 1975
Director
Appointed 01 Jun 2016

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 25 Jun 2007
Resigned 18 Feb 2015

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 07 Jun 2007
Resigned 29 Jul 2007

LEETE SECRETARIAL SERVICES LIMITED

Resigned
Victoria Street, WindsorSL4 1EH
Corporate secretary
Appointed 18 Feb 2015
Resigned 15 Sept 2015

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Wix Road, Clacton-On-SeaCO16 0AT
Corporate secretary
Appointed 15 Sept 2015
Resigned 08 Aug 2018

KOTECHA, Sameer

Resigned
Allerford Court, HarrowHA2 6AW
Born August 1977
Director
Appointed 04 Aug 2009
Resigned 20 May 2015

LAWS, Jo

Resigned
Suite A5 Kebbell House, WatfordWD19 5EF
Born May 1974
Director
Appointed 13 May 2015
Resigned 22 Aug 2025

LEETE, Christopher James

Resigned
Victoria Street, WindsorSL4 1EH
Born May 1968
Director
Appointed 30 Dec 2013
Resigned 30 Mar 2015

MURPHY, Stephen John

Resigned
493a Kenton Road, HarrowHA3 0UN
Born April 1960
Director
Appointed 25 Jun 2007
Resigned 04 Oct 2009

SHAH, Pratul

Resigned
Allerford Court, North HarrowHA2 6AW
Born December 1972
Director
Appointed 04 Aug 2009
Resigned 15 Dec 2013

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 07 Jun 2007
Resigned 29 Jul 2007
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 January 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
353353
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
15 July 2007
287Change of Registered Office
Incorporation Company
7 June 2007
NEWINCIncorporation