Background WavePink WaveYellow Wave

ALLEON COURT MANAGEMENT LIMITED (06426402)

ALLEON COURT MANAGEMENT LIMITED (06426402) is an active UK company. incorporated on 13 November 2007. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ALLEON COURT MANAGEMENT LIMITED has been registered for 18 years. Current directors include HEATH, Karen, PRITCHARD, Benjamin Henry Dudley, WALLACE, Iain Stuart.

Company Number
06426402
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
Suite 4, The Old Bakery 89a New Road Side, Leeds, LS18 4QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HEATH, Karen, PRITCHARD, Benjamin Henry Dudley, WALLACE, Iain Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEON COURT MANAGEMENT LIMITED

ALLEON COURT MANAGEMENT LIMITED is an active company incorporated on 13 November 2007 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ALLEON COURT MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06426402

LTD Company

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Suite 4, The Old Bakery 89a New Road Side Horsforth Leeds, LS18 4QD,

Previous Addresses

Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 13 November 2024
111 - 113 New Road Side Horsforth Leeds LS18 4QD
From: 9 December 2010To: 26 August 2020
C/O Suite 1, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD United Kingdom
From: 29 January 2010To: 9 December 2010
C/O Richmond & Co New Road Side Horsforth Leeds LS18 4QD
From: 13 November 2007To: 29 January 2010
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jan 10
Director Left
Nov 16
Director Left
May 20
Director Joined
Sept 25
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HEATH, Karen

Active
Low Lane, LeedsLS18 5GT
Born June 1954
Director
Appointed 20 Oct 2025

PRITCHARD, Benjamin Henry Dudley

Active
Low Lane, LeedsLS18 5GT
Born June 1998
Director
Appointed 12 Sept 2025

WALLACE, Iain Stuart

Active
89a New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 31 Dec 2009

DAVIDSON, Leon Laurence

Resigned
10 Saint Andrews Walk, LeedsLS17 7TS
Secretary
Appointed 13 Nov 2007
Resigned 28 May 2020

DAVIDSON, Leon Laurence

Resigned
10 Saint Andrews Walk, LeedsLS17 7TS
Born March 1956
Director
Appointed 13 Nov 2007
Resigned 28 May 2020

HARDILL, Allan

Resigned
The Old Dairy Hey Farm, SlaithwaiteHD7 5TU
Born February 1951
Director
Appointed 13 Nov 2007
Resigned 14 Nov 2015
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
287Change of Registered Office
Legacy
3 December 2008
353353
Legacy
3 December 2008
190190
Incorporation Company
13 November 2007
NEWINCIncorporation