Background WavePink WaveYellow Wave

ALLENBY COMMERCIAL (CONSTRUCTION) LIMITED (07606258)

ALLENBY COMMERCIAL (CONSTRUCTION) LIMITED (07606258) is an active UK company. incorporated on 15 April 2011. with registered office in Hull. The company operates in the Construction sector, engaged in construction of commercial buildings. ALLENBY COMMERCIAL (CONSTRUCTION) LIMITED has been registered for 14 years. Current directors include ALLENBY, Andrew Mark Shane, ALLENBY, Charlie Hastings, ALLENBY, Georgia Faye and 2 others.

Company Number
07606258
Status
active
Type
ltd
Incorporated
15 April 2011
Age
14 years
Address
Monocle Studio 140, Hull, HU1 3UT
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ALLENBY, Andrew Mark Shane, ALLENBY, Charlie Hastings, ALLENBY, Georgia Faye, HAYTON, Andrew David, SWALLOW, Paul David
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENBY COMMERCIAL (CONSTRUCTION) LIMITED

ALLENBY COMMERCIAL (CONSTRUCTION) LIMITED is an active company incorporated on 15 April 2011 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ALLENBY COMMERCIAL (CONSTRUCTION) LIMITED was registered 14 years ago.(SIC: 41201)

Status

active

Active since 14 years ago

Company No

07606258

LTD Company

Age

14 Years

Incorporated 15 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Monocle Studio 140 184 Ferensway Hull, HU1 3UT,

Previous Addresses

Monocle Studio 140 184 Ferensway Hull East Yorkshire HU1 3UT England
From: 31 July 2025To: 10 September 2025
Studio 5 Paragon Studios at Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF England
From: 9 December 2022To: 31 July 2025
Studio 5 Paragon Studios 57 Carr Lane Hull East Yorkshire HU1 3RF England
From: 9 December 2022To: 9 December 2022
57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF England
From: 7 December 2022To: 9 December 2022
93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England
From: 18 January 2016To: 7 December 2022
Unit 15 Priory Tec Park Saxon Way Priory Park Hessle North Humberside HU13 9PB
From: 15 April 2011To: 18 January 2016
Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Loan Secured
Nov 13
Director Joined
Jun 19
Director Joined
May 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

HOLMES, Diane Therese

Active
Studio 140, HullHU1 3UT
Secretary
Appointed 10 Nov 2022

ALLENBY, Andrew Mark Shane

Active
Studio 140, HullHU1 3UT
Born December 1961
Director
Appointed 15 Apr 2011

ALLENBY, Charlie Hastings

Active
Studio 140, HullHU1 3UT
Born August 1994
Director
Appointed 10 Nov 2022

ALLENBY, Georgia Faye

Active
Studio 140, HullHU1 3UT
Born March 1992
Director
Appointed 10 Nov 2022

HAYTON, Andrew David

Active
Studio 140, HullHU1 3UT
Born September 1979
Director
Appointed 01 Jun 2019

SWALLOW, Paul David

Active
Studio 140, HullHU1 3UT
Born March 1983
Director
Appointed 03 May 2022

Persons with significant control

1

Mr Andrew Mark Shane Allenby

Active
Alfred Gelder Street, HullHU1 1EP
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Accounts Amended With Made Up Date
1 May 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
13 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2011
NEWINCIncorporation