Background WavePink WaveYellow Wave

ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED (07664668)

ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED (07664668) is an active UK company. incorporated on 10 June 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED has been registered for 14 years.

Company Number
07664668
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED

ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED is an active company incorporated on 10 June 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ALLIED LONDON DEVELOPMENT MANAGEMENT LIMITED was registered 14 years ago.(SIC: 68209, 68320)

Status

active

Active since 14 years ago

Company No

07664668

LTD Company

Age

14 Years

Incorporated 10 June 2011

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

SPINNINGFIELDS LIMITED
From: 10 June 2011To: 9 July 2013
Contact
Address

C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
From: 6 July 2018To: 19 April 2021
Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England
From: 4 July 2018To: 6 July 2018
Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England
From: 4 July 2018To: 4 July 2018
C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS
From: 27 May 2015To: 4 July 2018
C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
From: 14 October 2013To: 27 May 2015
C/O Capital Properties (Uk) Limited 5Th Floor Tower 12 Avenue North,18-20 Bridge Street Spinningfields Manchester M3 3BZ
From: 20 May 2013To: 14 October 2013
1St Floor 33 Cork Street London W1S 3NQ United Kingdom
From: 10 June 2011To: 20 May 2013
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 August 2024
AAMDAAMD
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Administrative Restoration Company
22 March 2019
RT01RT01
Gazette Dissolved Compulsory
26 February 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
8 January 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
21 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2011
NEWINCIncorporation