Background WavePink WaveYellow Wave

ALLISON HOMES SOUTH WEST LIMITED (07777711)

ALLISON HOMES SOUTH WEST LIMITED (07777711) is an active UK company. incorporated on 19 September 2011. with registered office in Peterborough. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ALLISON HOMES SOUTH WEST LIMITED has been registered for 14 years.

Company Number
07777711
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
Fleet House Cygnet Road, Peterborough, PE7 8FD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLISON HOMES SOUTH WEST LIMITED

ALLISON HOMES SOUTH WEST LIMITED is an active company incorporated on 19 September 2011 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ALLISON HOMES SOUTH WEST LIMITED was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07777711

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

LARKFLEET HOMES SOUTH WEST LIMITED
From: 19 March 2015To: 15 December 2021
LARKFLEET AND DALES PV LIMITED
From: 19 September 2011To: 19 March 2015
Contact
Address

Fleet House Cygnet Road Hampton Peterborough, PE7 8FD,

Previous Addresses

Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF
From: 30 September 2015To: 15 December 2023
Larkfleet House Falcon Way Southfield Business Park Bourne Lincolnshire PE10 0FF
From: 19 September 2011To: 30 September 2015
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Feb 16
Loan Secured
Jun 17
Director Joined
Apr 18
Director Left
Jul 18
Loan Secured
Oct 19
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Jun 21
Owner Exit
Sept 21
Director Left
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2022
AAAnnual Accounts
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
15 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
14 December 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
29 April 2016
RP04RP04
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
19 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
4 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2011
NEWINCIncorporation