Background WavePink WaveYellow Wave

ALLIED LONDON PROPERTIES LIMITED (08296768)

ALLIED LONDON PROPERTIES LIMITED (08296768) is an active UK company. incorporated on 16 November 2012. 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. ALLIED LONDON PROPERTIES LIMITED has been registered for 13 years.

Company Number
08296768
Status
active
Type
ltd
Incorporated
16 November 2012
Age
13 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED LONDON PROPERTIES LIMITED

ALLIED LONDON PROPERTIES LIMITED is an active company incorporated on 16 November 2012 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. ALLIED LONDON PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08296768

LTD Company

Age

13 Years

Incorporated 16 November 2012

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

ALLIED LONDON HOLDCO FIVE LIMITED
From: 16 November 2012To: 26 February 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: 5 July 2018To: 6 July 2018
C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS
From: 27 May 2015To: 5 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) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom
From: 16 May 2013To: 14 October 2013
1St Floor 33 Cork Street London W1S 3NQ United Kingdom
From: 16 November 2012To: 16 May 2013
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 14
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Apr 18
Director Left
Apr 18
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Oct 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
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
5 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Resolution
29 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2014
AA01Change of Accounting Reference Date
Memorandum Articles
12 March 2014
MEM/ARTSMEM/ARTS
Resolution
12 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2012
NEWINCIncorporation