Background WavePink WaveYellow Wave

ALLASTON DEVELOPMENTS LIMITED (08382283)

ALLASTON DEVELOPMENTS LIMITED (08382283) is an active UK company. incorporated on 30 January 2013. with registered office in Lydney. The company operates in the Construction sector, engaged in development of building projects. ALLASTON DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include BENNETT, Brian John, BENNETT, Oliver Roy.

Company Number
08382283
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
New Road, Lydney, GL15 4QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENNETT, Brian John, BENNETT, Oliver Roy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLASTON DEVELOPMENTS LIMITED

ALLASTON DEVELOPMENTS LIMITED is an active company incorporated on 30 January 2013 with the registered office located in Lydney. The company operates in the Construction sector, specifically engaged in development of building projects. ALLASTON DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08382283

LTD Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

New Road Whitecroft Lydney, GL15 4QG,

Previous Addresses

The Carlson Suite Building 7 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD
From: 31 January 2013To: 25 March 2025
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 30 January 2013To: 31 January 2013
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Oct 14
New Owner
Jun 20
Owner Exit
Jul 20
Director Joined
Jan 24
Owner Exit
Mar 25
Director Left
Apr 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BENNETT, Brian John

Active
Vantage Point Business Village, MitcheldeanGL17 0DD
Born January 1956
Director
Appointed 30 Jan 2013

BENNETT, Oliver Roy

Active
Whitecroft, LydneyGL15 4QG
Born November 1992
Director
Appointed 18 Jan 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 30 Jan 2013
Resigned 30 Jan 2013

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 30 Jan 2013
Resigned 30 Jan 2013

F W JOHNSON LIMITED

Resigned
Newerne Street, LydneyGL15 5RF
Corporate director
Appointed 31 Mar 2014
Resigned 29 Oct 2024

Persons with significant control

5

3 Active
2 Ceased
Whitecroft, LydneyGL15 4QG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2025

F W Johnson Limited

Ceased
Newerne Street, LydneyGL15 5RF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020
Ceased 27 Mar 2025

Orb Property Development Ltd

Active
Vantage Point Business Village, MitcheldeanGL17 0DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020

Mr Oliver Roy Bennett

Ceased
Vantage Point Business Village, MitcheldeanGL17 0DD
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 11 Jun 2020
Ceased 10 Jul 2020

Mr Brian John Bennett

Active
Whitecroft, LydneyGL15 4QG
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
10 October 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Incorporation Company
30 January 2013
NEWINCIncorporation