Background WavePink WaveYellow Wave

ALLENDARRA LIMITED (08550941)

ALLENDARRA LIMITED (08550941) is an active UK company. incorporated on 31 May 2013. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ALLENDARRA LIMITED has been registered for 12 years. Current directors include O'FARRELL, David John, O'FARRELL, George David, O'FARRELL, Henry Robert and 2 others.

Company Number
08550941
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
95 Beaumont Road, Cambridge, CB1 8PX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'FARRELL, David John, O'FARRELL, George David, O'FARRELL, Henry Robert, O'FARRELL, Louise Elizabeth Marshall, O'FARRELL, William Finn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENDARRA LIMITED

ALLENDARRA LIMITED is an active company incorporated on 31 May 2013 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ALLENDARRA LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08550941

LTD Company

Age

12 Years

Incorporated 31 May 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 1 July 2025 (9 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

95 Beaumont Road Cambridge, CB1 8PX,

Previous Addresses

Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
From: 12 December 2013To: 22 July 2022
4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN United Kingdom
From: 31 May 2013To: 12 December 2013
Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Secured
Sept 13
Loan Secured
Apr 16
Director Joined
May 17
Director Joined
Sept 19
Director Joined
Jun 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

O'FARRELL, David John

Active
Beaumont Road, CambridgeCB1 8PX
Born August 1967
Director
Appointed 31 May 2013

O'FARRELL, George David

Active
Beaumont Road, CambridgeCB1 8PX
Born February 2001
Director
Appointed 08 Aug 2019

O'FARRELL, Henry Robert

Active
Beaumont Road, CambridgeCB1 8PX
Born May 1999
Director
Appointed 15 May 2017

O'FARRELL, Louise Elizabeth Marshall

Active
Beaumont Road, CambridgeCB1 8PX
Born January 1971
Director
Appointed 31 May 2013

O'FARRELL, William Finn

Active
Beaumont Road, CambridgeCB1 8PX
Born March 2004
Director
Appointed 31 May 2020

Persons with significant control

2

Mr David John O'Farrell

Active
Beaumont Road, CambridgeCB1 8PX
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017

Mrs Louise Elizabeth Marshall O'Farrell

Active
Beaumont Road, CambridgeCB1 8PX
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
26 July 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 September 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Incorporation Company
31 May 2013
NEWINCIncorporation