Background WavePink WaveYellow Wave

ALLISON HOMES (PINCHBECK) LIMITED (09885420)

ALLISON HOMES (PINCHBECK) LIMITED (09885420) is an active UK company. incorporated on 24 November 2015. with registered office in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALLISON HOMES (PINCHBECK) LIMITED has been registered for 10 years. Current directors include ANDERSON, John Bruce, KNIGHT, Adam Douglas, TRINDER, Ian Jens.

Company Number
09885420
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
Fleet House Cygnet Road, Peterborough, PE7 8FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, John Bruce, KNIGHT, Adam Douglas, TRINDER, Ian Jens
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLISON HOMES (PINCHBECK) LIMITED

ALLISON HOMES (PINCHBECK) LIMITED is an active company incorporated on 24 November 2015 with the registered office located in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALLISON HOMES (PINCHBECK) LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09885420

LTD Company

Age

10 Years

Incorporated 24 November 2015

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 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Fleet House Cygnet Road Hampton Peterborough, PE7 8FD,

Previous Addresses

Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England
From: 24 November 2015To: 15 December 2023
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Jul 18
Director Joined
Aug 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Jan 21
Director Left
Nov 21
Director Joined
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
Oct 24
Director Joined
May 25
Director Left
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROWN, Deborah

Active
Cygnet Road, PeterboroughPE7 8FD
Secretary
Appointed 24 Nov 2015

ANDERSON, John Bruce

Active
Cygnet Road, PeterboroughPE7 8FD
Born May 1963
Director
Appointed 27 Jul 2020

KNIGHT, Adam Douglas

Active
Cygnet Road, PeterboroughPE7 8FD
Born October 1976
Director
Appointed 02 May 2025

TRINDER, Ian Jens

Active
Cygnet Road, PeterboroughPE7 8FD
Born February 1973
Director
Appointed 11 Dec 2023

EVANS, Adrian Lloyd

Resigned
Falcon Way, BournePE10 0FF
Born June 1969
Director
Appointed 24 Nov 2015
Resigned 30 Jun 2018

GORDON-STEWART, Alastair James

Resigned
Falcon Way, BournePE10 0FF
Born July 1972
Director
Appointed 30 Oct 2021
Resigned 24 Oct 2022

HICK, Karl Stephen

Resigned
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 24 Nov 2015
Resigned 30 Oct 2021

JONES, Darren Robert

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born March 1969
Director
Appointed 30 Oct 2022
Resigned 16 Jun 2025

KIRKLAND, Daryl

Resigned
Falcon Way, BournePE10 0FF
Born February 1967
Director
Appointed 01 Sept 2016
Resigned 29 Jan 2021

MABEY, Glyn David

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born September 1965
Director
Appointed 31 Oct 2022
Resigned 07 Aug 2024

WALLWORK, Paul Antony Hewitt

Resigned
Falcon Way, BournePE10 0FF
Born October 1962
Director
Appointed 14 Jul 2022
Resigned 11 Dec 2023

Persons with significant control

1

Cygnet Road, PeterboroughPE7 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment 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
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
29 March 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Resolution
14 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Incorporation Company
24 November 2015
NEWINCIncorporation