Background WavePink WaveYellow Wave

ALLMANOR PARK (UK) LIMITED (10674322)

ALLMANOR PARK (UK) LIMITED (10674322) is an active UK company. incorporated on 16 March 2017. with registered office in Weybridge. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ALLMANOR PARK (UK) LIMITED has been registered for 9 years. Current directors include WARD, Alexander Peter, WARD, Alison Jane, WARD, Jonathan Hugh and 1 others.

Company Number
10674322
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Beacon House, Weybridge, KT13 9DZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WARD, Alexander Peter, WARD, Alison Jane, WARD, Jonathan Hugh, WARD, Peter Martin
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLMANOR PARK (UK) LIMITED

ALLMANOR PARK (UK) LIMITED is an active company incorporated on 16 March 2017 with the registered office located in Weybridge. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ALLMANOR PARK (UK) LIMITED was registered 9 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 9 years ago

Company No

10674322

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Beacon House South Road Weybridge, KT13 9DZ,

Previous Addresses

Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 12 August 2019To: 10 December 2024
2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
From: 30 November 2018To: 12 August 2019
Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
From: 16 March 2017To: 30 November 2018
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Dec 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 22
Director Joined
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

WARD, Peter Martin

Active
South Road, WeybridgeKT13 9DZ
Secretary
Appointed 16 Mar 2017

WARD, Alexander Peter

Active
South Road, WeybridgeKT13 9DZ
Born July 2000
Director
Appointed 19 Mar 2026

WARD, Alison Jane

Active
South Road, WeybridgeKT13 9DZ
Born January 1962
Director
Appointed 16 Mar 2017

WARD, Jonathan Hugh

Active
South Road, WeybridgeKT13 9DZ
Born January 1991
Director
Appointed 09 Feb 2022

WARD, Peter Martin

Active
South Road, WeybridgeKT13 9DZ
Born January 1960
Director
Appointed 16 Mar 2017

WARD, Jonathan Hugh

Resigned
Ac Court, Thames DittonKT7 0SR
Born January 1991
Director
Appointed 16 Mar 2017
Resigned 29 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Old Knebworth Lane, StevenageSG2 8DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018

Peter Martin Ward

Ceased
24 Old Bond Street, LondonW1S 4AW
Born January 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Mar 2017
Ceased 29 Nov 2018

Alison Jane Ward

Ceased
68 Baker Street, WeybridgeKT13 8AL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2017
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 February 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Incorporation Company
16 March 2017
NEWINCIncorporation