Background WavePink WaveYellow Wave

ALL THE PROPERTIES LIMITED (10747203)

ALL THE PROPERTIES LIMITED (10747203) is an active UK company. incorporated on 28 April 2017. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALL THE PROPERTIES LIMITED has been registered for 8 years. Current directors include ALLITT, Kevin Charles, CHARNOCK, Gary James.

Company Number
10747203
Status
active
Type
ltd
Incorporated
28 April 2017
Age
8 years
Address
Strand Road Works, Preston, PR1 8UR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLITT, Kevin Charles, CHARNOCK, Gary James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL THE PROPERTIES LIMITED

ALL THE PROPERTIES LIMITED is an active company incorporated on 28 April 2017 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALL THE PROPERTIES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10747203

LTD Company

Age

8 Years

Incorporated 28 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Strand Road Works West Strand Preston, PR1 8UR,

Previous Addresses

2 Hopkins Mead Chelmsford CM2 6SS England
From: 18 February 2021To: 11 January 2024
Strand Road Works Strand Road Preston Lancashire PR1 8UR England
From: 15 December 2020To: 18 February 2021
Blackpool Fc Stadium Seasiders Way Blackpool FY1 6JJ England
From: 13 May 2017To: 15 December 2020
20 Packman Lane Kirk Ella Hull East Yorkshire HU10 7TL United Kingdom
From: 28 April 2017To: 13 May 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLITT, Kevin Charles

Active
West Strand, PrestonPR1 8UR
Born April 1952
Director
Appointed 14 Jan 2025

CHARNOCK, Gary James

Active
Bulk Road, LancasterLA1 1DL
Born December 1996
Director
Appointed 28 May 2025

BROOKS, Clive Richard

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born July 1934
Director
Appointed 27 Jan 2021
Resigned 28 May 2025

OYSTON, Owen John

Resigned
Strand Road, PrestonPR1 8UR
Born January 1934
Director
Appointed 13 May 2017
Resigned 27 Jan 2021

RUSLING, Anne

Resigned
Packman Lane, HullHU10 7TL
Born November 1953
Director
Appointed 28 Apr 2017
Resigned 13 May 2017

RUSLING, Paul Alexander

Resigned
Seasiders Way, BlackpoolFY1 6JJ
Born November 1953
Director
Appointed 28 Apr 2017
Resigned 13 May 2017

Persons with significant control

4

1 Active
3 Ceased

Ms Dawn Morgan

Active
West Strand, PrestonPR1 8UR
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2025

Mr Clive Richard Brooks

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born January 2021

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2021
Ceased 25 Jul 2025

Mr Owen John Oyston

Ceased
Strand Road, PrestonPR1 8UR
Born January 1934

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2020
Ceased 27 Jan 2021

Mr Paul Alexander Rusling

Ceased
Seasiders Way, BlackpoolFY1 6JJ
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017
Ceased 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
4 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
16 January 2020
DS02DS02
Gazette Notice Voluntary
3 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 November 2019
DS01DS01
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
17 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2017
AD01Change of Registered Office Address
Incorporation Company
28 April 2017
NEWINCIncorporation