Background WavePink WaveYellow Wave

ALLENS CORPORATE ESTATES LTD (11069164)

ALLENS CORPORATE ESTATES LTD (11069164) is an active UK company. incorporated on 17 November 2017. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLENS CORPORATE ESTATES LTD has been registered for 8 years. Current directors include COX, Mark Beaumont, COX, Paul Alan.

Company Number
11069164
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
Allens Business Park Skellingthorpe Road, Lincoln, LN1 2GH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Mark Beaumont, COX, Paul Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENS CORPORATE ESTATES LTD

ALLENS CORPORATE ESTATES LTD is an active company incorporated on 17 November 2017 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLENS CORPORATE ESTATES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11069164

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Allens Business Park Skellingthorpe Road Saxilby Lincoln, LN1 2GH,

Previous Addresses

21a Newland Lincoln Lincolnshire LN1 1XP United Kingdom
From: 17 November 2017To: 22 August 2024
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COX, Mark Beaumont

Active
Skellingthorpe Road, LincolnLN1 2GH
Born June 1964
Director
Appointed 06 Oct 2022

COX, Paul Alan

Active
Skellingthorpe Road, LincolnLN1 2GH
Born February 1963
Director
Appointed 09 Aug 2018

ATKINSON, Richard

Resigned
Newland, LincolnLN1 1XP
Born December 1958
Director
Appointed 17 Nov 2017
Resigned 09 Aug 2018

COX, Ben Oliver

Resigned
West Street, LincolnLN5 0SF
Born May 1991
Director
Appointed 17 Nov 2017
Resigned 06 Oct 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Alan Cox

Active
Skellingthorpe Road, LincolnLN1 2GH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2019

Mr Mark Beaumont Cox

Active
Skellingthorpe Road, LincolnLN1 2GH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2019

Mr Ben Oliver Cox

Ceased
West Street, LincolnLN5 0SF
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2017
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Capital Name Of Class Of Shares
28 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Incorporation Company
17 November 2017
NEWINCIncorporation