Background WavePink WaveYellow Wave

ALLERTON HOUSE MANAGEMENT (LEEDS) LIMITED (11418770)

ALLERTON HOUSE MANAGEMENT (LEEDS) LIMITED (11418770) is an active UK company. incorporated on 16 June 2018. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ALLERTON HOUSE MANAGEMENT (LEEDS) LIMITED has been registered for 7 years. Current directors include PARKER, Danielle Louise.

Company Number
11418770
Status
active
Type
ltd
Incorporated
16 June 2018
Age
7 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLERTON HOUSE MANAGEMENT (LEEDS) LIMITED

ALLERTON HOUSE MANAGEMENT (LEEDS) LIMITED is an active company incorporated on 16 June 2018 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALLERTON HOUSE MANAGEMENT (LEEDS) LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11418770

LTD Company

Age

7 Years

Incorporated 16 June 2018

Size

N/A

Accounts

ARD: 24/12

Up to Date

1y 6m left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 25 December 2024 - 24 December 2025(13 months)
Type: Dormant

Next Due

Due by 24 September 2027
Period: 25 December 2025 - 24 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 13 July 2022To: 23 June 2025
East View Broadgate Lane Leeds West Yorkshire LS18 4BX England
From: 28 June 2021To: 13 July 2022
173 Wigton Lane Leeds LS17 8SH England
From: 26 June 2020To: 28 June 2021
Venture Block Management Ltd East View Broadgate Lane Leeds LS18 4BX England
From: 16 March 2020To: 26 June 2020
184 Harrogate Road Leeds LS7 4NZ England
From: 8 March 2019To: 16 March 2020
138 Town Street Stanningley Pudsey LS28 6ER United Kingdom
From: 16 June 2018To: 8 March 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 18 Dec 2023

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 15 Jun 2022

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 01 Jun 2022
Resigned 18 Dec 2023

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
Harrogate Road, LeedsLS7 4NZ
Corporate secretary
Appointed 08 Mar 2019
Resigned 26 Jun 2020

TAYLOR, Andrew Mark

Resigned
Harrogate Road, LeedsLS7 4NZ
Born April 1970
Director
Appointed 16 Jun 2018
Resigned 14 Aug 2019

TAYLOR, Jason Andrew

Resigned
Wigton Lane, LeedsLS17 8SH
Born November 1993
Director
Appointed 26 Jun 2020
Resigned 28 Jun 2021

WILLIAMS, Lee Carl

Resigned
Broadgate Lane, LeedsLS18 4BX
Born April 1973
Director
Appointed 28 Jun 2021
Resigned 15 Jun 2022

WILLIAMS, Lee Carl

Resigned
East View, LeedsLS18 4BX
Born April 1973
Director
Appointed 08 Mar 2019
Resigned 26 Jun 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Mark Taylor

Ceased
6 Malton Way, DoncasterDN6 7FE
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2018
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 July 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 March 2019
AP04Appointment of Corporate Secretary
Incorporation Company
16 June 2018
NEWINCIncorporation