Background WavePink WaveYellow Wave

ALLSTOREYS LTD (11701821)

ALLSTOREYS LTD (11701821) is an active UK company. incorporated on 28 November 2018. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLSTOREYS LTD has been registered for 7 years. Current directors include TAYLOR, Bradley Gerald, TAYLOR, Jessica Ann.

Company Number
11701821
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
2 Rose Bank, Sutton Coldfield, B74 4HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Bradley Gerald, TAYLOR, Jessica Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLSTOREYS LTD

ALLSTOREYS LTD is an active company incorporated on 28 November 2018 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLSTOREYS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11701821

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

HAWKSMOOR PROPERTIES LIMITED
From: 28 November 2018To: 15 April 2025
Contact
Address

2 Rose Bank Sutton Coldfield, B74 4HF,

Previous Addresses

No 5 the Lanchesters 162-166 Fulham Palace Road London Greater London W6 9ER
From: 14 January 2020To: 19 June 2023
2 Rose Bank Rosemary Hill Road Sutton Coldfield Staffordshire B74 4HF United Kingdom
From: 28 November 2018To: 14 January 2020
Timeline

16 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Mar 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Nov 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

TAYLOR, Bradley Gerald

Active
Rose Bank, Sutton ColdfieldB74 4HF
Born November 2000
Director
Appointed 24 Nov 2019

TAYLOR, Jessica Ann

Active
Rosemary Hill Road, Sutton ColdfieldB74 4HF
Born September 1995
Director
Appointed 28 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
Rose Bank, Sutton ColdfieldB74 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Bradley Gerald Taylor

Ceased
Rosemary Hill Road, Sutton ColdfieldB74 4HF
Born November 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jan 2019
Ceased 31 Oct 2019

Miss Jessica Ann Taylor

Ceased
Rosemary Hill Road, Sutton ColdfieldB74 4HF
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Mortgage Create With Deed
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Incorporation Company
28 November 2018
NEWINCIncorporation