Background WavePink WaveYellow Wave

ALLEN STREET MANAGEMENT COMPANY LIMITED (11728002)

ALLEN STREET MANAGEMENT COMPANY LIMITED (11728002) is an active UK company. incorporated on 14 December 2018. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLEN STREET MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include AHMED, Ayoob Vali, MUNSHI, Munavvar Mohamed Ahmed, PATEL, Salim Ibrahim and 2 others.

Company Number
11728002
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHMED, Ayoob Vali, MUNSHI, Munavvar Mohamed Ahmed, PATEL, Salim Ibrahim, ROBINSON, Mark, VALLI, Dilaver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN STREET MANAGEMENT COMPANY LIMITED

ALLEN STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2018 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLEN STREET MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11728002

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

NURTUR STUDENT MANAGEMENT COMPANY LIMITED
From: 14 December 2018To: 30 March 2019
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Cowgills Holloway, Regency House 45 - 53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 14 December 2018To: 4 January 2024
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Dec 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

AHMED, Ayoob Vali

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born May 1956
Director
Appointed 14 Dec 2018

MUNSHI, Munavvar Mohamed Ahmed

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born April 1960
Director
Appointed 14 Dec 2018

PATEL, Salim Ibrahim

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1962
Director
Appointed 14 Dec 2018

ROBINSON, Mark

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born May 1972
Director
Appointed 14 Dec 2018

VALLI, Dilaver

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1951
Director
Appointed 14 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Robinson

Ceased
Wakefield Road, HuddersfieldHD5 9XP
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 14 Dec 2018
207 Regent Street, LondonW1B 3HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Resolution
30 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 March 2019
CONNOTConfirmation Statement Notification
Incorporation Company
14 December 2018
NEWINCIncorporation