Background WavePink WaveYellow Wave

ALLSTOREYS DEVELOPMENTS LTD (12022688)

ALLSTOREYS DEVELOPMENTS LTD (12022688) is an active UK company. incorporated on 29 May 2019. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALLSTOREYS DEVELOPMENTS LTD has been registered for 6 years. Current directors include TAYLOR, Bradley Gerald, TAYLOR, Jessica Ann.

Company Number
12022688
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
2 Rose Bank, Sutton Coldfield, B74 4HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAYLOR, Bradley Gerald, TAYLOR, Jessica Ann
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLSTOREYS DEVELOPMENTS LTD

ALLSTOREYS DEVELOPMENTS LTD is an active company incorporated on 29 May 2019 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALLSTOREYS DEVELOPMENTS LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12022688

LTD Company

Age

6 Years

Incorporated 29 May 2019

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

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

HAWKSMOOR PROPERTY DEVELOPMENTS LIMITED
From: 29 May 2019To: 28 April 2025
Contact
Address

2 Rose Bank Sutton Coldfield, B74 4HF,

Previous Addresses

5 the Lanchesters 162-166 Fulham Palace Road London W6 9ER
From: 14 January 2020To: 19 June 2023
2 Rose Bank Rosemary Hill Road Sutton Coldfield Staffordshire B74 4HF United Kingdom
From: 29 May 2019To: 14 January 2020
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Nov 22
Loan Secured
Feb 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Secured
Dec 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

TAYLOR, Bradley Gerald

Active
Rose Bank, Sutton ColdfieldB74 4HF
Born November 2000
Director
Appointed 29 May 2019

TAYLOR, Jessica Ann

Active
Rosemary Hill Road, Sutton ColdfieldB74 4HF
Born September 1995
Director
Appointed 29 May 2019

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
Voting rights 25 to 50 percent
Notified 29 May 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 25 to 50 percent
Notified 29 May 2019
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
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
2 June 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
13 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 May 2019
NEWINCIncorporation