Background WavePink WaveYellow Wave

ALLSTOREYS INVESTMENTS LTD (12280471)

ALLSTOREYS INVESTMENTS LTD (12280471) is an active UK company. incorporated on 24 October 2019. 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 INVESTMENTS LTD has been registered for 6 years. Current directors include TAYLOR, Bradley Gerald, TAYLOR, Jessica Ann.

Company Number
12280471
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 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 INVESTMENTS LTD

ALLSTOREYS INVESTMENTS LTD is an active company incorporated on 24 October 2019 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 INVESTMENTS LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12280471

LTD Company

Age

6 Years

Incorporated 24 October 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

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

HAWKSMOOR PROPERTY INVESTMENTS LTD
From: 24 October 2019To: 15 April 2025
Contact
Address

2 Rose Bank Sutton Coldfield, B74 4HF,

Previous Addresses

5 the Lanchesters 162-166 Fulham Palace Road London Greater London W6 9ER
From: 14 January 2020To: 19 June 2023
2 Rose Bank Little Aston Sutton Coldfield B74 4HF United Kingdom
From: 24 October 2019To: 14 January 2020
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 22
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TAYLOR, Bradley Gerald

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

TAYLOR, Jessica Ann

Active
Rose Bank, Sutton ColdfieldB74 4HF
Born September 1995
Director
Appointed 24 Oct 2019

Persons with significant control

1

Little Aston, 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 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
10 November 2025
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 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 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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
24 March 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
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
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Incorporation Company
24 October 2019
NEWINCIncorporation