DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Allison Homes Group Limited

Adresa
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
VAT ID (DIČ) no VAT ID available
Company No. 10653289 Show on Companies House
Accountsgroup
last accounts made up to 30. září 2021
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Larkfleet Holdings Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Empyrean Acquisitions Limited Status: Ceased Notified: 30/10/2021 Ceased: 30/10/2021 Companies House Number: 00013696 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Larkfleet Group Limited Status: Ceased Notified: 06/03/2017 Ceased: 30/10/2021 Companies House Number: 09610856 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Allsopp, Nicholas John Christian London, England Status: Active Notified: 08/02/2023 Date of Birth: 09/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Anderson, John Bruce Hampton, Peterborough, England Status: Active Notified: 27/07/2020 Date of Birth: 05/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Brown, Deborah Jane Hampton, Peterborough, England Status: Active Notified: 06/03/2017 Role: Secretary
    More, Gordon Lennie Truman Wimbledon, London, United Kingdom Status: Active Notified: 12/04/2022 Date of Birth: 03/1962 Occupation: Non Executive Director Role: Director Country of Residence: England Nationality: British
    Roger, Robert Hampton, Peterborough, England Status: Active Notified: 10/02/2022 Date of Birth: 12/1960 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Sheridan, David Anthony York, England Status: Active Notified: 12/04/2022 Date of Birth: 12/1962 Occupation: Non Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    White, Geoff London, England Status: Active Notified: 30/10/2021 Date of Birth: 08/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Zavodov, Kirill London, England Status: Active Notified: 30/10/2021 Date of Birth: 08/1984 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Allison Homes East Midlands Limited Status: Active Notified: 16/03/2024 Companies House Number: 15568294 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Allison Homes Limited Status: Active Notified: 30/09/2021 Companies House Number: 06235048 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Allison Homes Norfolk and Suffolk Limited Status: Active Notified: 05/06/2017 Companies House Number: 09632348 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Allison Homes SW Limited Status: Active Notified: 23/03/2017 Companies House Number: 10687878 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Hawksmead Limited Status: Active Notified: 30/09/2021 Companies House Number: 04511315 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Larkfleet (Doddington) Limited Status: Active Notified: 03/07/2020 Companies House Number: 07777736 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Southfield Housing Development Limited Status: Active Notified: 03/07/2020 Companies House Number: 10745506 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Buttercross Meadow Somerton Management Company Limited Status: Ceased Notified: 09/05/2022 Ceased: 27/03/2024 Companies House Number: 14093098 Nature of Control
  • Significant influence or control
  • gb-flag GB High Moor View Winkleigh Management Company Limited Status: Ceased Notified: 06/05/2022 Ceased: 27/03/2024 Companies House Number: 14091871 Nature of Control
  • Significant influence or control
  • gb-flag GB Primrose Meadows Management Company Limited Status: Ceased Notified: 20/03/2023 Ceased: 27/03/2024 Companies House Number: 14741633 Nature of Control
  • Significant influence or control