ALLAN PROPERTIES LIMITED
Buying and selling of own real estate
ALLAN PROPERTIES LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
99 Heath Street London NW3 6SS England
Full company profile for ALLAN PROPERTIES LIMITED (02034899), an active property, infrastructure and construction company based in London, England. Incorporated 8 Jul 1986. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£2.47M
Net Assets
£5.20M
Total Liabilities
£29.91M
Turnover
N/A
Employees
12
Debt Ratio
85%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Allan, Claudia Mia | Director | British | England | 26 Jun 2025 | Active |
| Allan, Timothy Robert Altschul | Director | British | United Kingdom | Unknown | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Allan International Metals Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Timothy Robert Allan
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Rolf Allan
Ceased 7 Aug 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
21 St Peters Terrace, London (SW6 7JS) HAMMERSMITH AND FULHAM | Leasehold | - | 11 Nov 2024 |
Ground Floor Flat, 157 East End Road, London (N2 0LY) BARNET | Leasehold | £310,000 | 18 Apr 2023 |
Flat 2, 101 Greencroft Gardens, London (NW6 3PG) CAMDEN | Leasehold | - | 4 Oct 2022 |
188 Melrose Avenue, London (NW2 4JY) BRENT | Freehold | - | 12 Jul 2022 |
Ground Floor Flat, 188 Melrose Avenue, London (NW2 4JY) BRENT | Leasehold | £300,000 | 28 Jun 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Mar 2026 | Confirmation Statement | Confirmation statement made on 25 Feb 2026 with no updates | |
| 30 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 17 Oct 2025 | Accounts | Annual accounts made up to 31 Jan 2025 | |
| 26 Jun 2025 | Officers | Termination of Goldie Gay Allan as director on 26 Jun 2025 | |
| 26 Jun 2025 | Officers | Appointment of Mrs Claudia Mia Allan as director on 26 Jun 2025 |
Confirmation statement made on 25 Feb 2026 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Jan 2025
Termination of Goldie Gay Allan as director on 26 Jun 2025
Appointment of Mrs Claudia Mia Allan as director on 26 Jun 2025
Recent Activity
Latest Activity
Confirmation statement made on 25 Feb 2026 with no updates
1 months ago on 10 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 30 Oct 2025
Annual accounts made up to 31 Jan 2025
6 months ago on 17 Oct 2025
Termination of Goldie Gay Allan as director on 26 Jun 2025
10 months ago on 26 Jun 2025
Appointment of Mrs Claudia Mia Allan as director on 26 Jun 2025
10 months ago on 26 Jun 2025
