ALLISON HOMES EASTERN LIMITED

Active Solihull

Dormant Company

0 employees website.com
Dormant Company
A

ALLISON HOMES EASTERN LIMITED

Dormant Company

Founded 4 Sept 2001 Active Solihull, England 0 employees website.com
Dormant Company

Previous Company Names

KIER RESIDENTIAL EASTERN COUNTIES LIMITED 4 Sept 2001 — 14 Sept 2001
Accounts Submitted 8 Jan 2026 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 24 Jul 2025 Next due 7 Aug 2026 3 months remaining
Net assets £30M £0 2024 year on year
Total assets £30M £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

Tungsten Building, Central Boulevard Blythe Valley Business Park Solihull B90 8AU England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ALLISON HOMES EASTERN LIMITED (04280860), an active company based in Solihull, England. Incorporated 4 Sept 2001. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£29.75M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Tilia Homes Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Tilia Homes Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

TILIA HOMES LIMITED united kingdom
ALLISON HOMES EASTERN LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

128 freehold 128 total
AddressTenurePrice PaidDate Added
Land on the west side of Round House Way, Cringleford, Norwich SOUTH NORFOLK
Freehold-23 Aug 2018
E Bowman & Sons Ltd, Cherry Holt Road, Stamford (PE9 2ER) SOUTH KESTEVEN
Freehold-24 Jan 2011
Land on the North side of Hall Lane, Stickney EAST LINDSEY
Freehold-21 Aug 2007
Wootton House, Priory Lane, South Wootton (PE30 3JF) KING'S LYNN AND WEST NORFOLK
Freehold-11 Apr 2007
Land on the north side of Wignal's Gate, Holbeach SOUTH HOLLAND
Freehold-12 Mar 2007
Land on the west side of Round House Way, Cringleford, Norwich
Freehold
Added 23 Aug 2018
District SOUTH NORFOLK
E Bowman & Sons Ltd, Cherry Holt Road, Stamford (PE9 2ER)
Freehold
Added 24 Jan 2011
District SOUTH KESTEVEN
Land on the North side of Hall Lane, Stickney
Freehold
Added 21 Aug 2007
District EAST LINDSEY
Wootton House, Priory Lane, South Wootton (PE30 3JF)
Freehold
Added 11 Apr 2007
District KING'S LYNN AND WEST NORFOLK
Land on the north side of Wignal's Gate, Holbeach
Freehold
Added 12 Mar 2007
District SOUTH HOLLAND

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026OfficersTermination of Gareth Russell Jacob as director on 2026-03-24
8 Jan 2026AccountsAnnual accounts made up to 2025-03-31
30 Sept 2025OfficersTermination of Daniel Stewart Wilson as director on 2025-09-30
24 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-24 with no updates
14 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
7 Apr 2026 Officers

Termination of Gareth Russell Jacob as director on 2026-03-24

8 Jan 2026 Accounts

Annual accounts made up to 2025-03-31

30 Sept 2025 Officers

Termination of Daniel Stewart Wilson as director on 2025-09-30

24 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-24 with no updates

14 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Gareth Russell Jacob as director on 2026-03-24

1 weeks ago on 7 Apr 2026

Annual accounts made up to 2025-03-31

3 months ago on 8 Jan 2026

Termination of Daniel Stewart Wilson as director on 2025-09-30

6 months ago on 30 Sept 2025

Confirmation statement made on 2025-07-24 with no updates

9 months ago on 24 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 14 Jul 2025