UKBizDB.co.uk

ALLIED CITY ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied City Estates Limited. The company was founded 26 years ago and was given the registration number 03552102. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALLIED CITY ESTATES LIMITED
Company Number:03552102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Solar House, 282 Chase Road, London, N14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Secretary23 April 1998Active
25 Akropoleos Avenue, 3rd Floor, 1685 Nicosia, Cyprus,

Director23 April 1998Active
Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ

Director23 April 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary23 April 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director23 April 1998Active

People with Significant Control

Mr George Georgallis
Notified on:08 January 2020
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Eastgate Business Ltd
Notified on:23 July 2018
Status:Active
Country of residence:Virgin Islands, British
Address:Quijano Chambers, PO BOX 3159, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Georgallis
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christofer Christoforou
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Change person secretary company with change date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Mortgage

Mortgage satisfy charge full.

Download
2016-09-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.