UKBizDB.co.uk

ALLIED LAND DEVELOPMENTS LIMITED

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

This company is commonly known as Allied Land Developments Limited. The company was founded 35 years ago and was given the registration number 02284741. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALLIED LAND DEVELOPMENTS LIMITED
Company Number:02284741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Corporate Secretary25 September 2002Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director28 May 2009Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director05 October 2023Active
15 Lustrells Close, Saltdean, BN2 8AS

Secretary18 August 1998Active
7 The Glen, Worthing, BN13 2AD

Secretary27 February 1992Active
The Garden Flat, 14 Cormwell Road, Hove, BN3 3EA

Secretary-Active
The Garden Flat 14 Cromwell Road, Hove, BN3 3EA

Secretary31 March 1991Active
16 The Chase, Coulsdon, CR5 2EG

Director08 December 1994Active
7 The Glen, Worthing, BN13 2AD

Director-Active
Little Hickstead Farm, Little Hickstead Lane, Hickstead, RH17 5NT

Director-Active
The Garden Flat, 14 Cormwell Road, Hove, BN3 3EA

Director01 October 1998Active
The Flat Ashfold Cottage, Horsham Road Rusper, Horsham, RH12 4QT

Director28 October 1994Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Corporate Director28 January 2000Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Director28 January 2000Active

People with Significant Control

Allied Finance & Investment Holdings Limited
Notified on:26 September 2018
Status:Active
Country of residence:England
Address:3rd Floor, Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fort Trustees Limited
Notified on:30 July 2017
Status:Active
Country of residence:Channel Islands
Address:Bordage House, Le Bordage, St. Peter Port, Channel Islands, GY1 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.