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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG | Corporate Secretary | 25 September 2002 | Active |
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG | Director | 28 May 2009 | Active |
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG | Director | 05 October 2023 | Active |
15 Lustrells Close, Saltdean, BN2 8AS | Secretary | 18 August 1998 | Active |
7 The Glen, Worthing, BN13 2AD | Secretary | 27 February 1992 | Active |
The Garden Flat, 14 Cormwell Road, Hove, BN3 3EA | Secretary | - | Active |
The Garden Flat 14 Cromwell Road, Hove, BN3 3EA | Secretary | 31 March 1991 | Active |
16 The Chase, Coulsdon, CR5 2EG | Director | 08 December 1994 | Active |
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 | Director | 01 October 1998 | Active |
The Flat Ashfold Cottage, Horsham Road Rusper, Horsham, RH12 4QT | Director | 28 October 1994 | Active |
3rd, Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG | Corporate Director | 28 January 2000 | Active |
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG | Corporate Director | 28 January 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Officers | Change person director company with change date. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.