UKBizDB.co.uk

ALLIED LAND & ESTATES LIMITED

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

This company is commonly known as Allied Land & Estates Limited. The company was founded 23 years ago and was given the registration number 04119872. 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 & ESTATES LIMITED
Company Number:04119872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2000
End of financial year:31 December 2020
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

Secretary21 April 2005Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

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

Director21 April 2005Active
15 Lustrells Close, Saltdean, BN2 8AS

Secretary09 January 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 December 2000Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director21 April 2005Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director21 April 2005Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Corporate Director09 January 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 December 2000Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Corporate Director09 January 2001Active

People with Significant Control

Allied Land Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-26Dissolution

Dissolution application strike off company.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-09-20Mortgage

Mortgage satisfy charge full.

Download
2017-09-20Mortgage

Mortgage satisfy charge full.

Download
2017-09-20Mortgage

Mortgage satisfy charge full.

Download
2017-09-19Mortgage

Mortgage satisfy charge full.

Download
2017-08-10Officers

Change person secretary company with change date.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Officers

Change person director company with change date.

Download
2016-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.