UKBizDB.co.uk

ALLIED LAND LIMITED

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

This company is commonly known as Allied Land Limited. The company was founded 39 years ago and was given the registration number 01845722. 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 68100 - Buying and selling of own real estate.

Company Information

Name:ALLIED LAND LIMITED
Company Number:01845722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

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

Secretary19 June 2003Active
3rd, Floor Hanover House, 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Secretary02 August 2004Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director19 June 2003Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director31 August 2021Active
15 Lustrells Close, Saltdean, BN2 8AS

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

Secretary27 February 1992Active
8 Medmerry Hill, Bevendean, Brighton, BN2 4TQ

Secretary28 March 1995Active
The Garden Flat, 14 Cormwell Road, Hove, BN3 3EA

Secretary31 December 1992Active
The Garden Flat 14 Cromwell Road, Hove, BN3 3EA

Secretary-Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Corporate Secretary25 September 2002Active
16 The Chase, Coulsdon, CR5 2EG

Director08 December 1994Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director19 June 2003Active
Little Hickstead Farm, Little Hickstead Lane, Hickstead, RH17 5NT

Director-Active
3rd Floor Hanover House, 118 Queens Road, Brighton, BN1 3XG

Director19 June 2003Active
The Garden Flat, 14 Cormwell Road, Hove, BN3 3EA

Director26 March 1993Active
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, BN1 3XG

Corporate Director28 January 2000Active

People with Significant Control

Mr David Michael Rogers
Notified on:26 July 2021
Status:Active
Date of birth:March 1938
Nationality:English
Address:3rd Floor Hanover House, Brighton, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 June 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

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.