Allied Land Developments Limited

General information

Name:

Allied Land Developments Ltd

Office Address:

3rd Floor Hanover House 118 Queens Road BN1 3XG Brighton

Number: 02284741

Incorporation date: 1988-08-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allied Land Developments started its business in 1988 as a Private Limited Company under the following Company Registration No.: 02284741. The firm has been functioning for thirty six years and it's currently active. This company's registered office is registered in Brighton at 3rd Floor Hanover House. Anyone could also locate the firm using the zip code : BN1 3XG. This firm has been on the market under three names. The company's initial registered name, Investing In Enterprise (swansea), was switched on Tuesday 18th August 1998 to Egremont Developments. The current name is used since 2004, is Allied Land Developments Limited. This business's classified under the NACE and SIC code 41100 which means Development of building projects. Allied Land Developments Ltd released its account information for the financial year up to 2022-12-31. The business most recent annual confirmation statement was filed on 2023-07-31.

David R. and John C. are listed as enterprise's directors and have been doing everything they can to help the company since Thursday 5th October 2023. At least one secretary in this firm is a limited company: Albany Nominees Limited.

  • Previous company's names
  • Allied Land Developments Limited 2004-01-20
  • Egremont Developments Limited 1998-08-18
  • Investing In Enterprise (swansea) Limited 1988-08-05

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 05 October 2023

Latest update: 19 January 2024

John C.

Role: Director

Appointed: 28 May 2009

Latest update: 19 January 2024

Role: Corporate Secretary

Appointed: 25 September 2002

Address: Floor Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG

Latest update: 19 January 2024

People with significant control

The companies that control this firm are as follows: Allied Finance & Investment Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at 118 Queens Road, BN1 3XG, East Sussex and was registered as a PSC under the registration number 01207214.

Allied Finance & Investment Holdings Limited
Address: 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 01207214
Notified on 26 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Fort Trustees Limited
Address: Bordage House Le Bordage, St. Peter Port, Guernsey, GY1 1BU, Channel Islands
Legal authority The Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Channel Islands
Place registered Guernsey
Registration number 3394
Notified on 30 July 2017
Ceased on 26 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 15th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15th September 2015
Annual Accounts 20th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 1st July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1st July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 20th August 2014
Date Approval Accounts 20th August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
35
Company Age

Similar companies nearby

Closest companies