Allied Land & Estates Limited

General information

Name:

Allied Land & Estates Ltd

Office Address:

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

Number: 04119872

Incorporation date: 2000-12-05

Dissolution date: 2022-10-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04119872 twenty four years ago, Allied Land & Estates Limited had been a private limited company until 2022-10-18 - the date it was officially closed. Its official mailing address was 3rd Floor Hanover House, 118 Queens Road Brighton. The firm was known as Allied Land (estates) up till 2001-02-08 then the name was replaced.

The following company was led by just one director: John C., who was formally appointed on 2005-04-21.

The companies with significant control over this firm included: Allied Land Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Brighton at 118 Queens Road, BN1 3XG, East Sussex and was registered as a PSC under the reg no 01845722.

  • Previous company's names
  • Allied Land & Estates Limited 2001-02-08
  • Allied Land (estates) Limited 2000-12-05

Financial data based on annual reports

Company staff

John C.

Role: Secretary

Appointed: 21 April 2005

Latest update: 15 July 2023

John C.

Role: Director

Appointed: 21 April 2005

Latest update: 15 July 2023

Role: Corporate Secretary

Appointed: 25 September 2002

Address: 118 Queens Road, Brighton, East Sussex, BN1 3XG, United Kingdom

Latest update: 15 July 2023

People with significant control

Allied Land Limited
Address: 3rd Floor Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 01845722
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 19 December 2022
Confirmation statement last made up date 05 December 2021
Annual Accounts 16th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16th September 2014
Annual Accounts 11th August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11th August 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
End Date For Period Covered By Report 31 December 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 19th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st December 2020 (AA)
filed on: 6th, August 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
21
Company Age

Similar companies nearby

Closest companies