ALLIED DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ALLIED DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05235045

Incorporation date

17/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2004)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-29
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon06/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon13/06/2023
Purchase of own shares.
dot icon13/06/2023
Cancellation of shares. Statement of capital on 2023-05-26
dot icon30/05/2023
Cessation of Charles Dunstone as a person with significant control on 2023-05-26
dot icon30/05/2023
Termination of appointment of Charles William Dunstone as a director on 2023-05-26
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon30/05/2023
Change of details for Mr Peter Morton as a person with significant control on 2023-05-26
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon19/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2020-02-28
dot icon13/03/2021
Purchase of own shares.
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/08/2020
Notification of Peter Morton as a person with significant control on 2016-04-06
dot icon17/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon20/03/2020
Termination of appointment of Kelvin Robert Rawlings as a director on 2020-02-28
dot icon12/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon29/08/2019
Director's details changed for Sir Charles William Dunstone on 2019-08-28
dot icon28/08/2019
Director's details changed for Mr Kelvin Robert Rawlings on 2019-08-28
dot icon28/08/2019
Director's details changed for Mr Peter Morton on 2018-08-28
dot icon28/08/2019
Secretary's details changed for Ms Kay Coupe on 2019-08-28
dot icon28/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon13/08/2018
Director's details changed for Mr Peter Morton on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Kelvin Robert Rawlings on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Peter Morton on 2018-08-13
dot icon24/04/2018
Notification of Charles Dunstone as a person with significant control on 2016-04-06
dot icon24/04/2018
Withdrawal of a person with significant control statement on 2018-04-24
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon14/08/2017
Director's details changed for Mr Peter Morton on 2017-08-14
dot icon27/07/2017
Registered office address changed from 70 High Street Fareham PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2017-07-27
dot icon30/06/2017
Previous accounting period extended from 2017-03-29 to 2017-03-31
dot icon29/06/2017
Accounts for a small company made up to 2016-03-29
dot icon15/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon16/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon03/06/2016
Appointment of Ms Kay Coupe as a secretary on 2016-05-30
dot icon03/06/2016
Termination of appointment of Peter Morton as a secretary on 2016-05-30
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon20/11/2014
Accounts for a small company made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon29/08/2014
Director's details changed for Charles William Dunstone on 2014-08-22
dot icon29/08/2014
Secretary's details changed for Mr Peter Morton on 2014-08-22
dot icon29/08/2014
Director's details changed for Mr Peter Morton on 2014-08-22
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon26/04/2013
Amended accounts made up to 2012-03-31
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon14/08/2012
Amended accounts made up to 2011-03-31
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon31/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon04/09/2009
Return made up to 22/08/09; full list of members
dot icon11/11/2008
Return made up to 22/08/08; full list of members
dot icon11/11/2008
Director's change of particulars / kelvin rawlings / 30/09/2008
dot icon09/10/2008
Accounts for a small company made up to 2008-03-31
dot icon27/10/2007
Accounts for a small company made up to 2007-03-31
dot icon18/09/2007
Return made up to 22/08/07; full list of members
dot icon06/07/2007
Director's particulars changed
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon22/08/2006
Return made up to 22/08/06; full list of members
dot icon12/04/2006
Accounts for a dormant company made up to 2005-09-30
dot icon04/04/2006
Ad 21/02/06--------- £ si 99800@1=99800 £ ic 1/99801
dot icon04/04/2006
£ nc 1000/100000 20/02/06
dot icon28/02/2006
New director appointed
dot icon27/02/2006
Ad 06/12/05--------- £ si 199@1=199
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
New secretary appointed
dot icon27/02/2006
New director appointed
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
New director appointed
dot icon02/02/2006
Return made up to 02/02/06; full list of members
dot icon25/01/2006
New secretary appointed
dot icon14/11/2005
New secretary appointed
dot icon14/11/2005
Registered office changed on 14/11/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
New director appointed
dot icon20/09/2004
Registered office changed on 20/09/04 from: suite b, 29 harley street london W1G 9QR
dot icon17/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
909.21K
-
0.00
481.32K
-
2022
3
816.14K
-
0.00
364.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARY LTD
Nominee Secretary
17/09/2004 - 14/11/2005
2516
NOMINEE DIRECTOR LTD
Nominee Director
17/09/2004 - 14/11/2005
1746
Rawlings, Kelvin Robert
Director
29/11/2005 - 28/02/2020
12
Morton, Peter
Director
29/11/2005 - Present
68
Dunstone, Charles William
Director
29/11/2005 - 26/05/2023
105

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED DEVELOPMENTS LTD

ALLIED DEVELOPMENTS LTD is an(a) Active company incorporated on 17/09/2004 with the registered office located at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED DEVELOPMENTS LTD?

toggle

ALLIED DEVELOPMENTS LTD is currently Active. It was registered on 17/09/2004 .

Where is ALLIED DEVELOPMENTS LTD located?

toggle

ALLIED DEVELOPMENTS LTD is registered at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB.

What does ALLIED DEVELOPMENTS LTD do?

toggle

ALLIED DEVELOPMENTS LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ALLIED DEVELOPMENTS LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-29.