ALLIED LAND & ESTATES LIMITED

Register to unlock more data on OkredoRegister

ALLIED LAND & ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04119872

Incorporation date

05/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex BN1 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2000)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon26/07/2022
Application to strike the company off the register
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon19/12/2017
Termination of appointment of David Philip Peck as a director on 2017-12-05
dot icon20/09/2017
Satisfaction of charge 6 in full
dot icon20/09/2017
Satisfaction of charge 7 in full
dot icon20/09/2017
Satisfaction of charge 5 in full
dot icon19/09/2017
Satisfaction of charge 8 in full
dot icon10/08/2017
Secretary's details changed for Mr John Downton Croft on 2017-08-10
dot icon10/08/2017
Director's details changed for Mr John Downton Croft on 2017-08-10
dot icon28/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Termination of appointment of Steven Michael Rogers as a director on 2017-01-16
dot icon20/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Director's details changed for Mr David Philip Peck on 2016-09-21
dot icon21/09/2016
Director's details changed for Mr Steven Michael Rogers on 2016-09-21
dot icon11/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Amended accounts made up to 2008-12-31
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr David Peck on 2009-12-07
dot icon07/12/2009
Director's details changed for Mr Steven Michael Rogers on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Albany Nominees Limited on 2009-12-07
dot icon04/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 05/12/08; full list of members
dot icon08/12/2008
Full accounts made up to 2006-12-31
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 05/12/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Particulars of mortgage/charge
dot icon06/12/2005
Return made up to 05/12/05; full list of members
dot icon06/12/2005
Director's particulars changed
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon11/01/2005
Return made up to 05/12/04; full list of members
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 05/12/03; full list of members
dot icon21/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/12/2002
Return made up to 05/12/02; full list of members
dot icon11/11/2002
Secretary's particulars changed;director's particulars changed
dot icon11/11/2002
Director's particulars changed
dot icon25/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/10/2002
Director's particulars changed
dot icon21/10/2002
Secretary's particulars changed;director's particulars changed
dot icon04/10/2002
Director's particulars changed
dot icon04/10/2002
Secretary's particulars changed;director's particulars changed
dot icon02/10/2002
Secretary resigned
dot icon02/10/2002
New secretary appointed
dot icon08/09/2002
Director's particulars changed
dot icon06/09/2002
Director's particulars changed
dot icon06/09/2002
Director's particulars changed
dot icon04/09/2002
Director's particulars changed
dot icon29/08/2002
Director's particulars changed
dot icon28/08/2002
Registered office changed on 28/08/02 from: hanover house 118 queens road brighton east sussex BN1 3XG
dot icon14/02/2002
Return made up to 05/12/01; full list of members; amend
dot icon08/01/2002
Director's particulars changed
dot icon08/01/2002
Director's particulars changed
dot icon31/12/2001
Return made up to 05/12/01; full list of members
dot icon13/12/2001
Director's particulars changed
dot icon13/12/2001
Director's particulars changed
dot icon05/11/2001
Director's particulars changed
dot icon05/11/2001
Director's particulars changed
dot icon05/11/2001
Director's particulars changed
dot icon02/11/2001
Secretary's particulars changed
dot icon24/10/2001
Director's particulars changed
dot icon23/10/2001
Director's particulars changed
dot icon18/10/2001
Director's particulars changed
dot icon12/07/2001
Registered office changed on 12/07/01 from: norwood house 9 dyke road brighton east sussex BN1 3FE
dot icon12/07/2001
Director's particulars changed
dot icon11/07/2001
Location of register of directors' interests
dot icon11/07/2001
Location of register of members (non legible)
dot icon11/07/2001
Location - directors interests register: non legible
dot icon11/07/2001
Location of register of members
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon12/02/2001
Location - directors interests register: non legible
dot icon12/02/2001
Location of register of directors' interests
dot icon12/02/2001
Location of register of members (non legible)
dot icon12/02/2001
Location of register of members
dot icon08/02/2001
Certificate of change of name
dot icon08/12/2000
Director resigned
dot icon08/12/2000
Secretary resigned
dot icon05/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peck, David Philip
Director
21/04/2005 - 05/12/2017
29
BRIGHTON SECRETARY LIMITED
Nominee Secretary
05/12/2000 - 06/12/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
05/12/2000 - 06/12/2000
9606
ALBANY NOMINEES LIMITED
Corporate Secretary
25/09/2002 - Present
73
Croft, John Downton
Director
21/04/2005 - Present
174

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED LAND & ESTATES LIMITED

ALLIED LAND & ESTATES LIMITED is an(a) Dissolved company incorporated on 05/12/2000 with the registered office located at 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex BN1 3XG. There are currently 3 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 LAND & ESTATES LIMITED?

toggle

ALLIED LAND & ESTATES LIMITED is currently Dissolved. It was registered on 05/12/2000 and dissolved on 18/10/2022.

Where is ALLIED LAND & ESTATES LIMITED located?

toggle

ALLIED LAND & ESTATES LIMITED is registered at 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex BN1 3XG.

What does ALLIED LAND & ESTATES LIMITED do?

toggle

ALLIED LAND & ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALLIED LAND & ESTATES LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.