ALLIED LAND DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALLIED LAND DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02284741

Incorporation date

05/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 18 Queens Road, Brighton, East Sussex BN1 3XACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1988)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon26/09/2025
Application to strike the company off the register
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon12/08/2025
Termination of appointment of Albany Nominees Limited as a secretary on 2025-07-22
dot icon22/10/2024
Registered office address changed from 3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG to 1st Floor 18 Queens Road Brighton East Sussex BN1 3XA on 2024-10-22
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Termination of appointment of David Michael Rogers as a director on 2024-08-16
dot icon20/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon11/04/2024
Satisfaction of charge 1 in full
dot icon11/04/2024
Satisfaction of charge 2 in full
dot icon05/10/2023
Termination of appointment of Albany Nominees Limited as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Brombard Trustees Limited as a director on 2023-10-05
dot icon05/10/2023
Appointment of Mr David Michael Rogers as a director on 2023-10-05
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/03/2021
Director's details changed for Mr John Downton Croft on 2021-02-15
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon04/10/2018
Notification of Allied Finance & Investment Holdings Limited as a person with significant control on 2018-09-26
dot icon04/10/2018
Cessation of Fort Trustees Limited as a person with significant control on 2018-09-26
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon19/03/2018
Registration of charge 022847410003, created on 2018-03-05
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Director's details changed for Mr John Downton Croft on 2017-08-10
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon07/08/2017
Notification of Fort Trustees Limited as a person with significant control on 2017-07-30
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon06/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Director's details changed for Brombard Trustees Limited on 2010-07-30
dot icon05/08/2010
Secretary's details changed for Albany Nominees Limited on 2010-07-30
dot icon05/08/2010
Director's details changed for Albany Nominees Limited on 2010-07-30
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2009
Return made up to 31/07/09; full list of members
dot icon06/06/2009
Director appointed john downtown croft
dot icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 31/07/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/09/2006
Return made up to 31/07/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 31/07/04; full list of members
dot icon20/01/2004
Certificate of change of name
dot icon07/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon21/08/2003
Return made up to 31/07/03; 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 icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/10/2002
Secretary's particulars changed;director's particulars changed
dot icon21/10/2002
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 icon03/10/2002
Secretary resigned
dot icon03/10/2002
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 icon05/09/2002
Return made up to 31/07/02; full list of members
dot icon04/09/2002
Director's particulars changed
dot icon29/08/2002
Director's particulars changed
dot icon08/01/2002
Director's particulars changed
dot icon08/01/2002
Director's particulars changed
dot icon13/12/2001
Director's particulars changed
dot icon13/12/2001
Director's particulars changed
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/11/2001
Secretary's particulars changed
dot icon24/10/2001
Director's particulars changed
dot icon24/10/2001
Director'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 icon18/10/2001
Director's particulars changed
dot icon13/08/2001
Return made up to 31/07/01; full list of members
dot icon12/07/2001
Registered office changed on 12/07/01 from: norwood house 3RD floor 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 icon12/02/2001
Director's particulars changed
dot icon12/02/2001
Director's particulars changed
dot icon07/11/2000
Amended accounts made up to 1999-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon25/09/2000
Director's particulars changed
dot icon25/09/2000
Director's particulars changed
dot icon25/09/2000
Director's particulars changed
dot icon25/09/2000
Director's particulars changed
dot icon29/08/2000
Return made up to 31/07/00; full list of members
dot icon05/04/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon14/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon09/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon18/01/2000
Director's particulars changed
dot icon25/11/1999
Director's particulars changed
dot icon24/11/1999
Director's particulars changed
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon29/10/1999
Director's particulars changed
dot icon29/10/1999
Director's particulars changed
dot icon06/08/1999
Return made up to 31/07/99; no change of members
dot icon22/06/1999
Secretary's particulars changed
dot icon14/06/1999
Location - directors interests register: non legible
dot icon14/06/1999
Location of register of members (non legible)
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon06/10/1998
New director appointed
dot icon09/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned
dot icon17/08/1998
Certificate of change of name
dot icon13/08/1998
Return made up to 31/07/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
Return made up to 31/07/97; no change of members
dot icon25/06/1997
Registered office changed on 25/06/97 from: 8/9 ship street brighton east sussex BN1 1AD
dot icon04/04/1997
Registered office changed on 04/04/97 from: c/o fowler holloway & yates, 11,prince albert street, brighton, east sussex,BN1 1JH
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon13/10/1996
Return made up to 31/07/96; no change of members
dot icon15/07/1996
Receiver ceasing to act
dot icon12/07/1996
Receiver's abstract of receipts and payments
dot icon09/07/1996
Receiver's abstract of receipts and payments
dot icon24/05/1996
Miscellaneous
dot icon15/01/1996
Receiver's abstract of receipts and payments
dot icon31/10/1995
Return made up to 31/07/95; full list of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Receiver's abstract of receipts and payments
dot icon28/01/1995
Director resigned
dot icon25/01/1995
Receiver's abstract of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
New director appointed
dot icon11/11/1994
Director resigned
dot icon04/11/1994
New director appointed
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Receiver's abstract of receipts and payments
dot icon10/02/1994
Receiver's abstract of receipts and payments
dot icon12/11/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Full accounts made up to 1991-12-31
dot icon18/02/1993
Appointment of receiver/manager
dot icon08/01/1993
Secretary resigned;new secretary appointed
dot icon16/12/1992
Particulars of mortgage/charge
dot icon26/08/1992
Return made up to 31/07/92; no change of members
dot icon10/06/1992
Full accounts made up to 1990-12-31
dot icon04/03/1992
New secretary appointed
dot icon07/10/1991
Director resigned
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Return made up to 31/07/91; no change of members
dot icon21/08/1991
Particulars of mortgage/charge
dot icon16/05/1991
Secretary resigned;new secretary appointed
dot icon01/03/1991
Resolutions
dot icon28/01/1991
Resolutions
dot icon17/01/1991
New director appointed
dot icon11/12/1990
Full accounts made up to 1989-12-31
dot icon11/12/1990
Return made up to 28/11/90; full list of members
dot icon17/10/1990
Return made up to 31/12/89; full list of members
dot icon17/09/1990
Certificate of change of name
dot icon26/02/1990
Registered office changed on 26/02/90 from: first floor,sheridan house 114 western road hove east sussex. BN3 1DD
dot icon05/02/1990
Certificate of change of name
dot icon03/01/1990
New secretary appointed
dot icon11/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon18/04/1989
Registered office changed on 18/04/89 from: first floor sheridan house 114 western road hove BN3 1DD
dot icon23/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1989
Registered office changed on 23/01/89 from: 2 baches street london N1 6UB
dot icon05/01/1989
Memorandum and Articles of Association
dot icon29/12/1988
Resolutions
dot icon13/12/1988
Certificate of change of name
dot icon27/10/1988
Resolutions
dot icon05/08/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.16M
-
0.00
-
-
2022
0
1.17M
-
0.00
-
-
2022
0
1.17M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.17M £Ascended0.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, David Michael
Director
05/10/2023 - 16/08/2024
135
ALBANY NOMINEES LIMITED
Corporate Director
28/01/2000 - 05/10/2023
72
ALBANY NOMINEES LIMITED
Corporate Secretary
25/09/2002 - 22/07/2025
72
BROMBARD TRUSTEES LIMITED
Corporate Director
28/01/2000 - 05/10/2023
29
Croft, John Downton
Director
28/05/2009 - Present
173

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED LAND DEVELOPMENTS LIMITED

ALLIED LAND DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 05/08/1988 with the registered office located at 1st Floor 18 Queens Road, Brighton, East Sussex BN1 3XA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED LAND DEVELOPMENTS LIMITED?

toggle

ALLIED LAND DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 05/08/1988 and dissolved on 23/12/2025.

Where is ALLIED LAND DEVELOPMENTS LIMITED located?

toggle

ALLIED LAND DEVELOPMENTS LIMITED is registered at 1st Floor 18 Queens Road, Brighton, East Sussex BN1 3XA.

What does ALLIED LAND DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for ALLIED LAND DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.