ALLIED LAND LIMITED

Register to unlock more data on OkredoRegister

ALLIED LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01845722

Incorporation date

04/09/1984

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 04/09/1984)
dot icon23/03/2026
Appointment of Mr James Taylor as a director on 2026-02-23
dot icon19/03/2026
Termination of appointment of John Downton Croft as a secretary on 2025-09-05
dot icon04/09/2025
Notification of James Taylor as a person with significant control on 2025-07-30
dot icon04/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Cessation of John Downton Croft as a person with significant control on 2025-07-30
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 icon29/08/2024
Termination of appointment of David Michael Rogers as a director on 2024-08-16
dot icon29/08/2024
Cessation of David Michael Rogers as a person with significant control on 2024-08-16
dot icon29/08/2024
Notification of John Downton Croft as a person with significant control on 2024-08-16
dot icon20/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon30/09/2022
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 icon07/02/2022
Satisfaction of charge 1 in full
dot icon07/02/2022
Satisfaction of charge 2 in full
dot icon07/02/2022
Satisfaction of charge 3 in full
dot icon07/02/2022
Satisfaction of charge 4 in full
dot icon07/02/2022
Satisfaction of charge 5 in full
dot icon07/02/2022
Satisfaction of charge 6 in full
dot icon07/02/2022
Satisfaction of charge 7 in full
dot icon07/02/2022
Satisfaction of charge 8 in full
dot icon07/02/2022
Satisfaction of charge 9 in full
dot icon07/02/2022
Satisfaction of charge 10 in full
dot icon07/02/2022
Satisfaction of charge 11 in full
dot icon07/02/2022
Satisfaction of charge 12 in full
dot icon07/02/2022
Satisfaction of charge 13 in full
dot icon07/02/2022
Satisfaction of charge 14 in full
dot icon31/08/2021
Appointment of Mr David Michael Rogers as a director on 2021-08-31
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon26/07/2021
Notification of David Michael Rogers as a person with significant control on 2021-07-26
dot icon26/07/2021
Cessation of Allied Finance & Investment Holdings Limited as a person with significant control on 2021-07-26
dot icon17/03/2021
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 updates
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon24/09/2019
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 icon19/12/2017
Termination of appointment of David Philip Peck as a director on 2017-12-19
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Secretary'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
Notification of Fort Trustees Limited as a person with significant control on 2017-06-30
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon19/01/2017
Termination of appointment of Steven Michael Rogers as a director on 2017-01-16
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 John Downton Croft on 2016-09-21
dot icon21/09/2016
Director's details changed for Mr Steven Michael Rogers on 2016-09-21
dot icon21/09/2016
Director's details changed for Mr David Philip Peck on 2016-09-21
dot icon15/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/09/2015
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 icon17/09/2014
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 icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr Steven Michael Rogers on 2013-07-30
dot icon05/08/2013
Director's details changed for Mr John Downton Croft on 2013-07-30
dot icon05/10/2012
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 icon05/10/2011
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 icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Albany Nominees Limited on 2010-07-30
dot icon17/05/2010
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 icon04/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Miscellaneous
dot icon28/11/2008
Resolutions
dot icon28/11/2008
Certificate of re-registration from Public Limited Company to Private
dot icon28/11/2008
Resolutions
dot icon28/11/2008
Re-registration of Memorandum and Articles
dot icon28/11/2008
Application for reregistration from PLC to private
dot icon06/08/2008
Return made up to 31/07/08; full list of members
dot icon10/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/08/2007
Return made up to 31/07/07; full list of members
dot icon06/09/2006
Return made up to 31/07/06; full list of members
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/05/2006
Director's particulars changed
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 31/07/05; full list of members
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Return made up to 31/07/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Secretary's particulars changed;director's particulars changed
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
Director resigned
dot icon03/07/2003
Director resigned
dot icon03/07/2003
New director appointed
dot icon11/11/2002
Secretary's particulars changed;director's particulars changed
dot icon11/11/2002
Director's particulars changed
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 icon04/09/2002
Director's particulars changed
dot icon03/09/2002
Return made up to 31/07/02; full list of members
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 2RX
dot icon05/08/2002
Full accounts made up to 2001-12-31
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
Full 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 icon24/10/2001
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 debenture register (non legible)
dot icon11/07/2001
Location of debenture register
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 icon28/09/2000
Particulars of mortgage/charge
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 icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon29/08/2000
Return made up to 31/07/00; no change of members
dot icon28/07/2000
Full accounts made up to 1999-12-31
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
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's particulars changed
dot icon08/02/2000
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's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
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 icon29/10/1999
Director's particulars changed
dot icon29/10/1999
Director's particulars changed
dot icon09/08/1999
Return made up to 31/07/99; no change of members
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Location - directors interests register: non legible
dot icon25/06/1999
Location of register of members (non legible)
dot icon22/06/1999
Secretary's particulars changed
dot icon02/09/1998
New secretary appointed
dot icon02/09/1998
Secretary resigned
dot icon14/08/1998
Return made up to 31/07/98; full list of members
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon18/08/1997
Return made up to 31/07/97; no change of members
dot icon04/08/1997
Full accounts made up to 1996-12-31
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 icon06/09/1996
New director appointed
dot icon06/09/1996
Return made up to 31/07/96; change of members
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon03/08/1995
Return made up to 31/07/95; full list of members
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Director resigned
dot icon10/07/1995
New secretary appointed
dot icon28/01/1995
Director resigned
dot icon01/01/1995
A selection of 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 icon05/08/1994
Return made up to 31/07/94; no change of members
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon19/08/1993
Return made up to 31/07/93; full list of members
dot icon04/04/1993
Full accounts made up to 1992-12-31
dot icon02/04/1993
New director appointed
dot icon14/01/1993
Full accounts made up to 1991-12-31
dot icon08/01/1993
Secretary resigned;new secretary appointed
dot icon26/08/1992
Return made up to 31/07/92; no change of members
dot icon03/07/1992
Full accounts made up to 1990-12-31
dot icon03/07/1992
Full accounts made up to 1989-12-31
dot icon09/04/1992
Return made up to 31/07/90; full list of members
dot icon09/04/1992
Return made up to 31/08/89; full list of members
dot icon04/03/1992
New secretary appointed
dot icon27/08/1991
Return made up to 31/07/91; full list of members
dot icon16/05/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Secretary resigned
dot icon26/02/1990
Registered office changed on 26/02/90 from:\sheridan house, 114 western road, hove, east sussex BN3 1DS
dot icon09/02/1990
Full accounts made up to 1988-12-31
dot icon03/01/1990
Director resigned
dot icon19/10/1989
Director resigned
dot icon27/07/1989
Wd 20/07/89 ad 08/10/86--------- £ si 259068@1
dot icon03/10/1988
Wd 27/09/88 ad 03/12/86--------- £ si 16515@1=16515 £ ic 65325/81840
dot icon28/09/1988
Return made up to 29/08/88; full list of members
dot icon21/09/1988
Wd 08/09/88 ad 25/12/86--------- £ si 15325@1=15325 £ ic 50000/65325
dot icon06/09/1988
New director appointed
dot icon05/09/1988
Return made up to 23/06/86; full list of members
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon23/08/1988
Return made up to 07/10/87; full list of members
dot icon25/07/1988
Full accounts made up to 1986-12-31
dot icon10/03/1988
Dissolution discontinued
dot icon09/03/1988
Registered office changed on 09/03/88 from:\duke house, 32 waterloo street, hove east sussex, BN3 1AN
dot icon12/02/1988
Director resigned
dot icon10/12/1987
Director's particulars changed
dot icon16/11/1987
Director's particulars changed
dot icon10/07/1987
Company type changed from pri to PLC
dot icon17/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
New director appointed
dot icon01/10/1986
Full accounts made up to 1985-12-31
dot icon21/06/1986
New director appointed
dot icon04/09/1984
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
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
614.99K
-
0.00
-
-
2022
0
517.92K
-
0.00
-
-
2022
0
517.92K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

517.92K £Descended-15.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, David Michael
Director
31/08/2021 - 16/08/2024
133
Peck, David Philip
Director
18/06/2003 - 18/12/2017
29
Taylor, James
Director
23/02/2026 - Present
1
ALBANY NOMINEES LIMITED
Corporate Secretary
02/08/2004 - 22/07/2025
73
Croft, John Downton
Director
19/06/2003 - Present
171

Persons with Significant Control

7
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 LAND LIMITED

ALLIED LAND LIMITED is an(a) Active company incorporated on 04/09/1984 with the registered office located at 1st Floor 18 Queens Road, Brighton, East Sussex BN1 3XA. There are currently 2 active directors 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 LIMITED?

toggle

ALLIED LAND LIMITED is currently Active. It was registered on 04/09/1984 .

Where is ALLIED LAND LIMITED located?

toggle

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

What does ALLIED LAND LIMITED do?

toggle

ALLIED LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALLIED LAND LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr James Taylor as a director on 2026-02-23.