TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Allied Land Limited

Adresse
3rd Floor Hanover House
118 Queens Road
Brighton
BN1 3XG
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 01845722 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)68100 - Activités des marchands de biens immobiliers
Statut de Sociétéactive
Activité (Code NAF)68209 - Location et exploitation de biens immobiliers propres ou loués
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
Rogers, David Michael Status: Active Notified: 26/07/2021 Date of Birth: 03/1938 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Allied Finance & Investment Holdings Limited Status: Ceased Notified: 26/09/2018 Ceased: 26/07/2021 Companies House Number: 01207214 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Fort Trustees Limited Status: Ceased Notified: 30/06/2017 Ceased: 26/09/2018 Companies House Number: 00003394 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Officers (4)

    Source: Companies House
    Albany Nominees Limited, 118 Queens Road, Brighton, East Sussex, United Kingdom Status: Active Notified: 02/08/2004 Role: Secretary Nationality: British
    Croft, John Downton 118 Queens Road, Brighton, East Sussex Status: Active Notified: 19/06/2003 Date of Birth: 07/1938 Occupation: Chartered Accountant Role: Secretary Country of Residence: England Nationality: British
    Croft, John Downton 118 Queens Road, Brighton, East Sussex Status: Active Notified: 19/06/2003 Date of Birth: 07/1938 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Rogers, David Michael 118 Queens Road, Brighton Status: Active Notified: 31/08/2021 Date of Birth: 03/1938 Occupation: Director Role: Director Country of Residence: England Nationality: English

    Companies Controlled by This Company (9)

    gb-flag GB 1 Brittany Road Limited Status: Active Notified: 31/12/2020 Companies House Number: 09413842 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB 17 Tower Road Management Limited Status: Active Notified: 14/06/2023 Companies House Number: 14936814 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Allied Land & Estates Limited Status: Active Notified: 06/04/2016 Companies House Number: 04119872 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Allied Land (Worthing) LTD Status: Active Notified: 24/09/2018 Companies House Number: 05246045 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Conti Properties Limited Status: Active Notified: 05/03/2020 Companies House Number: 09761023 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Egremont Investments Limited Status: Active Notified: 31/03/2020 Companies House Number: 07696969 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Joltaction Limited Status: Active Notified: 30/12/2020 Companies House Number: 02876033 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB The Workhouse Management Company Limited Status: Active Notified: 16/06/2022 Companies House Number: 06532990 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Waterstock Developments Limited Status: Ceased Notified: 06/04/2016 Ceased: 19/07/2023 Companies House Number: 05581042 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more