Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIED LAND LIMITED
Company Information for

ALLIED LAND LIMITED

3RD FLOOR HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG,
Company Registration Number
01845722
Private Limited Company
Active

Company Overview

About Allied Land Ltd
ALLIED LAND LIMITED was founded on 1984-09-04 and has its registered office in Brighton. The organisation's status is listed as "Active". Allied Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLIED LAND LIMITED
 
Legal Registered Office
3RD FLOOR HANOVER HOUSE
118 QUEENS ROAD
BRIGHTON
EAST SUSSEX
BN1 3XG
Other companies in BN1
 
Filing Information
Company Number 01845722
Company ID Number 01845722
Date formed 1984-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:46:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED LAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLIED LAND LIMITED
The following companies were found which have the same name as ALLIED LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIED LAND & ESTATES LIMITED 3rd Floor Hanover House 118 Queens Road Brighton EAST SUSSEX BN1 3XG Active - Proposal to Strike off Company formed on the 2000-12-05
ALLIED LAND (ABERGAVENNY) LIMITED 3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG Active - Proposal to Strike off Company formed on the 2006-09-28
ALLIED LAND (MILFORD HAVEN) LIMITED BAKER TILLY 25 FARRINGDON STREET 25 FARRINGDON STREET LONDON EC4A 4AB Dissolved Company formed on the 1988-08-04
ALLIED LAND (TENBY) LIMITED 3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG Dissolved Company formed on the 2005-07-20
ALLIED LAND (WORTHING) LIMITED 3rd Floor Hanover House 118 Queens Road Brighton EAST SUSSEX BN1 3XG Active - Proposal to Strike off Company formed on the 2004-09-29
ALLIED LAND CORPORATION LIMITED 3rd Floor Hanover House 118 Queens Road Brighton EAST SUSSEX BN1 3XG Active - Proposal to Strike off Company formed on the 2003-09-09
ALLIED LAND DEVELOPMENTS LIMITED 3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XG Active Company formed on the 1988-08-05
ALLIED LANDSCAPES LIMITED 1 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AL Active Company formed on the 2002-05-24
ALLIED LANDSCAPING SERVICES LTD. SUNNYSIDE WORK HEATH ROAD STANWAY COLCHESTER ESSEX CO3 5QS Active - Proposal to Strike off Company formed on the 1997-09-25
ALLIED LAND SERVICES (1978) LTD. 515 Sierra Morena Place S W CALGARY Alberta T3H 2X1 Inactive - Discontinued Company formed on the 1978-04-20
ALLIED LAND COMPANY LLC 115 S PLEASANT STREET Jefferson WATERTOWN NY 13601 Active Company formed on the 1999-08-30
ALLIED LANDSCAPING CO., INC. 94A OLD EAST NECK ROAD Nassau MELVILLE NY 117472820 Active Company formed on the 1968-12-03
ALLIED LAND AND HOME, INC. 53 RED BRIDGE DR SIOUX CITY IA 51104 Active Company formed on the 1996-02-22
ALLIED LAND DEVELOPMENT, L.L.C. 117 NORTH JACKSON STREET CHARLES CITY IA 50616 Active Company formed on the 2003-04-04
ALLIED LAND SURVEYING, INC. 11611 AIRPORT ROAD SUITE B4 EVERETT WA 98204 Active Company formed on the 2007-06-18
ALLIED LAND HOLDINGS, LLC 18718 TUSCANY WOODS DR SHENANDOAH TX 77381 ACTIVE Company formed on the 2011-05-01
Allied Land Surveying, Inc. 22748 E. Prentice Ave. Aurora CO 80015 Delinquent Company formed on the 2008-04-17
ALLIED LANDSCAPE MAINTENANCE LLC. 602 PETERSON ST Fort Collins CO 80524 Administratively Dissolved Company formed on the 1999-09-14
Allied Land Title Agency, LLC 725 Church Street Lynchburg VA 24504 Active Company formed on the 2012-11-30
ALLIED LAND COMPANY 3925 OLD LEE NWY #53A FAIRFAX VA 22030 Active Company formed on the 1988-04-15

Company Officers of ALLIED LAND LIMITED

Current Directors
Officer Role Date Appointed
ALBANY NOMINEES LIMITED
Company Secretary 2004-08-02
JOHN DOWNTON CROFT
Company Secretary 2003-06-19
JOHN DOWNTON CROFT
Director 2003-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PHILIP PECK
Director 2003-06-19 2017-12-19
STEVEN MICHAEL ROGERS
Director 2003-06-19 2017-01-16
ALBANY NOMINEES LIMITED
Company Secretary 2002-09-25 2003-06-23
ALBANY NOMINEES LIMITED
Director 2000-01-28 2003-06-19
BROMBARD TRUSTEES LIMITED
Director 2000-01-28 2003-06-19
FLEUR DUTSON
Company Secretary 1998-08-18 2002-09-25
JOHN DOWNTON CROFT
Director 1994-12-08 2000-01-28
KAREN JANE PROUT
Company Secretary 1995-03-28 1998-08-18
JOHN ROGER SCOTT
Company Secretary 1992-12-31 1995-03-28
JOHN ROGER SCOTT
Director 1993-03-26 1995-03-28
LAURENCE RICHARD WOODHAMS
Director 1994-10-28 1995-01-31
DAVID MICHAEL ROGERS
Director 1991-07-31 1994-11-09
PETER LUKE
Company Secretary 1992-02-27 1992-12-31
SANDRA WHYLEY
Company Secretary 1991-07-31 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBANY NOMINEES LIMITED EBT-EFRBS SOLUTIONS LIMITED Company Secretary 2017-01-05 CURRENT 2017-01-05 Active
ALBANY NOMINEES LIMITED COTTER SOLUTIONS LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active
ALBANY NOMINEES LIMITED HPOH LIMITED Company Secretary 2012-10-16 CURRENT 2011-07-07 Dissolved 2016-09-27
ALBANY NOMINEES LIMITED PREMIERE BUSINESS SERVICES LIMITED Company Secretary 2012-10-16 CURRENT 2010-11-04 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PREMIERE SOVEREIGN BUSINESS LIMITED Company Secretary 2012-10-16 CURRENT 2010-10-08 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PC NOMINEES NO1 LIMITED Company Secretary 2012-10-16 CURRENT 2003-10-07 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PREMIERE FIRST LIMITED Company Secretary 2012-10-16 CURRENT 2010-08-03 Active
ALBANY NOMINEES LIMITED EGREMONT INVESTMENTS LIMITED Company Secretary 2012-10-16 CURRENT 2011-07-07 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED OAK AGENTS LIMITED Company Secretary 2007-08-23 CURRENT 2005-08-24 Active
ALBANY NOMINEES LIMITED PREMIERE PICTURE LIMITED Company Secretary 2007-08-23 CURRENT 2000-07-25 Active
ALBANY NOMINEES LIMITED PREMIERE PICTURE SERVICES LIMITED Company Secretary 2007-08-23 CURRENT 2002-05-17 Active
ALBANY NOMINEES LIMITED PREMIERE CAPITAL LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active
ALBANY NOMINEES LIMITED ALLIED LAND (ABERGAVENNY) LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED LAND (TENBY) LIMITED Company Secretary 2005-08-08 CURRENT 2005-07-20 Dissolved 2014-01-28
ALBANY NOMINEES LIMITED ALLIED LAND (WORTHING) LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED PREMIERE TRUSTEES LIMITED Company Secretary 2004-03-26 CURRENT 2001-03-14 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED STAGEFLEET LIMITED Company Secretary 2003-09-25 CURRENT 2002-05-08 Active
ALBANY NOMINEES LIMITED ALLIED LAND CORPORATION LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED BH NOMINEES NO2 LIMITED Company Secretary 2002-11-06 CURRENT 2001-05-10 Dissolved 2016-01-26
ALBANY NOMINEES LIMITED ARCLIGHT FILMS (UK) LIMITED Company Secretary 2002-11-06 CURRENT 2002-05-28 Dissolved 2016-11-08
ALBANY NOMINEES LIMITED PROJECT MANAGEMENT RETAIL SERVICES LIMITED Company Secretary 2002-11-06 CURRENT 2002-04-15 Active
ALBANY NOMINEES LIMITED ENTERPRISE FILMS LIMITED Company Secretary 2002-09-25 CURRENT 1998-07-15 Dissolved 2013-11-05
ALBANY NOMINEES LIMITED MILBURY DESIGN & BUILD LIMITED Company Secretary 2002-09-25 CURRENT 1994-03-18 Dissolved 2014-11-18
ALBANY NOMINEES LIMITED ALLIED LAND (MILFORD HAVEN) LIMITED Company Secretary 2002-09-25 CURRENT 1988-08-04 Dissolved 2016-11-10
ALBANY NOMINEES LIMITED ALLIED LAND DEVELOPMENTS LIMITED Company Secretary 2002-09-25 CURRENT 1988-08-05 Active
ALBANY NOMINEES LIMITED ALLIED LAND & ESTATES LIMITED Company Secretary 2002-09-25 CURRENT 2000-12-05 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED WHITE LUND MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1993-01-18 Active
ALBANY NOMINEES LIMITED TEMPLEDOME LIMITED Company Secretary 2002-09-25 CURRENT 1999-04-21 Active - Proposal to Strike off
ALBANY NOMINEES LIMITED ALLIED FINANCE & INVESTMENT HOLDINGS LIMITED Company Secretary 2002-09-25 CURRENT 1975-04-11 Active
ALBANY NOMINEES LIMITED BROMBARD TRUSTEES LIMITED Company Secretary 2002-09-25 CURRENT 1979-10-24 Active
ALBANY NOMINEES LIMITED B.T. ESTATES MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1990-11-08 Active
ALBANY NOMINEES LIMITED KNUTSFORD MANAGEMENT LIMITED Company Secretary 2002-09-25 CURRENT 1993-01-25 Active
ALBANY NOMINEES LIMITED MILBURY SECURITIES LIMITED Company Secretary 2002-09-25 CURRENT 1974-03-20 Active
ALBANY NOMINEES LIMITED ALLIED FINANCE LIMITED Company Secretary 2002-09-02 CURRENT 1976-09-20 Active
ALBANY NOMINEES LIMITED INVESTING IN ENTERPRISE LIMITED Company Secretary 2002-09-02 CURRENT 1987-11-12 Active
JOHN DOWNTON CROFT ALLIED LAND & ESTATES LIMITED Company Secretary 2005-04-21 CURRENT 2000-12-05 Active - Proposal to Strike off
JOHN DOWNTON CROFT PREMIERE PICTURE LIMITED Director 2018-04-30 CURRENT 2000-07-25 Active
JOHN DOWNTON CROFT PREMIERE TRUSTEES LIMITED Director 2018-04-30 CURRENT 2001-03-14 Active - Proposal to Strike off
JOHN DOWNTON CROFT PREMIERE PICTURE SERVICES LIMITED Director 2018-04-30 CURRENT 2002-05-17 Active
JOHN DOWNTON CROFT SEIS WRAP LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS ZOOM LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS STILLS LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
JOHN DOWNTON CROFT COTTER SOLUTIONS LIMITED Director 2017-02-02 CURRENT 2015-02-10 Active
JOHN DOWNTON CROFT PREMIERE CAPITAL LIMITED Director 2017-01-03 CURRENT 2007-06-14 Active
JOHN DOWNTON CROFT THE LEGEND OF SABARIMALA LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS SERVICES LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
JOHN DOWNTON CROFT SEIS MOVIES LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS PICTURES LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS DOCUMENTARIES LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS MEDIA DISTRIBUTION LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
JOHN DOWNTON CROFT BULLDOG FILM DISTRIBUTION (TKOTB) LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
JOHN DOWNTON CROFT SEIS CREATIVE LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS ENTERTAINMENT LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS PERFORMANCE LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS CONTENT LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS PREMIERE LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS MEDIA MARKETING LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
JOHN DOWNTON CROFT PREMIERE FILMS EIS LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS PRODUCTIONS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS CAPITAL LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS INVESTMENT LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
JOHN DOWNTON CROFT JASMINE STAR LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active - Proposal to Strike off
JOHN DOWNTON CROFT ARTIFICIAL HORIZON LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2018-01-16
JOHN DOWNTON CROFT PREMIERE 3D INDIA LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS MEDIA LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
JOHN DOWNTON CROFT SEIS FILMS LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS MEDIA PRODUCTIONS LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEIS TV LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
JOHN DOWNTON CROFT WOWEE ONE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2016-01-26
JOHN DOWNTON CROFT OLD STEINE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2016-01-26
JOHN DOWNTON CROFT ESTABLISHMENT MANAGEMENT SERVICES LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
JOHN DOWNTON CROFT SEIS ADMINISTRATION LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
JOHN DOWNTON CROFT PREMIERE 3D BOLLYWOOD LTD Director 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
JOHN DOWNTON CROFT PREMIERE 3D CONVERSIONS LTD Director 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
JOHN DOWNTON CROFT SEED EIS LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2017-03-21
JOHN DOWNTON CROFT PREMIERE NOMINEES NO1 LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active - Proposal to Strike off
JOHN DOWNTON CROFT PREMIERE PICTURE 3D LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active - Proposal to Strike off
JOHN DOWNTON CROFT THE CITY THAT ROCKS LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2016-09-27
JOHN DOWNTON CROFT REARVIEW LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active - Proposal to Strike off
JOHN DOWNTON CROFT PREMIERE BUSINESS SERVICES LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active - Proposal to Strike off
JOHN DOWNTON CROFT THE WORKHOUSE MANAGEMENT COMPANY LIMITED Director 2010-11-03 CURRENT 2008-03-12 Active
JOHN DOWNTON CROFT PREMIERE FIRST LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
JOHN DOWNTON CROFT MEDIA PRO SEVEN LIMITED Director 2010-07-06 CURRENT 2010-07-06 Dissolved 2014-05-27
JOHN DOWNTON CROFT MEDIA PRO SIX LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
JOHN DOWNTON CROFT MEDIA PRO FIVE LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
JOHN DOWNTON CROFT BULLDOG FILM DISTRIBUTION LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
JOHN DOWNTON CROFT MEDIA PRO FOUR LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active - Proposal to Strike off
JOHN DOWNTON CROFT MEDIA PRO THREE LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active - Proposal to Strike off
JOHN DOWNTON CROFT PREMIERE STEALTH MEDIA LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active - Proposal to Strike off
JOHN DOWNTON CROFT BULLDOG INTERNATIONAL FILM DISTRIBUTION LIMITED Director 2009-12-17 CURRENT 2009-12-17 Dissolved 2016-10-18
JOHN DOWNTON CROFT KINGSWAY PRODUCTION SERVICES LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
JOHN DOWNTON CROFT MEDIA PRO TWO LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
JOHN DOWNTON CROFT MEDIA PRO ONE LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active - Proposal to Strike off
JOHN DOWNTON CROFT ENTERPRISE FILMS LIMITED Director 2009-05-28 CURRENT 1998-07-15 Dissolved 2013-11-05
JOHN DOWNTON CROFT MILBURY DESIGN & BUILD LIMITED Director 2009-05-28 CURRENT 1994-03-18 Dissolved 2014-11-18
JOHN DOWNTON CROFT BH NOMINEES NO2 LIMITED Director 2009-05-28 CURRENT 2001-05-10 Dissolved 2016-01-26
JOHN DOWNTON CROFT AGAMEMNON HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2009-05-28 CURRENT 2003-02-28 Active
JOHN DOWNTON CROFT ALLIED LAND DEVELOPMENTS LIMITED Director 2009-05-28 CURRENT 1988-08-05 Active
JOHN DOWNTON CROFT 12 WEST AVENUE MANAGEMENT COMPANY LIMITED Director 2009-05-28 CURRENT 2008-03-13 Active - Proposal to Strike off
JOHN DOWNTON CROFT TEMPLEDOME LIMITED Director 2009-05-28 CURRENT 1999-04-21 Active - Proposal to Strike off
JOHN DOWNTON CROFT SOVEREIGN HOUSE (MILFORD HAVEN) MANAGEMENT LIMITED Director 2009-05-28 CURRENT 2001-12-11 Active
JOHN DOWNTON CROFT STAGEFLEET LIMITED Director 2009-05-28 CURRENT 2002-05-08 Active
JOHN DOWNTON CROFT TEMERAIRE HOUSE MANAGEMENT LIMITED Director 2009-05-28 CURRENT 2004-04-14 Active
JOHN DOWNTON CROFT OAK AGENTS LIMITED Director 2009-05-28 CURRENT 2005-08-24 Active
JOHN DOWNTON CROFT ALLIED FINANCE & INVESTMENT HOLDINGS LIMITED Director 2009-05-28 CURRENT 1975-04-11 Active
JOHN DOWNTON CROFT ALLIED FINANCE LIMITED Director 2009-05-28 CURRENT 1976-09-20 Active
JOHN DOWNTON CROFT B.T. ESTATES MANAGEMENT LIMITED Director 2009-05-28 CURRENT 1990-11-08 Active
JOHN DOWNTON CROFT KNUTSFORD MANAGEMENT LIMITED Director 2009-05-28 CURRENT 1993-01-25 Active
JOHN DOWNTON CROFT PREMIERE PICTURE NOMINEES LIMITED Director 2009-05-28 CURRENT 2005-12-06 Active - Proposal to Strike off
JOHN DOWNTON CROFT INVESTING IN ENTERPRISE LIMITED Director 2009-05-28 CURRENT 1987-11-12 Active
JOHN DOWNTON CROFT MILBURY SECURITIES LIMITED Director 2009-05-28 CURRENT 1974-03-20 Active
JOHN DOWNTON CROFT NEPTUNE HOUSE MANAGEMENT LIMITED Director 2009-05-28 CURRENT 2004-04-14 Active
JOHN DOWNTON CROFT ON POINT STRATEGY LIMITED Director 2009-03-24 CURRENT 2008-08-20 Active - Proposal to Strike off
JOHN DOWNTON CROFT LISNALEE INVESTMENTS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
JOHN DOWNTON CROFT SPEIS RIGHTS LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2017-01-24
JOHN DOWNTON CROFT SPEIS ADMINISTRATION LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active - Proposal to Strike off
JOHN DOWNTON CROFT SPEIS LIMITED Director 2008-10-24 CURRENT 2005-12-22 Active - Proposal to Strike off
JOHN DOWNTON CROFT WATERSTOCK DEVELOPMENTS LIMITED Director 2008-10-08 CURRENT 2005-10-03 Active - Proposal to Strike off
JOHN DOWNTON CROFT ALLIED LAND (WORTHING) LIMITED Director 2005-05-16 CURRENT 2004-09-29 Active - Proposal to Strike off
JOHN DOWNTON CROFT ALLIED LAND & ESTATES LIMITED Director 2005-04-21 CURRENT 2000-12-05 Active - Proposal to Strike off
JOHN DOWNTON CROFT GBF CAPITAL LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
JOHN DOWNTON CROFT BH ADMINISTRATION LIMITED Director 2003-10-13 CURRENT 2003-07-21 Active
JOHN DOWNTON CROFT ALBANY NOMINEES LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
JOHN DOWNTON CROFT BROMBARD TRUSTEES LIMITED Director 1994-12-08 CURRENT 1979-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-08-31AP01DIRECTOR APPOINTED MR DAVID MICHAEL ROGERS
2021-08-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL ROGERS
2021-07-26PSC07CESSATION OF ALLIED FINANCE & INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17CH01Director's details changed for Mr John Downton Croft on 2021-02-15
2020-10-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-05-06SH0106/05/20 STATEMENT OF CAPITAL GBP 708138
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-10-04PSC02Notification of Allied Finance & Investment Holdings Limited as a person with significant control on 2018-09-26
2018-10-04PSC07CESSATION OF FORT TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP PECK
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DOWNTON CROFT on 2017-08-10
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-07PSC02Notification of Fort Trustees Limited as a person with significant control on 2017-06-30
2017-08-07PSC09Withdrawal of a person with significant control statement on 2017-08-07
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL ROGERS
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOWNTON CROFT / 21/09/2016
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL ROGERS / 21/09/2016
2016-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP PECK / 21/09/2016
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 408138
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 408138
2015-08-06AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 408138
2014-08-05AR0131/07/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL ROGERS / 30/07/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOWNTON CROFT / 30/07/2013
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0131/07/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-04AR0131/07/11 FULL LIST
2010-08-05AR0131/07/10 FULL LIST
2010-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBANY NOMINEES LIMITED / 30/07/2010
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-08MISCML28 REMOVING A SET OF AA. AA NOW ON 04119872
2008-11-28RES01ALTER MEM AND ARTS 27/11/2008
2008-11-28RES02REREG PLC TO PRI; RES02 PASS DATE:28/11/2008
2008-11-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-11-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-11-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-30363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-09-06363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-09-08363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-09-08288aNEW SECRETARY APPOINTED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-14288aNEW DIRECTOR APPOINTED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-07-03288bDIRECTOR RESIGNED
2003-07-03288bSECRETARY RESIGNED
2003-07-03288aNEW SECRETARY APPOINTED
2003-07-03288bDIRECTOR RESIGNED
2003-07-03288aNEW DIRECTOR APPOINTED
2002-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-11288cDIRECTOR'S PARTICULARS CHANGED
2002-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04288cDIRECTOR'S PARTICULARS CHANGED
2002-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-03288aNEW SECRETARY APPOINTED
2002-10-03288bSECRETARY RESIGNED
2002-09-08288cDIRECTOR'S PARTICULARS CHANGED
2002-09-06288cDIRECTOR'S PARTICULARS CHANGED
2002-09-06288cDIRECTOR'S PARTICULARS CHANGED
2002-09-04288cDIRECTOR'S PARTICULARS CHANGED
2002-09-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-09-03363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-08-29288cDIRECTOR'S PARTICULARS CHANGED
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: HANOVER HOUSE 118 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 2RX
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08288cDIRECTOR'S PARTICULARS CHANGED
2002-01-08288cDIRECTOR'S PARTICULARS CHANGED
2001-12-13288cDIRECTOR'S PARTICULARS CHANGED
2001-12-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ALLIED LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIED LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-09-28 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2000-09-20 Outstanding WEST BROMWICH BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-12-31 £ 439,992
Creditors Due Within One Year 2011-12-31 £ 284,004

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIED LAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 408,138
Called Up Share Capital 2011-12-31 £ 408,138
Debtors 2012-12-31 £ 265,296
Debtors 2011-12-31 £ 843,050
Fixed Assets 2012-12-31 £ 154,503
Fixed Assets 2011-12-31 £ 154,503
Shareholder Funds 2011-12-31 £ 713,549
Tangible Fixed Assets 2012-12-31 £ 154,500
Tangible Fixed Assets 2011-12-31 £ 154,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLIED LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED LAND LIMITED
Trademarks
We have not found any records of ALLIED LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALLIED LAND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIED LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.