ALLIED DEVELOPMENTS LTD

  • Company statusactive
  • Company No05235045
  • Age20 years 10 months Incorporated 17 September 2004
  • Officers2

Address

Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

ALLIED DEVELOPMENTS LTD is an active company incorporated on 17 September 2004 and based in Fareham, Hampshire, England. The company was registered 21 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    42990 Construction of other civil engineering projects n.e.c.

  • Accounts

    Available to 29 March 2025. Next accounts due by 29 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 02 Jun 2025

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 05 Mar 2025

Change Account Reference Date Company Previous Shortened

7 Months Ago on 06 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 30 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 22 Dec 2023

Capital Cancellation Shares

2 Years Ago on 13 Jun 2023

Capital Return Purchase Own Shares

2 Years Ago on 13 Jun 2023

Change To A Person With Significant Control

2 Years Ago on 30 May 2023

Confirmation Statement With Updates

2 Years Ago on 30 May 2023

Termination Director Company With Name Termination Date

2 Years Ago on 30 May 2023

Cessation Of A Person With Significant Control

2 Years Ago on 30 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 19 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 23 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 19 Aug 2021

Capital Cancellation Shares

4 Years Ago on 13 Mar 2021

Capital Return Purchase Own Shares

4 Years Ago on 13 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 01 Mar 2021

Notification Of A Person With Significant Control

4 Years Ago on 17 Aug 2020

Confirmation Statement With Updates

4 Years Ago on 17 Aug 2020

Termination Director Company With Name Termination Date

5 Years Ago on 20 Mar 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 12 Mar 2020

Change Account Reference Date Company Previous Shortened

5 Years Ago on 19 Dec 2019

Change Person Director Company With Change Date

5 Years Ago on 29 Aug 2019

Change Person Director Company With Change Date

5 Years Ago on 28 Aug 2019

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
COUPE, Kaysecretary 30 May 2016
MORTON, Peterdirector Apr 195329 Nov 2005

PSC (Persons with Significant control)

NameDate of BirthAppointed
Sir Charles Dunstone Nov 196406 Apr 2016
Mr Peter Morton Apr 195306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.