ALLIED PORTLAND ESTATES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0ND

Company number 03146453
Status Active
Incorporation Date 15 January 1996
Company Type Private Limited Company
Address 34 WRAY COMMON ROAD, REIGATE, SURREY, RH2 0ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 31 July 2016; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of ALLIED PORTLAND ESTATES LIMITED are www.alliedportlandestates.co.uk, and www.allied-portland-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Allied Portland Estates Limited is a Private Limited Company. The company registration number is 03146453. Allied Portland Estates Limited has been working since 15 January 1996. The present status of the company is Active. The registered address of Allied Portland Estates Limited is 34 Wray Common Road Reigate Surrey Rh2 0nd. . GOLDSTEIN, David is a Secretary of the company. GOLDSTEIN, David is a Director of the company. RAMAGGE, Andrew James is a Director of the company. Secretary HUGHES, Malcolm has been resigned. Director CHARD, Elizabeth Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOLDSTEIN, David
Appointed Date: 15 January 1996

Director
GOLDSTEIN, David
Appointed Date: 15 January 1996
84 years old

Director
RAMAGGE, Andrew James
Appointed Date: 15 January 1996
64 years old

Resigned Directors

Secretary
HUGHES, Malcolm
Resigned: 15 January 1996
Appointed Date: 15 January 1996

Director
CHARD, Elizabeth Ann
Resigned: 15 January 1996
Appointed Date: 15 January 1996
56 years old

Persons With Significant Control

Mr David Goldstein
Notified on: 15 January 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Josephine Ramagge
Notified on: 15 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Ramagge
Notified on: 15 January 2017
64 years old
Nature of control: Right to appoint and remove directors

ALLIED PORTLAND ESTATES LIMITED Events

29 Jan 2017
Confirmation statement made on 15 January 2017 with updates
24 Jan 2017
Total exemption full accounts made up to 31 July 2016
24 Mar 2016
Total exemption full accounts made up to 31 July 2015
12 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

12 Sep 2015
Registration of charge 031464530004, created on 10 September 2015
...
... and 55 more events
24 Dec 1996
New secretary appointed;new director appointed
24 Dec 1996
Director resigned
24 Dec 1996
Secretary resigned
18 Dec 1996
Registered office changed on 18/12/96 from: 48 portland place london W1N 4AJ
15 Jan 1996
Incorporation

ALLIED PORTLAND ESTATES LIMITED Charges

10 September 2015
Charge code 0314 6453 0004
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H hamilton house 87-93 bell street regiate surrey t/no…
8 September 2015
Charge code 0314 6453 0003
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 January 2002
Legal charge
Delivered: 8 January 2002
Status: Satisfied on 19 August 2015
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 344 york road, wandsworth, london…
3 January 2002
Debenture (floating charge)
Delivered: 8 January 2002
Status: Satisfied on 19 August 2015
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets owned by the…