Allied Portland Estates Limited DORKING


Allied Portland Estates started in year 1996 as Private Limited Company with registration number 03146453. The Allied Portland Estates company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Dorking at 2 Cedar Close. Postal code: RH4 2EH.

At the moment there are 2 directors in the the company, namely David G. and Andrew R.. In addition one secretary - David G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Malcolm H. who worked with the the company until 15 January 1996.

Allied Portland Estates Limited Address / Contact

Office Address 2 Cedar Close
Office Address2 Rose Hill
Town Dorking
Post code RH4 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03146453
Date of Incorporation Mon, 15th Jan 1996
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

David G.

Position: Director

Appointed: 15 January 1996

David G.

Position: Secretary

Appointed: 15 January 1996

Andrew R.

Position: Director

Appointed: 15 January 1996

James C.

Position: Director

Appointed: 15 June 2018

Resigned: 15 June 2018

Elizabeth C.

Position: Director

Appointed: 15 January 1996

Resigned: 15 January 1996

Malcolm H.

Position: Secretary

Appointed: 15 January 1996

Resigned: 15 January 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is David G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Helen R. This PSC owns 25-50% shares. The third one is Andrew R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC .

David G.

Notified on 15 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Helen R.

Notified on 15 January 2017
Nature of control: 25-50% shares

Andrew R.

Notified on 15 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand351 494342 230113 422602 510126 239
Current Assets832 793902 603920 9471 235 731743 137
Debtors481 299560 373537 187161 000123 950
Net Assets Liabilities1 833 3821 977 5312 054 9982 404 8902 448 846
Other Debtors465 950551 950505 315120 62372 439
Total Inventories  270 338472 221492 948
Other
Average Number Employees During Period 2222
Bank Borrowings Overdrafts508 489475 601438 173396 666363 570
Corporation Tax Payable14 26915 28218 17116 04811 642
Creditors508 489475 601438 173396 666363 570
Fixed Assets2 100 0502 200 0502 200 0502 250 0502 725 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 99 000 50 00013 925
Investment Property2 100 0002 200 0002 200 0002 250 0002 725 000
Investment Property Fair Value Model2 100 0002 200 0002 200 0002 250 0002 725 000
Investments Fixed Assets50505050 
Net Current Assets Liabilities276 821308 082348 121616 506172 416
Number Shares Issued Fully Paid 100100  
Other Creditors502 750542 090513 102558 810518 668
Other Taxation Social Security Payable6 9535 1496 5533 767 
Par Value Share 11  
Provisions For Liabilities Balance Sheet Subtotal35 00055 00055 00065 00085 000
Total Assets Less Current Liabilities2 376 8712 508 1322 548 1712 866 5562 897 416
Trade Creditors Trade Payables   6004 411
Trade Debtors Trade Receivables15 3498 42331 87240 37751 511

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
Free Download (10 pages)

Company search