Background WavePink WaveYellow Wave

ALLIED PORTLAND ESTATES LIMITED (03146453)

ALLIED PORTLAND ESTATES LIMITED (03146453) is an active UK company. incorporated on 15 January 1996. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALLIED PORTLAND ESTATES LIMITED has been registered for 30 years. Current directors include GOLDSTEIN, David, RAMAGGE, Andrew James.

Company Number
03146453
Status
active
Type
ltd
Incorporated
15 January 1996
Age
30 years
Address
2 Cedar Close, Dorking, RH4 2EH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDSTEIN, David, RAMAGGE, Andrew James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED PORTLAND ESTATES LIMITED

ALLIED PORTLAND ESTATES LIMITED is an active company incorporated on 15 January 1996 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALLIED PORTLAND ESTATES LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03146453

LTD Company

Age

30 Years

Incorporated 15 January 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

2 Cedar Close Rose Hill Dorking, RH4 2EH,

Previous Addresses

34 Wray Common Road Reigate Surrey RH2 0nd
From: 3 February 2015To: 30 January 2020
34 Wray Common Road Reigate Surrey RH2 0ND
From: 3 February 2015To: 3 February 2015
14a High Street Reigate Surrey RH2 9AY
From: 10 February 2010To: 3 February 2015
Hartland House 45 Church Street Reigate Surrey RH2 0AD
From: 15 January 1996To: 10 February 2010
Timeline

7 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Jan 96
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOLDSTEIN, David

Active
Park Village East, LondonNW1 7PX
Secretary
Appointed 15 Jan 1996

GOLDSTEIN, David

Active
Park Village East, LondonNW1 7PX
Born December 1940
Director
Appointed 15 Jan 1996

RAMAGGE, Andrew James

Active
Wray Common Road, ReigateRH2 0ND
Born September 1961
Director
Appointed 15 Jan 1996

HUGHES, Malcolm

Resigned
57 York Road, Holland On SeaCO15 5BJ
Secretary
Appointed 15 Jan 1996
Resigned 15 Jan 1996

CANN, James

Resigned
Greyhound Road, LondonW6 8NJ
Born November 1979
Director
Appointed 15 Jun 2018
Resigned 15 Jun 2018

CHARD, Elizabeth Ann

Resigned
11 Claire Court, Bushey HeathDW2 7HY
Born November 1968
Director
Appointed 15 Jan 1996
Resigned 15 Jan 1996

Persons with significant control

3

Mr David Goldstein

Active
Cedar Close, DorkingRH4 2EH
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2017

Mr Andrew James Ramagge

Active
Cedar Close, DorkingRH4 2EH
Born September 1961

Nature of Control

Right to appoint and remove directors
Notified 15 Jan 2017

Mrs Helen Josephine Ramagge

Active
Cedar Close, DorkingRH4 2EH
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2003
AAAnnual Accounts
Legacy
21 February 2002
363aAnnual Return
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
19 March 2001
363aAnnual Return
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
19 February 2001
287Change of Registered Office
Legacy
19 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
22 March 2000
363aAnnual Return
Legacy
22 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
4 February 1999
363aAnnual Return
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
14 March 1997
363aAnnual Return
Legacy
24 December 1996
225Change of Accounting Reference Date
Legacy
24 December 1996
88(2)R88(2)R
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
287Change of Registered Office
Incorporation Company
15 January 1996
NEWINCIncorporation