Background WavePink WaveYellow Wave

ALLIED ESTATES (SOUTH EAST) LIMITED (03328138)

ALLIED ESTATES (SOUTH EAST) LIMITED (03328138) is an active UK company. incorporated on 5 March 1997. with registered office in Pulborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALLIED ESTATES (SOUTH EAST) LIMITED has been registered for 29 years. Current directors include VINCE, Nicholas John, VINCE, Susan Ann.

Company Number
03328138
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
Sutton Court Barn, Pulborough, RH20 1PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VINCE, Nicholas John, VINCE, Susan Ann
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED ESTATES (SOUTH EAST) LIMITED

ALLIED ESTATES (SOUTH EAST) LIMITED is an active company incorporated on 5 March 1997 with the registered office located in Pulborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALLIED ESTATES (SOUTH EAST) LIMITED was registered 29 years ago.(SIC: 68100, 68209)

Status

active

Active since 29 years ago

Company No

03328138

LTD Company

Age

29 Years

Incorporated 5 March 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Sutton Court Barn Barlavington Lane, Sutton Pulborough, RH20 1PN,

Timeline

10 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Loan Secured
Apr 25
Loan Secured
May 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VINCE, Susan Ann

Active
Sutton Court Barn Barlavington Lane, PulboroughRH20 1PN
Secretary
Appointed 28 Sept 1999

VINCE, Nicholas John

Active
Sutton Court Barn Barlavington Lane, PulboroughRH20 1PN
Born January 1957
Director
Appointed 12 Mar 1997

VINCE, Susan Ann

Active
Sutton Court Barn Barlavington Lane, PulboroughRH20 1PN
Born March 1959
Director
Appointed 28 Sept 1999

RODWAY, Alan James

Resigned
Apple Pie Cottage, ChiddingfoldGU8 4RA
Secretary
Appointed 12 Mar 1997
Resigned 28 Sept 1999

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 05 Mar 1997
Resigned 12 Mar 1997

WOOLFORD, Alan Maurice

Resigned
Hatch Farm, WintneyRG27 8NB
Born March 1965
Director
Appointed 12 Mar 1997
Resigned 28 Sept 1999

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 05 Mar 1997
Resigned 12 Mar 1997

Persons with significant control

1

Mr Nicholas John Vince

Active
Sutton Court Barn, PulboroughRH20 1PN
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
400400
Legacy
2 April 2003
400400
Legacy
2 April 2003
400400
Legacy
2 April 2003
400400
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
1 April 1999
363aAnnual Return
Legacy
7 April 1998
363aAnnual Return
Legacy
7 April 1998
353353
Legacy
7 April 1998
190190
Legacy
12 September 1997
395Particulars of Mortgage or Charge
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
20 March 1997
88(2)R88(2)R
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Incorporation Company
5 March 1997
NEWINCIncorporation