ALLIED & NATIONWIDE DEVELOPMENTS LIMITED
Other letting and operating of own or leased real estate
ALLIED & NATIONWIDE DEVELOPMENTS LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
146-147 St. Helens Road Swansea SA1 4DE
Full company profile for ALLIED & NATIONWIDE DEVELOPMENTS LIMITED (05990879), an active company based in Swansea, United Kingdom. Incorporated 7 Nov 2006. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£135.00
Net Assets
£95.89k
Total Liabilities
£614.41k
Turnover
N/A
Employees
N/A
Debt Ratio
86%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Chellew, Bernard | Director | British | England | 7 Nov 2006 | Active |
| Maimone, Nigel Peter, Mr. | Secretary | British | Unknown | 7 Nov 2006 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Kevin Lawrence Chellew
Welsh
- Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust,right To Appoint And Remove Directors As Firm
Nigel Peter Maimone
British
- Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust,right To Appoint And Remove Directors As Firm
Bernard Chellew
British
- Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust,right To Appoint And Remove Directors As Firm
Alan Morgan Matthews
British
- Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust,right To Appoint And Remove Directors As Firm
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
146 St Helens Road, Swansea (SA1 4DB) SWANSEA | Freehold | £163,000 | 15 Mar 2007 |
147 St Helens Road, Swansea (SA1 4DE) SWANSEA | Freehold | - | 15 Mar 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Mar 2026 | Gazette | Gazette Filings Brought Up To Date | |
| 19 Mar 2026 | Confirmation Statement | Confirmation statement made on 8 Nov 2025 with no updates | |
| 19 Mar 2026 | Dissolution | Dissolved Compulsory Strike Off Suspended | |
| 17 Feb 2026 | Gazette | Gazette Notice Compulsory | |
| 4 Jul 2025 | Accounts | Annual accounts made up to 30 Sept 2024 |
Gazette Filings Brought Up To Date
Confirmation statement made on 8 Nov 2025 with no updates
Dissolved Compulsory Strike Off Suspended
Gazette Notice Compulsory
Annual accounts made up to 30 Sept 2024
Recent Activity
Latest Activity
Gazette Filings Brought Up To Date
1 months ago on 21 Mar 2026
Confirmation statement made on 8 Nov 2025 with no updates
1 months ago on 19 Mar 2026
Dissolved Compulsory Strike Off Suspended
1 months ago on 19 Mar 2026
Gazette Notice Compulsory
2 months ago on 17 Feb 2026
Annual accounts made up to 30 Sept 2024
10 months ago on 4 Jul 2025
