This company is commonly known as Atkins Properties Limited. The company was founded 63 years ago and was given the registration number 00685514. The firm's registered office is in EPSOM. You can find them at Cedars Cottage, 16 Church Street, Epsom, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ATKINS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00685514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cedars Cottage, 16 Church Street, Epsom, Surrey, KT17 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bramshott Meadows, Burgh Hill, Bramshott, Liphook, England, GU30 7RQ | Secretary | 21 January 2015 | Active |
Bramshott Meadows, Burgh Hill, Bramshott, Liphook, England, GU30 7RQ | Director | 20 October 2004 | Active |
Bramshott Meadows, Burgh Hill, Bramshott, Liphook, England, GU30 7RQ | Director | - | Active |
Bramshott Meadows, Burgh Hill, Bramshott, Liphook, England, GU30 7RQ | Director | 01 February 1999 | Active |
Cedars Cottage, 16 Church Street, Epsom, KT17 4QB | Secretary | 01 October 2003 | Active |
20 Weston Way, Pyrford, Woking, GU22 8RW | Secretary | - | Active |
Wilsham Farm, Wilsham Countisbury, Lynton, EX35 6NF | Director | - | Active |
Holmdene, 5 Gossmore Close, Marlow On Thames, SL7 1QG | Director | - | Active |
The Malt House, Shamley Green, Guildford, GU5 0UA | Director | - | Active |
Cedars Cottage, 16 Church Street, Epsom, KT17 4QB | Director | 01 June 1998 | Active |
20 Weston Way, Pyrford, Woking, GU22 8RW | Director | - | Active |
Thornlea, Stokesheath Road, Oxshott, KT22 0PS | Director | 01 July 1998 | Active |
Huntersmoon Park Close, Fetcham, KT22 9BD | Director | 01 April 2000 | Active |
Huntersmoon Park Close, Fetcham, KT22 9BD | Director | - | Active |
Apartment 1 Hotham Hall, 1 Hotham Road, London, SW5 1QS | Director | - | Active |
Atkins Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cedars Cottage, 16 Church Street, Epsom, England, KT17 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Mortgage | Mortgage charge part release with charge number. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-08-21 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.