UKBizDB.co.uk

ATKINS PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cedars Cottage, 16 Church Street, Epsom, Surrey, KT17 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramshott Meadows, Burgh Hill, Bramshott, Liphook, England, GU30 7RQ

Secretary21 January 2015Active
Bramshott Meadows, Burgh Hill, Bramshott, Liphook, England, GU30 7RQ

Director20 October 2004Active
Bramshott Meadows, Burgh Hill, Bramshott, Liphook, England, GU30 7RQ

Director-Active
Bramshott Meadows, Burgh Hill, Bramshott, Liphook, England, GU30 7RQ

Director01 February 1999Active
Cedars Cottage, 16 Church Street, Epsom, KT17 4QB

Secretary01 October 2003Active
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

Director01 June 1998Active
20 Weston Way, Pyrford, Woking, GU22 8RW

Director-Active
Thornlea, Stokesheath Road, Oxshott, KT22 0PS

Director01 July 1998Active
Huntersmoon Park Close, Fetcham, KT22 9BD

Director01 April 2000Active
Huntersmoon Park Close, Fetcham, KT22 9BD

Director-Active
Apartment 1 Hotham Hall, 1 Hotham Road, London, SW5 1QS

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Mortgage

Mortgage charge part release with charge number.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Mortgage

Mortgage charge part both with charge number.

Download
2018-08-21Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.