UKBizDB.co.uk

ATKINSON KEENE LIMITED

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

This company is commonly known as Atkinson Keene Limited. The company was founded 9 years ago and was given the registration number 09604707. The firm's registered office is in BANBURY. You can find them at Countrywide House, 23 West Bar, Banbury, Oxfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ATKINSON KEENE LIMITED
Company Number:09604707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 May 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Countrywide House, 23 West Bar, Banbury, Oxfordshire, England, OX16 9SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Countrywide House, 23 West Bar, Banbury, England, OX16 9SA

Director12 July 2017Active
Countrywide House, 23 West Bar, Banbury, England, OX16 9SA

Director12 July 2017Active
Orchard Stable House, Orchard Lane, East Hendred, Wantage, United Kingdom,

Director22 May 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director22 May 2015Active

People with Significant Control

Jones Robinson Estate Agents Holdings Limited
Notified on:12 July 2017
Status:Active
Country of residence:United Kingdom
Address:Countrywide House, 23 West Bar, Banbury, United Kingdom, OX16 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control
Jeff Brown
Notified on:01 June 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Countrywide House, 23 West Bar, Banbury, England, OX16 9SA
Nature of control:
  • Ownership of shares 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
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-28Dissolution

Dissolution application strike off company.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Accounts

Change account reference date company current shortened.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Address

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

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-07-13Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Change account reference date company previous shortened.

Download
2015-06-12Capital

Capital allotment shares.

Download
2015-06-05Officers

Termination director company with name termination date.

Download
2015-05-27Officers

Appoint person director company with name date.

Download
2015-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.