This company is commonly known as Atkinson Mcleod Limited. The company was founded 22 years ago and was given the registration number 04242670. The firm's registered office is in LONDON. You can find them at 45 Westferry Road, , London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | ATKINSON MCLEOD LIMITED |
---|---|---|
Company Number | : | 04242670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Westferry Road, London, England, E14 8JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building One Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BE | Director | 03 March 2023 | Active |
Building One Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BE | Director | 03 March 2023 | Active |
Leggatts Farm, Henham Road Debden Green, Thaxstead, CB11 3LZ | Secretary | 28 June 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 28 June 2001 | Active |
Bentfield Green Farm, Bentfield Green, Stansted, CM24 8TH | Director | 28 June 2001 | Active |
Bentfield Green Farm, Bentfield Green, Stansted, CM24 8TH | Director | 20 November 2002 | Active |
45, Westferry Road, London, England, E14 8JH | Director | 01 August 2015 | Active |
4, Homerfield, Welwyn Garden City, United Kingdom, AL8 6QZ | Director | 21 April 2008 | Active |
Leggatts Farm, Henham Road Debden Green, Thaxstead, CB11 3LZ | Director | 28 June 2001 | Active |
Leggatts Farm, Henham Road Debden Green, Thaxsted, CB11 3LZ | Director | 20 November 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 28 June 2001 | Active |
Foxtons Limited | ||
Notified on | : | 03 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE |
Nature of control | : |
|
Mr Giles Michael Philip Atkinson | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Westferry Road, London, England, E14 8JH |
Nature of control | : |
|
Mr Daniel John Donald Mcleod | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | 45, West Ferry Raod, London, E14 8GJ |
Nature of control | : |
|
Mrs Sarah Elizabeth Mary Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Westferry Road, London, England, E14 8JH |
Nature of control | : |
|
Mr Daniel John Donald Mcleod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Westferry Road, London, England, E14 8JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Annual return | Second filing of annual return with made up date. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Officers | Termination secretary company with name termination date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.