UKBizDB.co.uk

ATKINSON MCLEOD LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:45 Westferry Road, London, England, E14 8JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building One Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BE

Director03 March 2023Active
Building One Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BE

Director03 March 2023Active
Leggatts Farm, Henham Road Debden Green, Thaxstead, CB11 3LZ

Secretary28 June 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 June 2001Active
Bentfield Green Farm, Bentfield Green, Stansted, CM24 8TH

Director28 June 2001Active
Bentfield Green Farm, Bentfield Green, Stansted, CM24 8TH

Director20 November 2002Active
45, Westferry Road, London, England, E14 8JH

Director01 August 2015Active
4, Homerfield, Welwyn Garden City, United Kingdom, AL8 6QZ

Director21 April 2008Active
Leggatts Farm, Henham Road Debden Green, Thaxstead, CB11 3LZ

Director28 June 2001Active
Leggatts Farm, Henham Road Debden Green, Thaxsted, CB11 3LZ

Director20 November 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-12-15Persons with significant control

Change to a person with significant control without name date.

Download
2023-12-14Address

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

Download
2023-08-15Annual return

Second filing of annual return with made up date.

Download
2023-08-10Address

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

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-09Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.