UKBizDB.co.uk

ATLANTA ESTATES LTD

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

This company is commonly known as Atlanta Estates Ltd. The company was founded 25 years ago and was given the registration number 03594689. The firm's registered office is in BRENTWOOD. You can find them at Willowbrook Warley Road, Great Warley, Brentwood, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ATLANTA ESTATES LTD
Company Number:03594689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Willowbrook Warley Road, Great Warley, Brentwood, Essex, CM13 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willowbrook, Warley Road, Great Warley, Brentwood, CM13 3JA

Secretary22 September 2005Active
Willowbrook, Warley Road, Great Warley, Brentwood, CM13 3JA

Director06 July 1998Active
Willowbrook, Warley Road, Great Warley, Brentwood, CM13 3JA

Secretary06 July 1998Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary02 July 1998Active
5 Burntwood Avenue, Emerson Park, Hornchurch, RM11 3JD

Director06 July 1998Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director02 July 1998Active

People with Significant Control

Mr Terence John Edwards
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Willowbrook, Warley Road, Brentwood, CM13 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mrs Jane Edwards
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Willowbrook, Warley Road, Brentwood, CM13 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Terence John Edwards
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Willowbrook, Warley Road, Brentwood, England, CM13 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Edwards
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Willowbrook, Warley Road, Brentwood, England, CM13 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-02-27Accounts

Accounts with accounts type total exemption full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.