UKBizDB.co.uk

ATLANTA PROPERTIES LIMITED

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

This company is commonly known as Atlanta Properties Limited. The company was founded 12 years ago and was given the registration number 07858780. The firm's registered office is in LONDON. You can find them at 18 St. Cross Street, 4th Floor, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ATLANTA PROPERTIES LIMITED
Company Number:07858780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 November 2011
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:18 St. Cross Street, 4th Floor, London, England, EC1N 8UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, St. Cross Street, 4th Floor, London, England, EC1N 8UN

Director28 June 2019Active
18, St. Cross Street, 4th Floor, London, England, EC1N 8UN

Director23 October 2019Active
Tish Leibovitch, 249 Cranbrook Road, Ilford, England, IG1 4TG

Director23 November 2011Active
Level 35, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director11 April 2012Active
Leytonstone House, Hanbury Drive, London, E11 1GA

Director10 October 2017Active
18, St. Cross Street, 4th Floor, London, England, EC1N 8UN

Director08 November 2018Active
Leytonstone House, Hanbury Drive, London, England, E11 1GA

Director21 September 2012Active
Tish Leibovitch, 249 Cranbrook Road, Ilford, England, IG1 4TG

Director23 November 2011Active
41-43, Brook Street, Level 3, Mayfair, United Kingdom, W1K 4HJ

Director11 April 2012Active

People with Significant Control

Vernon Property Plc
Notified on:23 October 2019
Status:Active
Country of residence:England
Address:109, Baker Street, London, England, W1U 6RP
Nature of control:
  • Ownership of shares 75 to 100 percent
Affinity Developments Ltd
Notified on:19 May 2016
Status:Active
Country of residence:England
Address:18 St Cross Street, St. Cross Street, London, England, EC1N 8UN
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 (8 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-10Dissolution

Dissolution application strike off company.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Accounts

Change account reference date company previous shortened.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Change account reference date company current extended.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.