UKBizDB.co.uk

ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED

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

This company is commonly known as Atlantic Developments (cudworth) Limited. The company was founded 14 years ago and was given the registration number 07153931. The firm's registered office is in LONDON. You can find them at Atlantic Business Centre 1 The Green, Chingford, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED
Company Number:07153931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Atlantic Business Centre 1 The Green, Chingford, London, E4 7ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlantic Business Centre, 1 The Green, Chingford, London, United Kingdom, E4 7ES

Secretary10 February 2010Active
Atlantic Business Centre, 1 The Green, Chingford, London, United Kingdom, E4 7ES

Director10 February 2010Active
Atlantic Business Centre, 1 The Green, Chingford, London, United Kingdom, E4 7ES

Director10 February 2010Active
1, Betoyne Avenue, London, England, E4 9SG

Director03 September 2013Active
840a - 842a, High Road, London, United Kingdom, E10 6AE

Director04 March 2017Active
Olive Tree Centre, 472a Larkshall Road, Higham's Park, London, E4 9HH

Director03 September 2013Active
840a - 842a, High Road, London, United Kingdom, E10 6AE

Director04 March 2017Active
36, Stanley Road, London, England, E4 7DB

Director31 May 2013Active

People with Significant Control

Atlantic Lodge (Housing) Limited
Notified on:09 May 2019
Status:Active
Country of residence:England
Address:Atlantic Business Centre, 1 The Green, London, England, E4 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Southern Territory (Uk) Limited
Notified on:09 May 2019
Status:Active
Country of residence:England
Address:Atlantic Business Centre, 1 The Green, London, England, E4 7ES
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 (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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.