UKBizDB.co.uk

ATLANTIC ESTATES LIMITED

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

This company is commonly known as Atlantic Estates Limited. The company was founded 24 years ago and was given the registration number 03860667. The firm's registered office is in LONDON. You can find them at Labs Dockray, 1-7 Dockray Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ATLANTIC ESTATES LIMITED
Company Number:03860667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director11 December 2018Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director06 September 2021Active
Apartment 5, 12-18 Hill Street, London, W1J 5NH

Secretary19 October 1999Active
15 Flood Street, London, SW3 4PW

Secretary18 October 1999Active
39, Hatton Garden, London, EC1N 8EH

Secretary24 September 2001Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Secretary25 June 2019Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary18 October 1999Active
54-56, Camden Lock Place, London, NW1 8AF

Director20 June 2017Active
54-56, Camden Lock Place, London, NW1 8AF

Director14 July 2016Active
Apartment 5, 12-18 Hill Street, London, W1J 5NH

Director19 October 1999Active
326 Euro Towers, Block 4 Euro Port Road, Gibraltar, FOREIGN

Director19 October 1999Active
15 Flood Street, London, SW3 4PW

Director18 October 1999Active
Flat 1 8-12 Camden High Street, London, NW1 0JH

Director18 October 1999Active
54-56, Camden Lock Place, London, NW1 8AF

Director23 May 2018Active
54-56, Camden Lock Place, London, NW1 8AF

Director23 May 2018Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director21 February 2019Active
54-56, Camden Lock Place, London, England, NW1 8AF

Director29 August 2014Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director18 October 1999Active

People with Significant Control

Equiom (Isle Of Man) Limited As Trustee Of The Goodheart Trust
Notified on:18 July 2018
Status:Active
Country of residence:Isle Of Man
Address:First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Teddy Sagi
Notified on:11 July 2017
Status:Active
Date of birth:November 1971
Nationality:Israeli
Country of residence:United Kingdom
Address:Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Market Tech Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Third Floor, La Plaiderie Chambers, St. Peter Port, Guernsey, GY1 1WG
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 (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
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2020-11-18Address

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

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-10-28Address

Move registers to sail company with new address.

Download
2020-10-28Address

Change sail address company with new address.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person secretary company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.