UKBizDB.co.uk

ATR HOUSING LTD

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

This company is commonly known as Atr Housing Ltd. The company was founded 4 years ago and was given the registration number 12108973. The firm's registered office is in CARDIFF. You can find them at Hillside, The Tumble, Cardiff, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ATR HOUSING LTD
Company Number:12108973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Hillside, The Tumble, Cardiff, United Kingdom, CF5 6SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwood House, 138 Bromham Road, Bedford, England, MK40 2QW

Director17 July 2019Active
Northwood House, Bromham Road, Bedford, England, MK40 2QW

Corporate Director24 September 2019Active
Pen Deryn, The Walk, Bonvilston, Cardiff, United Kingdom, CF5 6TZ

Director17 July 2019Active
The Cottage, Newton, Cowbridge, United Kingdom, CF71 7RZ

Director17 July 2019Active
35, Llys Dwynwen, Llantwit Major, United Kingdom, CF61 2UH

Director17 July 2019Active

People with Significant Control

Mr Benjamin Llewellyn Thomas
Notified on:17 July 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:35, Llys Dwynwen, Llantwit Major, United Kingdom, CF61 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Robert Rees
Notified on:17 July 2019
Status:Active
Date of birth:July 1979
Nationality:Welsh
Country of residence:United Kingdom
Address:The Cottage, Newton, Cowbridge, United Kingdom, CF71 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Alison
Notified on:17 July 2019
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Pen Deryn, The Walk, Cardiff, United Kingdom, CF5 6TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Byron Lloyd
Notified on:17 July 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Northwood House, 138 Bromham Road, Bedford, England, MK40 2QW
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-12-16Capital

Capital cancellation shares.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Address

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

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Appoint corporate director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-07-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.