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.
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 | : |
|
Registered Address | : | Hillside, The Tumble, Cardiff, United Kingdom, CF5 6SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northwood House, 138 Bromham Road, Bedford, England, MK40 2QW | Director | 17 July 2019 | Active |
Northwood House, Bromham Road, Bedford, England, MK40 2QW | Corporate Director | 24 September 2019 | Active |
Pen Deryn, The Walk, Bonvilston, Cardiff, United Kingdom, CF5 6TZ | Director | 17 July 2019 | Active |
The Cottage, Newton, Cowbridge, United Kingdom, CF71 7RZ | Director | 17 July 2019 | Active |
35, Llys Dwynwen, Llantwit Major, United Kingdom, CF61 2UH | Director | 17 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2023-12-16 | Capital | Capital cancellation shares. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Officers | Appoint corporate director company with name date. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.