Warning: file_put_contents(c/f6c01555377628c3b51d60b2afa77e10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Atreus Investments Limited, SW11 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATREUS INVESTMENTS LIMITED

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

This company is commonly known as Atreus Investments Limited. The company was founded 60 years ago and was given the registration number 00784600. The firm's registered office is in LONDON. You can find them at Penhurst House, 352-356 Battersea Park Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ATREUS INVESTMENTS LIMITED
Company Number:00784600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1963
End of financial year:28 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penhurst House, 352 - 356 Battersea Park Road, London, United Kingdom, SW11 3BY

Corporate Secretary01 September 2007Active
The Manor House, Great Somerford, Chippenham, SN15 5EH

Director-Active
3 Old Garden House The Lanterns, Bridge Lane, London, SW11 3AD

Secretary06 October 1999Active
3 The Paddock, Westcott, Dorking, RH4 3NT

Secretary-Active
3 Old Garden House, The Lanterns Bridge Lane, London, SW11 3AD

Corporate Secretary01 March 2001Active
The Manor, House, West Street Great Somerford, Chippenham, England, SN15 5EH

Director06 December 2012Active
Hilltop, Langley On Tyne, Hexham, NE47 5LB

Director29 February 2000Active
3 The Paddock, Westcott, Dorking, RH4 3NT

Director-Active

People with Significant Control

Mr William Jeremy Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY
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 (7 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
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Accounts

Change account reference date company previous shortened.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Accounts

Change account reference date company previous shortened.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.