UKBizDB.co.uk

ATRIUM PROPERTIES LIMITED

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

This company is commonly known as Atrium Properties Limited. The company was founded 34 years ago and was given the registration number 02475167. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Homelea 22 Friday Street, Lower Quinton, Stratford-upon-avon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ATRIUM PROPERTIES LIMITED
Company Number:02475167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Homelea 22 Friday Street, Lower Quinton, Stratford-upon-avon, England, CV37 8SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hovefields, Epwell, Banbury, OX15 6LF

Secretary31 March 2003Active
Hovefields, Epwell, Banbury, OX15 6LF

Director30 April 2005Active
Hovefields, Epwell, Banbury, OX15 6LF

Secretary23 October 1994Active
38 Oakenhayes Crescent, Minworth, Sutton Coldfield, B76 9RP

Secretary-Active
Hovefields, Epwell, Banbury, OX15 6LF

Director-Active
Hovefields, Epwell, Banbury, OX15 6LF

Director31 March 2003Active
Hovefields, Epwell, Banbury, OX15 6LF

Director23 October 1994Active
38 Oakenhayes Crescent, Minworth, Sutton Coldfield, B76 9RP

Director-Active

People with Significant Control

Mr Allan William Picken
Notified on:06 January 2021
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Homelea, 22 Friday Street, Stratford-Upon-Avon, England, CV37 8SQ
Nature of control:
  • Significant influence or control
Mrs Linda Jane Picken
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Hovefields, Back Lane, Banbury, England, OX15 6LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Linda Jane Picken
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Homelea, 22 Friday Street, Stratford-Upon-Avon, England, CV37 8SQ
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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-03Address

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

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-03-16Mortgage

Mortgage charge whole cease with charge number.

Download
2016-03-11Mortgage

Mortgage satisfy charge full.

Download
2016-03-11Mortgage

Mortgage satisfy charge full.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-03Capital

Capital allotment shares.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.