UKBizDB.co.uk

ATRIUM SURVEYORS LIMITED

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

This company is commonly known as Atrium Surveyors Limited. The company was founded 24 years ago and was given the registration number 03963277. The firm's registered office is in ASHFORD. You can find them at South Stour Offices Roman Road, Mersham, Ashford, Kent. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ATRIUM SURVEYORS LIMITED
Company Number:03963277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2000
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:South Stour Offices Roman Road, Mersham, Ashford, Kent, TN25 7HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Stour Offices, Roman Road, Mersham, Ashford, United Kingdom, TN25 7HS

Secretary15 November 2002Active
South Stour Offices, Roman Road, Mersham, Ashford, United Kingdom, TN25 7HS

Director01 June 2006Active
South Stour Offices, Roman Road, Mersham, Ashford, United Kingdom, TN25 7HS

Director03 April 2000Active
Pickhill Farm House, Smallhythe Road, Tenterden, TN30 7LZ

Secretary01 May 2002Active
2 The Martins, High Halden, Ashford, TN26 3LD

Secretary03 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 April 2000Active
98 West Street, Wrotham, Sevenoaks, England, TN15 7BA

Director01 August 2015Active
Trosley House Bethersden, Bethersden Road, Shadoxhurst, TN26 1ND

Director01 June 2006Active
South Stour Offices, Roman Road, Mersham, Ashford, United Kingdom, TN25 7HS

Director01 May 2002Active
2 The Martins, High Halden, Ashford, TN26 3LD

Director03 April 2000Active
Bramblings 55 Cornwallis Avenue, Tonbridge, TN10 4ET

Director03 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 April 2000Active

People with Significant Control

Mr Vaughan Hughes
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:South Stour Offices, Roman Road, Ashford, TN25 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Lionel Appelt
Notified on:01 July 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:South Stour Offices, Roman Road, Ashford, TN25 7HS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-08Dissolution

Dissolution application strike off company.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Officers

Appoint person director company with name date.

Download
2015-08-17Officers

Termination director company with name termination date.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.