UKBizDB.co.uk

ATWAL PROPERTIES LIMITED

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

This company is commonly known as Atwal Properties Limited. The company was founded 10 years ago and was given the registration number 08875971. The firm's registered office is in STOURBRIDGE. You can find them at Tall Trees, Quarry Park Road, Stourbridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ATWAL PROPERTIES LIMITED
Company Number:08875971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tall Trees, Quarry Park Road, Stourbridge, DY8 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tall Trees, Quarry Park Road, Stourbridge, DY8 2RE

Director18 March 2020Active
Tall Trees, Quarry Park Road, Pedmore, Stourbridge, United Kingdom, DY8 2RE

Director04 February 2014Active
Tall Trees, Quarry Park Road, Stourbridge, DY8 2RE

Director18 March 2020Active
Tall Trees, Quarry Park Road, Stourbridge, DY8 2RE

Director01 February 2018Active
Tall Trees, Quarry Park Road, Pedmore, Stourbridge, Uk, DY8 2RE

Director04 February 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director04 February 2014Active

People with Significant Control

Mr Gurveer Singh Atwal
Notified on:01 February 2018
Status:Active
Date of birth:January 1987
Nationality:British
Address:Tall Trees, Quarry Park Road, Stourbridge, DY8 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Gurveer Singh Atwal
Notified on:01 February 2017
Status:Active
Date of birth:January 1987
Nationality:British
Address:Tall Trees, Quarry Park Road, Stourbridge, DY8 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Garmit Kaur Atwal
Notified on:01 February 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:Tall Trees, Quarry Park Road, Stourbridge, DY8 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jagmohan Singh Atwal
Notified on:01 February 2017
Status:Active
Date of birth:April 1957
Nationality:British
Address:Tall Trees, Quarry Park Road, Stourbridge, DY8 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.