UKBizDB.co.uk

J ATKINS (PROPERTIES) LIMITED

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

This company is commonly known as J Atkins (properties) Limited. The company was founded 40 years ago and was given the registration number 01798050. The firm's registered office is in ORPINGTON. You can find them at 26 The Chenies, Petts Wood, Orpington, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J ATKINS (PROPERTIES) LIMITED
Company Number:01798050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 The Chenies, Petts Wood, Orpington, Kent, England, BR6 0ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Toynbec Close, Chislehurst, England, BR7 6TH

Secretary08 October 2014Active
26, The Chenies, Petts Wood, Orpington, England, BR6 0ED

Director19 October 1991Active
26, The Chenies, Petts Wood, Orpington, England, BR6 0ED

Director-Active
26, The Chenies, Petts Wood, Orpington, England, BR6 0ED

Director04 February 2020Active
55, Crofton Avenue, Orpington, England, BR6 8DY

Director01 January 2020Active
26, The Chenies, Petts Wood, Orpington, England, BR6 0ED

Director01 September 2020Active
5, Maybury Close, Petts Wood, Orpington, England, BR5 1BL

Secretary13 July 2009Active
17 Beechwood Rise, Chislehurst, BR7 6TF

Secretary-Active
55, Crofton Avenue, Orpington, England, BR6 8DY

Director24 October 2011Active
2, Toynbec Close, Chislehurst, England, BR7 6TH

Director24 October 2011Active
20, State Farm Avenue, Orpington, England, BR6 7TN

Director24 October 2011Active

People with Significant Control

Mr James Arthur Atkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:English
Country of residence:England
Address:26, The Chenies, Orpington, England, BR6 0ED
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Change account reference date company previous shortened.

Download
2020-11-01Mortgage

Mortgage satisfy charge full.

Download
2020-11-01Mortgage

Mortgage satisfy charge full.

Download
2020-11-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Change account reference date company current extended.

Download
2020-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.