AT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06306526

Incorporation date

09/07/2007

Size

Full

Contacts

Registered address

Registered address

Unit 3 & 4 St Margarets Business Centre, Burleys Way, Leicester LE1 3BECopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2007)
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon25/02/2025
Appointment of Mr Jason Patrick Duffy as a director on 2025-01-28
dot icon12/02/2025
Previous accounting period extended from 2024-07-31 to 2024-12-31
dot icon12/02/2025
Termination of appointment of Andrew James Mcarthur as a director on 2025-01-28
dot icon12/02/2025
Termination of appointment of Vimal Kumar Prema as a director on 2025-01-28
dot icon12/02/2025
Appointment of Mr Matthew Molinero as a director on 2025-01-28
dot icon12/08/2024
Confirmation statement made on 2024-07-08 with updates
dot icon30/07/2024
Group of companies' accounts made up to 2023-07-31
dot icon24/06/2024
Cessation of Holly Elizabeth Mcarthur as a person with significant control on 2024-01-15
dot icon24/06/2024
Notification of Ndh Group Holdings Limited as a person with significant control on 2024-01-15
dot icon24/06/2024
Cessation of Andrew James Mcarthur as a person with significant control on 2024-01-15
dot icon20/07/2023
Full accounts made up to 2022-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon14/10/2022
Registration of charge 063065260005, created on 2022-10-03
dot icon26/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/11/2021
Change of details for Mrs Holly Elizabeth Mcarthur as a person with significant control on 2021-11-01
dot icon15/11/2021
Change of details for Mr Andrew James Mcarthur as a person with significant control on 2021-11-01
dot icon11/11/2021
Appointment of Mr Vimal Prema as a director on 2021-08-01
dot icon11/11/2021
Registered office address changed from Unit 3 & 4 Unit 3 & 4 st Margarets Business Centre Burleys Way Leicester LE1 3BE England to Unit 3 & 4 st Margarets Business Centre Burleys Way Leicester LE1 3BE on 2021-11-11
dot icon05/11/2021
Termination of appointment of Michael Douglas Healy as a director on 2021-02-28
dot icon11/10/2021
Registration of charge 063065260004, created on 2021-09-27
dot icon21/09/2021
Satisfaction of charge 063065260002 in full
dot icon04/09/2021
Amended accounts made up to 2019-07-31
dot icon04/09/2021
Amended accounts made up to 2020-07-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon06/10/2020
Registration of charge 063065260003, created on 2020-10-01
dot icon17/08/2020
Registered office address changed from 3 & 4 st. John Street Leicester Leicestershire LE1 3WL England to Unit 3 & 4 Unit 3 & 4 st Margarets Business Centre Burleys Way Leicester LE1 3BE on 2020-08-17
dot icon11/08/2020
Registered office address changed from 3 Units 3 & 4 st Margaret's Business Centre Burleys Way Leicester Leicestershire LE1 3BE to 3 & 4 st. John Street Leicester Leicestershire LE1 3WL on 2020-08-11
dot icon04/08/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon17/03/2020
Change of details for Mr Andrew James Mcarthur as a person with significant control on 2019-04-04
dot icon17/03/2020
Change of details for Mrs Holly Elizabeth Mcarthur as a person with significant control on 2019-04-04
dot icon15/03/2020
Director's details changed for Mr Andrew James Mcarthur on 2019-04-04
dot icon15/03/2020
Change of details for Mrs Holly Elizabeth Mcarthur as a person with significant control on 2019-04-04
dot icon15/03/2020
Director's details changed for Mr Andrew James Mcarthur on 2019-04-04
dot icon15/03/2020
Change of details for Mr Andrew James Mcarthur as a person with significant control on 2019-04-04
dot icon10/03/2020
Registered office address changed from 6th Floor Humberstone House 79 Humberstone Gate Leicester LE1 1WB to 3 Units 3 & 4 st Margaret?S Business Centre Burleys Way Leicester Leicestershire LE1 3BE on 2020-03-10
dot icon10/12/2019
Appointment of Mr Michael Douglas Healy as a director on 2019-11-28
dot icon29/08/2019
Registration of charge 063065260002, created on 2019-08-29
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon15/04/2019
Amended accounts made up to 2017-07-31
dot icon31/01/2019
Resolutions
dot icon31/01/2019
Sub-division of shares on 2019-01-17
dot icon16/11/2018
Resolutions
dot icon10/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon18/04/2018
Termination of appointment of Michael Douglas Healy as a director on 2017-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/03/2017
Appointment of Mr Michael Douglas Healy as a director on 2017-02-10
dot icon14/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon19/05/2016
Director's details changed for Mr Andrew James Mcarthur on 2016-05-19
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/02/2015
Registered office address changed from 49 Thornleigh Road Bristol BS7 8PQ to 6Th Floor Humberstone House 79 Humberstone Gate Leicester LE1 1WB on 2015-02-26
dot icon13/11/2014
Satisfaction of charge 063065260001 in full
dot icon15/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon12/07/2014
Registration of charge 063065260001, created on 2014-07-07
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/08/2012
Amended accounts made up to 2011-07-31
dot icon12/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Amended accounts made up to 2010-07-31
dot icon15/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon16/07/2010
Director's details changed for Andrew James Mcarthur on 2010-07-09
dot icon16/07/2010
Termination of appointment of Grosvenor Company Services Limited as a secretary
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/09/2009
Return made up to 09/07/09; full list of members
dot icon18/08/2009
Director's change of particulars / andrew mcarthur / 18/08/2009
dot icon04/06/2009
Registered office changed on 04/06/2009 from 5 the quadrant coventry west midlands CV1 2EL
dot icon27/05/2009
Amended accounts made up to 2008-07-31
dot icon12/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon05/08/2008
Return made up to 09/07/08; full list of members
dot icon09/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
308
580.16K
-
0.00
806.00
-
2022
389
2.06M
-
19.07M
698.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Jason Patrick
Director
28/01/2025 - Present
1
Prema, Vimal
Director
01/08/2021 - 28/01/2025
5
GROSVENOR COMPANY SERVICES LIMITED
Corporate Secretary
09/07/2007 - 09/07/2010
39
Mr Andrew James Mcarthur
Director
09/07/2007 - 28/01/2025
11
Healy, Michael Douglas
Director
10/02/2017 - 31/12/2017
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AT MANAGEMENT LIMITED

AT MANAGEMENT LIMITED is an(a) Active company incorporated on 09/07/2007 with the registered office located at Unit 3 & 4 St Margarets Business Centre, Burleys Way, Leicester LE1 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT MANAGEMENT LIMITED?

toggle

AT MANAGEMENT LIMITED is currently Active. It was registered on 09/07/2007 .

Where is AT MANAGEMENT LIMITED located?

toggle

AT MANAGEMENT LIMITED is registered at Unit 3 & 4 St Margarets Business Centre, Burleys Way, Leicester LE1 3BE.

What does AT MANAGEMENT LIMITED do?

toggle

AT MANAGEMENT LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AT MANAGEMENT LIMITED?

toggle

The latest filing was on 19/09/2025: Full accounts made up to 2024-12-31.