AT PROPERTY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AT PROPERTY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09633312

Incorporation date

11/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2015)
dot icon18/06/2025
Micro company accounts made up to 2024-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon22/05/2025
Notice of ceasing to act as receiver or manager
dot icon31/07/2024
Appointment of receiver or manager
dot icon23/07/2024
Compulsory strike-off action has been discontinued
dot icon22/07/2024
Micro company accounts made up to 2023-06-30
dot icon22/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Registered office address changed from Chalice House Bromley Road Elmstead Colchester CO7 7BY England to 61 Bridge Street Kington HR5 3DJ on 2023-11-28
dot icon17/07/2023
Amended total exemption full accounts made up to 2022-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/06/2022
Registered office address changed from 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD England to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 2022-06-24
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon09/05/2022
Director's details changed for Mr. Aaron Edward John Timms on 2022-04-20
dot icon09/05/2022
Change of details for Aaron Edward John Timms as a person with significant control on 2022-04-20
dot icon23/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon03/05/2018
Registration of charge 096333120010, created on 2018-05-02
dot icon19/04/2018
Registration of charge 096333120009, created on 2018-04-16
dot icon02/03/2018
Registration of charge 096333120008, created on 2018-03-01
dot icon28/11/2017
Termination of appointment of Jamie Lee Kill as a director on 2017-10-03
dot icon01/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/10/2017
Appointment of Mr Jamie Lee Kill as a director on 2017-10-03
dot icon18/07/2017
Registered office address changed from 173 Straight Road Colchester Essex CO3 9DG to 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on 2017-07-18
dot icon18/07/2017
Confirmation statement made on 2017-06-11 with updates
dot icon18/07/2017
Change of details for Aaron Edward John Timms as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Aaron Edward John Timms as a person with significant control on 2016-04-06
dot icon03/05/2017
Registration of charge 096333120007, created on 2017-05-02
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/11/2016
Satisfaction of charge 096333120005 in full
dot icon07/11/2016
Registered office address changed from 30 Dugard Avenue Colchester CO3 9EJ United Kingdom to 173 Straight Road Colchester Essex CO3 9DG on 2016-11-07
dot icon07/11/2016
Director's details changed for Mr Aaron Edward John Timms on 2016-10-28
dot icon27/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon02/06/2016
Registration of charge 096333120006, created on 2016-06-01
dot icon09/05/2016
Registration of charge 096333120005, created on 2016-05-06
dot icon01/12/2015
Registration of charge 096333120004, created on 2015-11-30
dot icon29/10/2015
Registration of charge 096333120003, created on 2015-10-19
dot icon28/10/2015
Registration of charge 096333120002, created on 2015-10-19
dot icon15/10/2015
Registration of charge 096333120001, created on 2015-09-30
dot icon11/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-13.47 % *

* during past year

Cash in Bank

£6,129.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
127.33K
-
0.00
7.08K
-
2022
2
92.55K
-
0.00
6.13K
-
2022
2
92.55K
-
0.00
6.13K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

92.55K £Descended-27.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.13K £Descended-13.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timms, Aaron Edward John
Director
11/06/2015 - Present
12
Kill, Jamie Lee
Director
03/10/2017 - 03/10/2017
2

Persons with Significant Control

1
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 PROPERTY SOLUTIONS LTD

AT PROPERTY SOLUTIONS LTD is an(a) Active company incorporated on 11/06/2015 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AT PROPERTY SOLUTIONS LTD?

toggle

AT PROPERTY SOLUTIONS LTD is currently Active. It was registered on 11/06/2015 .

Where is AT PROPERTY SOLUTIONS LTD located?

toggle

AT PROPERTY SOLUTIONS LTD is registered at 61 Bridge Street, Kington HR5 3DJ.

What does AT PROPERTY SOLUTIONS LTD do?

toggle

AT PROPERTY SOLUTIONS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AT PROPERTY SOLUTIONS LTD have?

toggle

AT PROPERTY SOLUTIONS LTD had 2 employees in 2022.

What is the latest filing for AT PROPERTY SOLUTIONS LTD?

toggle

The latest filing was on 18/06/2025: Micro company accounts made up to 2024-06-30.