ATARAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ATARAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05816585

Incorporation date

15/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

18 Ensign Street, London E1 8PACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2006)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Notification of David Tat Wai Ho as a person with significant control on 2025-12-08
dot icon19/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon03/06/2023
Satisfaction of charge 3 in full
dot icon03/06/2023
Satisfaction of charge 4 in full
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/07/2022
Registered office address changed from 86 Holloway Head Birmingham B1 1NB England to 18 Ensign Street London E1 8PA on 2022-07-04
dot icon10/06/2022
Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB England to 86 Holloway Head Birmingham B1 1NB on 2022-06-10
dot icon10/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon10/06/2022
Termination of appointment of Christine Ching Kui Lee as a director on 2022-05-30
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Change of details for a person with significant control
dot icon11/10/2019
Change of details for a person with significant control
dot icon10/10/2019
Director's details changed for Mr Martin Frederick Wilkes on 2019-10-10
dot icon10/10/2019
Change of details for Mr Martin Frederick Wilkes as a person with significant control on 2019-10-10
dot icon10/10/2019
Change of details for Mr Martin Frederick Wilkes as a person with significant control on 2019-10-10
dot icon10/10/2019
Director's details changed for Mr Martin Frederick Wilkes on 2019-10-10
dot icon10/10/2019
Director's details changed for Ms Christine Ching Kui Lee on 2019-10-10
dot icon10/10/2019
Director's details changed for Ms Christine Ching Kui Lee on 2019-10-10
dot icon29/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2017
Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB on 2017-12-06
dot icon31/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Director's details changed for Mr David Tat Wai Ho on 2016-07-27
dot icon26/07/2016
Director's details changed for Mr David Tat Wai Ho on 2016-07-26
dot icon26/07/2016
Secretary's details changed for Mr David Tat Wai Ho on 2016-07-26
dot icon21/07/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mr David Tat Wai Ho on 2013-02-05
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Registered office address changed from 39/40 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1TS on 2012-10-25
dot icon07/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 15/05/09; full list of members
dot icon24/04/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/08/2008
Director appointed david tat wai ho
dot icon02/07/2008
Return made up to 15/05/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/10/2007
Particulars of mortgage/charge
dot icon06/10/2007
Particulars of mortgage/charge
dot icon10/09/2007
Return made up to 15/05/07; full list of members
dot icon12/06/2007
Particulars of contract relating to shares
dot icon12/06/2007
Ad 15/05/06--------- £ si 2@1=2 £ ic 1/3
dot icon07/02/2007
Accounting reference date shortened from 31/05/07 to 31/01/07
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Secretary's particulars changed
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Secretary resigned
dot icon15/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
465.70K
-
0.00
-
-
2022
0
473.46K
-
0.00
-
-
2023
1
388.08K
-
0.00
-
-
2023
1
388.08K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

388.08K £Descended-18.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/05/2006 - 15/05/2006
38039
Wilkes, Martin Frederick
Director
15/05/2006 - Present
12
WATERLOW NOMINEES LIMITED
Nominee Director
15/05/2006 - 15/05/2006
36021
Ho, David Tat Wai
Secretary
15/05/2006 - Present
4
Lee, Christine Ching Kui
Director
15/05/2006 - 30/05/2022
16

Persons with Significant Control

2
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 ATARAM PROPERTIES LIMITED

ATARAM PROPERTIES LIMITED is an(a) Active company incorporated on 15/05/2006 with the registered office located at 18 Ensign Street, London E1 8PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATARAM PROPERTIES LIMITED?

toggle

ATARAM PROPERTIES LIMITED is currently Active. It was registered on 15/05/2006 .

Where is ATARAM PROPERTIES LIMITED located?

toggle

ATARAM PROPERTIES LIMITED is registered at 18 Ensign Street, London E1 8PA.

What does ATARAM PROPERTIES LIMITED do?

toggle

ATARAM PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATARAM PROPERTIES LIMITED have?

toggle

ATARAM PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for ATARAM PROPERTIES LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.