ATEPA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ATEPA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05043081

Incorporation date

13/02/2004

Size

Small

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2004)
dot icon24/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon01/10/2025
Memorandum and Articles of Association
dot icon01/10/2025
Resolutions
dot icon22/09/2025
Satisfaction of charge 050430810007 in full
dot icon22/09/2025
Satisfaction of charge 050430810006 in full
dot icon29/08/2025
Resolutions
dot icon29/08/2025
Solvency Statement dated 28/08/25
dot icon29/08/2025
Statement of capital on 2025-08-29
dot icon29/08/2025
Statement by Directors
dot icon19/06/2025
Accounts for a small company made up to 2024-09-30
dot icon14/02/2025
Change of details for Bly Holdings Limited as a person with significant control on 2025-01-30
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon15/10/2024
Director's details changed for Mr Hugh Munro Bater Caseley on 2024-10-04
dot icon15/10/2024
Director's details changed for Mr David John Hindmarch on 2024-10-04
dot icon04/07/2024
Accounts for a small company made up to 2023-09-30
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/02/2023
Registration of charge 050430810006, created on 2023-01-31
dot icon10/02/2023
Registration of charge 050430810007, created on 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon07/02/2023
Current accounting period shortened from 2024-01-31 to 2023-09-30
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2023-02-06
dot icon06/02/2023
Previous accounting period shortened from 2023-03-31 to 2023-01-31
dot icon06/02/2023
Appointment of Mr David John Hindmarch as a director on 2023-01-31
dot icon06/02/2023
Appointment of Mr Kevin Glyn Williams as a secretary on 2023-01-31
dot icon06/02/2023
Appointment of Mr Mark Thomas Hindmarch as a director on 2023-01-31
dot icon06/02/2023
Appointment of Mr Hugh Munro Bater Caseley as a director on 2023-01-31
dot icon06/02/2023
Appointment of Mr Geoffrey Ellwood Fearn as a director on 2023-01-31
dot icon06/02/2023
Change of details for Bly Holdings Limited as a person with significant control on 2023-02-06
dot icon06/02/2023
Termination of appointment of Lisa Jane Needham as a director on 2023-01-31
dot icon06/02/2023
Termination of appointment of Cherith Louise Needham as a director on 2023-01-31
dot icon03/02/2023
Statement of company's objects
dot icon03/10/2022
Satisfaction of charge 050430810003 in full
dot icon03/10/2022
Satisfaction of charge 050430810004 in full
dot icon28/09/2022
Satisfaction of charge 2 in full
dot icon27/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Satisfaction of charge 050430810005 in full
dot icon05/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon05/10/2021
Change of details for Bly Holdings Limited as a person with significant control on 2021-10-05
dot icon27/08/2021
Director's details changed for Mrs Lisa Jane Needham on 2021-08-27
dot icon26/08/2021
Director's details changed for Mrs Cherith Louise Needham on 2021-08-26
dot icon26/08/2021
Director's details changed for Mrs Lisa Jane Needham on 2021-08-26
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/03/2021
Resolutions
dot icon13/03/2021
Change of name notice
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon02/09/2020
Director's details changed for Mrs Lisa Jane Needham on 2020-09-02
dot icon02/09/2020
Cessation of Kiowa Holdings Limited as a person with significant control on 2020-03-18
dot icon02/09/2020
Notification of Bly Holdings Limited as a person with significant control on 2020-03-18
dot icon28/05/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon17/04/2020
Resolutions
dot icon01/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon18/06/2019
Accounts for a small company made up to 2019-03-31
dot icon29/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon11/10/2018
Termination of appointment of Justin David Needham as a director on 2018-09-19
dot icon13/08/2018
Accounts for a small company made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon26/10/2017
Accounts for a small company made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon07/11/2016
Accounts for a small company made up to 2016-03-31
dot icon08/10/2016
Registration of charge 050430810005, created on 2016-10-06
dot icon07/10/2016
Registration of charge 050430810004, created on 2016-10-04
dot icon22/09/2016
Registration of charge 050430810003, created on 2016-09-19
dot icon11/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon23/02/2016
Appointment of Mrs Lisa Needham as a director on 2016-02-04
dot icon23/02/2016
Appointment of Mrs Cherith Louise Needham as a director on 2016-02-04
dot icon12/11/2015
Accounts for a small company made up to 2015-03-31
dot icon08/06/2015
Termination of appointment of Martin Ezekiel Needham as a director on 2015-03-14
dot icon08/06/2015
Termination of appointment of Martin Ezekiel Needham as a secretary on 2015-03-14
dot icon31/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Satisfaction of charge 1 in full
dot icon17/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon11/02/2013
Director's details changed for Justin David Needham on 2013-01-08
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Director's details changed for Martin Ezekiel Needham on 2011-08-22
dot icon28/09/2011
Secretary's details changed for Martin Ezekiel Needham on 2011-08-22
dot icon18/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 13/02/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2008
Return made up to 13/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 13/02/07; full list of members
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 13/02/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/02/2005
Return made up to 13/02/05; full list of members
dot icon30/11/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon06/04/2004
Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New secretary appointed;new director appointed
dot icon19/03/2004
Registered office changed on 19/03/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon13/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-91.31 % *

* during past year

Cash in Bank

£8,439.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
878.52K
-
0.00
37.43K
-
2022
2
990.99K
-
0.00
97.12K
-
2023
2
2.30M
-
0.00
8.44K
-
2023
2
2.30M
-
0.00
8.44K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.30M £Ascended131.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.44K £Descended-91.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/02/2004 - 13/02/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
13/02/2004 - 13/02/2004
9963
Fearn, Geoffrey Ellwood
Director
31/01/2023 - Present
15
Needham, Cherith Louise
Director
04/02/2016 - 31/01/2023
12
Needham, Cherith Louise
Director
13/02/2004 - 20/09/2006
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATEPA PROPERTIES LIMITED

ATEPA PROPERTIES LIMITED is an(a) Active company incorporated on 13/02/2004 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATEPA PROPERTIES LIMITED?

toggle

ATEPA PROPERTIES LIMITED is currently Active. It was registered on 13/02/2004 .

Where is ATEPA PROPERTIES LIMITED located?

toggle

ATEPA PROPERTIES LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does ATEPA PROPERTIES LIMITED do?

toggle

ATEPA PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ATEPA PROPERTIES LIMITED have?

toggle

ATEPA PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for ATEPA PROPERTIES LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-01 with no updates.