ATHENA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ATHENA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03426656

Incorporation date

29/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 32 Castlewood Road, London N16 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1997)
dot icon22/03/2026
Micro company accounts made up to 2024-08-31
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon31/08/2025
Current accounting period shortened from 2024-08-31 to 2024-08-30
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-08-31
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon03/03/2023
Amended micro company accounts made up to 2021-08-31
dot icon26/02/2023
Micro company accounts made up to 2022-08-31
dot icon14/07/2022
Amended micro company accounts made up to 2021-08-31
dot icon29/05/2022
Micro company accounts made up to 2021-08-31
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-08-31
dot icon12/04/2021
Registered office address changed from 48 Queen Anne Street London W1G 9JJ England to C/O 32 Castlewood Road London N16 6DW on 2021-04-12
dot icon09/04/2021
Satisfaction of charge 034266560005 in full
dot icon09/04/2021
Satisfaction of charge 034266560006 in full
dot icon09/04/2021
Satisfaction of charge 034266560007 in full
dot icon09/04/2021
Satisfaction of charge 034266560008 in full
dot icon09/04/2021
Satisfaction of charge 034266560009 in full
dot icon09/04/2021
Satisfaction of charge 034266560010 in full
dot icon07/04/2021
Notification of A Good Start Ltd as a person with significant control on 2019-11-26
dot icon07/04/2021
Cessation of Seril Cik as a person with significant control on 2019-11-26
dot icon07/04/2021
Cessation of Mendel Cik as a person with significant control on 2019-11-26
dot icon29/03/2021
Registration of charge 034266560011, created on 2021-03-24
dot icon29/03/2021
Registration of charge 034266560012, created on 2021-03-24
dot icon28/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon06/12/2019
Registration of charge 034266560009, created on 2019-11-26
dot icon06/12/2019
Registration of charge 034266560010, created on 2019-11-26
dot icon29/11/2019
Notification of Seril Cik as a person with significant control on 2019-11-26
dot icon29/11/2019
Notification of Mendel Cik as a person with significant control on 2019-11-26
dot icon29/11/2019
Appointment of Seril Cik as a director on 2019-11-26
dot icon29/11/2019
Appointment of Mendel Cik as a director on 2019-11-26
dot icon29/11/2019
Registered office address changed from 88 Stoke Newington High Street London N16 7NY to 48 Queen Anne Street London W1G 9JJ on 2019-11-29
dot icon29/11/2019
Cessation of Antonios Panayiotou as a person with significant control on 2019-11-26
dot icon29/11/2019
Cessation of Andreas Antoni as a person with significant control on 2019-11-26
dot icon29/11/2019
Termination of appointment of Pierakis Panayiotou as a director on 2019-11-26
dot icon29/11/2019
Termination of appointment of George Panayiotou as a director on 2019-11-26
dot icon29/11/2019
Termination of appointment of Antonios Panayiotou as a director on 2019-11-26
dot icon29/11/2019
Termination of appointment of Andreas Antoni as a director on 2019-11-26
dot icon29/11/2019
Termination of appointment of Antonios Panayiotou as a secretary on 2019-11-26
dot icon29/11/2019
Registration of charge 034266560007, created on 2019-11-26
dot icon29/11/2019
Registration of charge 034266560008, created on 2019-11-26
dot icon27/11/2019
Registration of charge 034266560005, created on 2019-11-26
dot icon27/11/2019
Registration of charge 034266560006, created on 2019-11-26
dot icon26/11/2019
Satisfaction of charge 2 in full
dot icon26/11/2019
Satisfaction of charge 1 in full
dot icon26/11/2019
Satisfaction of charge 3 in full
dot icon26/11/2019
Satisfaction of charge 034266560004 in full
dot icon08/10/2019
Micro company accounts made up to 2019-08-31
dot icon01/04/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon05/10/2018
Micro company accounts made up to 2018-08-31
dot icon20/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon20/04/2018
Notification of Andreas Antoni as a person with significant control on 2016-04-06
dot icon12/10/2017
Micro company accounts made up to 2017-08-31
dot icon26/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon12/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon30/12/2013
Annual return made up to 2013-12-28 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon31/07/2013
Registration of charge 034266560004
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon12/11/2012
Director's details changed for Pierakis Panayiotou on 2012-03-01
dot icon22/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon10/10/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon10/10/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon03/11/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon03/11/2010
Director's details changed for Pierakis Panayiotou on 2010-01-01
dot icon05/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon08/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon12/10/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon11/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon04/11/2008
Return made up to 29/08/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon28/09/2007
Return made up to 29/08/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon05/10/2006
Return made up to 29/08/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 29/08/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon22/09/2004
Return made up to 29/08/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon27/09/2003
Return made up to 29/08/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon26/09/2002
Return made up to 29/08/02; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon14/09/2001
Return made up to 29/08/01; full list of members
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon08/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Registered office changed on 06/02/01 from: 88 stoke newington high street london N16 7NY
dot icon13/10/2000
Accounts for a small company made up to 2000-08-31
dot icon21/09/2000
Return made up to 29/08/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-08-31
dot icon21/10/1999
Return made up to 29/08/99; no change of members
dot icon11/12/1998
Accounts for a small company made up to 1998-08-31
dot icon09/10/1998
Return made up to 29/08/98; full list of members
dot icon31/07/1998
Particulars of mortgage/charge
dot icon16/06/1998
Ad 10/06/98--------- £ si 1000@1=1000 £ ic 1/1001
dot icon29/09/1997
New director appointed
dot icon19/09/1997
New secretary appointed;new director appointed
dot icon19/09/1997
Registered office changed on 19/09/97 from: 34 hendon lane finchley london N3 1TT
dot icon19/09/1997
Secretary resigned
dot icon19/09/1997
Director resigned
dot icon29/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
30/08/2024
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.41M
-
0.00
-
-
2022
1
3.56M
-
0.00
-
-
2023
2
3.63M
-
0.00
-
-
2023
2
3.63M
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

3.63M £Ascended1.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cik, Seril
Director
26/11/2019 - Present
6
Antoni, Andreas
Director
29/08/1997 - 26/11/2019
1
ACE SECRETARIES LIMITED
Corporate Secretary
29/08/1997 - 29/08/1997
50
ACE REGISTRARS LIMITED
Corporate Director
29/08/1997 - 29/08/1997
366
Cik, Mendel
Director
26/11/2019 - Present
10

Persons with Significant Control

5
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 ATHENA PROPERTIES LIMITED

ATHENA PROPERTIES LIMITED is an(a) Active company incorporated on 29/08/1997 with the registered office located at C/O 32 Castlewood Road, London N16 6DW. There are currently 2 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 ATHENA PROPERTIES LIMITED?

toggle

ATHENA PROPERTIES LIMITED is currently Active. It was registered on 29/08/1997 .

Where is ATHENA PROPERTIES LIMITED located?

toggle

ATHENA PROPERTIES LIMITED is registered at C/O 32 Castlewood Road, London N16 6DW.

What does ATHENA PROPERTIES LIMITED do?

toggle

ATHENA PROPERTIES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does ATHENA PROPERTIES LIMITED have?

toggle

ATHENA PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for ATHENA PROPERTIES LIMITED?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2024-08-31.