ATHENIAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ATHENIAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02708713

Incorporation date

22/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

8 Military Road, Ramsgate, Kent CT11 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1992)
dot icon14/04/2026
Termination of appointment of Damien Blackman as a director on 2026-04-07
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon17/06/2024
Registered office address changed from 8 8 Military Road Military Road Ramsgate Kent CT11 9LG United Kingdom to 8 Military Road Ramsgate Kent CT11 9LG on 2024-06-17
dot icon14/06/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon14/06/2024
Registered office address changed from C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ England to 8 8 Military Road Military Road Ramsgate Kent CT11 9LG on 2024-06-14
dot icon25/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon01/08/2023
Appointment of Miss Kate Adele Rigby as a director on 2023-08-01
dot icon17/07/2023
Appointment of Dr Simon Murray Drake as a director on 2023-07-17
dot icon17/07/2023
Termination of appointment of Beverley Helen Perkins as a director on 2023-07-17
dot icon03/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon24/04/2023
Termination of appointment of Carole Saunders as a director on 2023-04-21
dot icon29/07/2022
Registered office address changed from 133 High Street Broadstairs Kent CT10 1NG to C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ on 2022-07-29
dot icon19/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/07/2020
Amended total exemption full accounts made up to 2018-04-30
dot icon22/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon20/06/2019
Appointment of Ms Beverley Helen Perkins as a director on 2019-06-19
dot icon01/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon09/10/2017
Micro company accounts made up to 2017-04-30
dot icon29/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Veronica Nicholas as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon03/05/2010
Director's details changed for Ross Hadley on 2010-01-01
dot icon03/05/2010
Director's details changed for Veronica Nicholas on 2010-01-01
dot icon03/05/2010
Director's details changed for Damien Blackman on 2010-01-01
dot icon03/05/2010
Director's details changed for Carole Saunders on 2010-01-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 22/04/09; full list of members
dot icon24/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon29/04/2008
Return made up to 22/04/08; full list of members
dot icon29/04/2008
Appointment terminated director christine young
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/07/2007
Return made up to 22/04/07; full list of members
dot icon26/07/2007
Registered office changed on 26/07/07 from: 22 grange road ramsgate kent CT11 9LR
dot icon20/07/2007
Total exemption full accounts made up to 2006-04-30
dot icon20/07/2007
Total exemption full accounts made up to 2005-04-30
dot icon14/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New secretary appointed;new director appointed
dot icon02/05/2007
Secretary resigned
dot icon18/05/2006
Return made up to 22/04/06; full list of members
dot icon24/11/2005
Director resigned
dot icon01/09/2005
Return made up to 22/04/05; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2004-04-30
dot icon21/02/2005
Return made up to 22/04/04; change of members
dot icon14/12/2004
New director appointed
dot icon27/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon12/11/2003
New secretary appointed
dot icon11/09/2003
Registered office changed on 11/09/03 from: 22 grange road ramsgate kent CT11 9LR
dot icon06/09/2003
Registered office changed on 06/09/03 from: sandall house 230 high street herne bay kent CT6 5AX
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Secretary resigned;director resigned
dot icon04/06/2003
Return made up to 22/04/03; full list of members
dot icon21/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/09/2002
Registered office changed on 12/09/02 from: flat 6, torrington villas 60 west cliff road ramsgate kent CT11 9NT
dot icon17/05/2002
Return made up to 22/04/02; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon04/05/2001
Return made up to 22/04/01; full list of members
dot icon20/10/2000
Full accounts made up to 2000-04-30
dot icon28/09/2000
New secretary appointed
dot icon21/09/2000
New director appointed
dot icon12/09/2000
Secretary resigned;director resigned
dot icon26/04/2000
Return made up to 22/04/00; full list of members
dot icon31/08/1999
Full accounts made up to 1999-04-30
dot icon30/04/1999
Return made up to 22/04/99; full list of members
dot icon14/09/1998
Full accounts made up to 1998-04-30
dot icon04/07/1998
New secretary appointed
dot icon04/07/1998
Secretary resigned;director resigned
dot icon22/04/1998
Return made up to 22/04/98; no change of members
dot icon26/09/1997
Full accounts made up to 1997-04-30
dot icon30/06/1997
Return made up to 22/04/97; change of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon06/06/1996
Return made up to 22/04/96; full list of members
dot icon05/12/1995
Full accounts made up to 1995-04-30
dot icon01/05/1995
Return made up to 22/04/95; no change of members
dot icon21/09/1994
Full accounts made up to 1994-04-30
dot icon09/05/1994
Return made up to 22/04/94; no change of members
dot icon24/02/1994
Accounts for a small company made up to 1993-04-30
dot icon09/06/1993
Return made up to 22/04/93; full list of members
dot icon09/09/1992
Ad 30/06/92--------- £ si 7@1=7 £ ic 2/9
dot icon05/08/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon29/06/1992
Registered office changed on 29/06/92 from: 3 garden walk london EC2A 3EQ
dot icon29/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon29/06/1992
Director resigned;new director appointed
dot icon29/06/1992
Director resigned;new director appointed
dot icon19/05/1992
Resolutions
dot icon19/05/1992
Resolutions
dot icon22/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+0.10 % *

* during past year

Cash in Bank

£5,009.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.00
-
0.00
3.97K
-
2022
4
7.00
-
0.00
5.00K
-
2023
4
7.00
-
0.00
5.01K
-
2023
4
7.00
-
0.00
5.01K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.01K £Ascended0.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
21/04/1992 - 31/05/1992
1396
NOMINEE DIRECTORS LTD
Nominee Director
21/04/1992 - 31/05/1992
170
Perkins, Beverley Helen
Director
19/06/2019 - 17/07/2023
4
Rigby, Kate Adele
Director
01/08/2023 - Present
6
Hadley, Ross
Secretary
15/06/2007 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATHENIAN PROPERTIES LIMITED

ATHENIAN PROPERTIES LIMITED is an(a) Active company incorporated on 22/04/1992 with the registered office located at 8 Military Road, Ramsgate, Kent CT11 9LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENIAN PROPERTIES LIMITED?

toggle

ATHENIAN PROPERTIES LIMITED is currently Active. It was registered on 22/04/1992 .

Where is ATHENIAN PROPERTIES LIMITED located?

toggle

ATHENIAN PROPERTIES LIMITED is registered at 8 Military Road, Ramsgate, Kent CT11 9LG.

What does ATHENIAN PROPERTIES LIMITED do?

toggle

ATHENIAN PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ATHENIAN PROPERTIES LIMITED have?

toggle

ATHENIAN PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for ATHENIAN PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Damien Blackman as a director on 2026-04-07.