ATHENLAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ATHENLAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00946749

Incorporation date

27/01/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1969)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon09/10/2024
Director's details changed for Mr Ian Glanville on 2024-08-05
dot icon11/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon28/08/2019
Director's details changed for Philip Abraham on 2019-08-27
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/08/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon15/04/2014
Director's details changed for Mr Ian Glanville on 2014-03-31
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Registered office address changed from 16 Brixton Road Kennington London SW9 6BU on 2013-03-14
dot icon24/01/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon17/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/05/2012
Director's details changed for Mr Ian Glanville on 2012-03-31
dot icon16/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon17/11/2011
Termination of appointment of Charalambos Michael as a director
dot icon17/11/2011
Termination of appointment of Charalambos Michael as a secretary
dot icon08/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/01/2011
Appointment of Philip Abraham as a director
dot icon17/01/2011
Appointment of Mr Ian Glanville as a director
dot icon17/01/2011
Termination of appointment of Pantelis Abraham as a director
dot icon14/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for Mr Charalambos Michael on 2010-03-31
dot icon14/06/2010
Director's details changed for Mr Pantelis Abraham on 2010-03-31
dot icon14/06/2010
Director's details changed for Mr Charalambos Michael on 2010-03-31
dot icon30/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/06/2009
Return made up to 31/03/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/06/2008
Return made up to 31/03/08; full list of members
dot icon12/10/2007
Return made up to 31/03/07; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon10/04/2006
Location of debenture register
dot icon09/05/2005
Return made up to 31/03/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/04/2003
Return made up to 31/03/03; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon24/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon02/04/2001
Return made up to 31/03/01; full list of members
dot icon26/08/2000
Particulars of mortgage/charge
dot icon15/04/2000
Accounts for a small company made up to 1999-11-30
dot icon30/03/2000
Return made up to 31/03/00; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1998-11-30
dot icon03/04/1999
Return made up to 31/03/99; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-11-30
dot icon18/04/1998
Return made up to 31/03/98; full list of members
dot icon15/09/1997
Accounts for a small company made up to 1996-11-30
dot icon30/05/1997
Return made up to 31/03/97; no change of members
dot icon17/06/1996
Accounts for a small company made up to 1995-11-30
dot icon02/06/1996
Return made up to 31/03/96; no change of members
dot icon31/08/1995
Full accounts made up to 1994-11-30
dot icon12/07/1995
Return made up to 31/03/95; full list of members
dot icon07/09/1994
Full accounts made up to 1993-11-30
dot icon26/08/1994
Return made up to 31/03/94; no change of members
dot icon04/10/1993
Full accounts made up to 1992-11-30
dot icon08/06/1993
Return made up to 31/03/93; no change of members
dot icon06/10/1992
Full accounts made up to 1991-11-30
dot icon26/04/1992
Return made up to 31/03/92; full list of members
dot icon08/08/1991
Full accounts made up to 1990-11-30
dot icon29/06/1991
Return made up to 18/04/91; no change of members
dot icon29/06/1991
Return made up to 18/04/90; no change of members
dot icon29/06/1991
Registered office changed on 29/06/91 from: 2 bloomsbury street london WC1B 3ST
dot icon24/01/1991
Full accounts made up to 1989-11-30
dot icon24/01/1991
Registered office changed on 24/01/91 from: baker rooke clement house 99 aldwych london WC2B 4JX
dot icon05/07/1989
Full accounts made up to 1988-11-30
dot icon26/06/1989
Return made up to 18/04/89; full list of members
dot icon04/10/1988
Full accounts made up to 1987-11-30
dot icon04/10/1988
Return made up to 05/08/88; full list of members
dot icon17/06/1987
Return made up to 06/05/87; full list of members
dot icon11/06/1987
Full accounts made up to 1986-11-30
dot icon01/04/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon23/02/1987
Full accounts made up to 1985-11-30
dot icon23/02/1987
Return made up to 26/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/01/1969
Miscellaneous
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 icon0 % *

* during past year

Cash in Bank

£228,731.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
2
3.36M
-
0.00
103.97K
-
2023
2
3.29M
-
0.00
228.73K
-
2023
2
3.29M
-
0.00
228.73K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

3.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

228.73K £Ascended- *

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
Glanville, Ian
Director
11/11/2010 - Present
10
Abraham, Philip
Director
11/11/2010 - Present
4

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+
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 ATHENLAY PROPERTIES LIMITED

ATHENLAY PROPERTIES LIMITED is an(a) Active company incorporated on 27/01/1969 with the registered office located at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG. 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 ATHENLAY PROPERTIES LIMITED?

toggle

ATHENLAY PROPERTIES LIMITED is currently Active. It was registered on 27/01/1969 .

Where is ATHENLAY PROPERTIES LIMITED located?

toggle

ATHENLAY PROPERTIES LIMITED is registered at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG.

What does ATHENLAY PROPERTIES LIMITED do?

toggle

ATHENLAY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ATHENLAY PROPERTIES LIMITED have?

toggle

ATHENLAY PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for ATHENLAY PROPERTIES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with updates.