ATHERVILLE PROPERTIES LTD

Register to unlock more data on OkredoRegister

ATHERVILLE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03784983

Incorporation date

09/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon12/09/2025
Confirmation statement made on 2025-06-09 with updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon12/06/2025
Director's details changed for Mr Robert Smith on 2021-01-14
dot icon12/06/2025
Change of details for Mr Robert Jeremy Smith as a person with significant control on 2021-01-14
dot icon07/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon18/06/2024
Change of details for Mr Robert Jeremy Smith as a person with significant control on 2016-04-06
dot icon18/06/2024
Change of details for Mr Michael Stuart Smith as a person with significant control on 2016-04-06
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Director's details changed for Mr James Albert Baker on 2023-05-31
dot icon13/07/2023
Confirmation statement made on 2023-06-09 with updates
dot icon13/07/2023
Director's details changed for Mr Robert Smith on 2023-05-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Appointment of Michael Stuart Smith as a director
dot icon20/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon20/06/2011
Secretary's details changed for Robert Smith on 2011-06-01
dot icon20/06/2011
Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
dot icon17/06/2011
Director's details changed for Mr James Albert Baker on 2011-06-01
dot icon12/04/2011
Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 2011-04-12
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Appointment of Mr Robert Smith as a director
dot icon28/10/2010
Termination of appointment of Ann Marshall as a director
dot icon05/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon05/07/2010
Register inspection address has been changed
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Appointment of Robert Smith as a secretary
dot icon17/11/2009
Termination of appointment of The Baker Partnership (Uk) Secretaries Limited as a secretary
dot icon05/08/2009
Return made up to 09/06/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Appointment terminate, secretary carlton baker clarke secretaries LTD logged form
dot icon14/08/2008
Secretary appointed the baker partnership (uk) secretaries LIMITED logged form
dot icon08/07/2008
Return made up to 09/06/08; full list of members
dot icon08/07/2008
Secretary appointed the baker partnership (uk) secretaries LIMITED
dot icon07/07/2008
Director's change of particulars / james baker / 17/09/2007
dot icon07/07/2008
Appointment terminated secretary carlton baker clarke secretaries LTD
dot icon20/02/2008
Registered office changed on 20/02/08 from: carlton house 101 new london road chelmsford essex CM2 opp
dot icon12/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 09/06/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 09/06/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 09/06/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 30/11/04; full list of members
dot icon29/11/2004
New director appointed
dot icon22/06/2004
Return made up to 09/06/04; full list of members
dot icon13/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/07/2003
Return made up to 09/06/03; full list of members
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Secretary resigned
dot icon23/03/2003
Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP
dot icon08/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 09/06/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/09/2001
Return made up to 09/06/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-03-31
dot icon12/07/2000
Return made up to 09/06/00; full list of members
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
New director appointed
dot icon22/07/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon12/07/1999
Registered office changed on 12/07/99 from: greenwood house new london road chelmsford essex CM2 0PP
dot icon17/06/1999
Registered office changed on 17/06/99 from: 39A leicester road salford lancashire M7 4AS
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
Director resigned
dot icon09/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
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
46.69K
-
0.00
2.77K
-
2022
2
68.54K
-
0.00
850.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, James Albert
Director
01/04/2004 - Present
103
Smith, Michael Stuart
Director
15/04/2011 - Present
18
Smith, Robert
Director
28/10/2010 - Present
21

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 ATHERVILLE PROPERTIES LTD

ATHERVILLE PROPERTIES LTD is an(a) Active company incorporated on 09/06/1999 with the registered office located at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHERVILLE PROPERTIES LTD?

toggle

ATHERVILLE PROPERTIES LTD is currently Active. It was registered on 09/06/1999 .

Where is ATHERVILLE PROPERTIES LTD located?

toggle

ATHERVILLE PROPERTIES LTD is registered at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ.

What does ATHERVILLE PROPERTIES LTD do?

toggle

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

What is the latest filing for ATHERVILLE PROPERTIES LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.