ATKIN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ATKIN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03356768

Incorporation date

21/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Wheeler Avenue, Oxted, Surrey RH8 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1997)
dot icon09/04/2026
Change of details for Mr James Charlton as a person with significant control on 2016-04-06
dot icon02/03/2026
Registration of charge 033567680063, created on 2026-02-26
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/12/2025
Satisfaction of charge 19 in full
dot icon15/12/2025
Satisfaction of charge 46 in full
dot icon15/12/2025
Satisfaction of charge 033567680060 in full
dot icon15/12/2025
Satisfaction of charge 21 in full
dot icon15/12/2025
Satisfaction of charge 32 in full
dot icon15/12/2025
Satisfaction of charge 50 in full
dot icon15/12/2025
Satisfaction of charge 033567680062 in full
dot icon15/12/2025
Satisfaction of charge 20 in full
dot icon15/12/2025
Satisfaction of charge 51 in full
dot icon15/12/2025
Satisfaction of charge 52 in full
dot icon15/12/2025
Satisfaction of charge 53 in full
dot icon15/12/2025
Satisfaction of charge 54 in full
dot icon15/12/2025
Satisfaction of charge 55 in full
dot icon15/12/2025
Satisfaction of charge 033567680056 in full
dot icon15/12/2025
Satisfaction of charge 033567680057 in full
dot icon15/12/2025
Satisfaction of charge 033567680058 in full
dot icon15/12/2025
Satisfaction of charge 033567680059 in full
dot icon07/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon01/02/2024
Satisfaction of charge 033567680061 in full
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/12/2023
Registration of charge 033567680062, created on 2023-12-15
dot icon24/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/11/2022
Registration of charge 033567680061, created on 2022-10-28
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon13/04/2022
Registration of charge 033567680060, created on 2022-04-11
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/07/2021
Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to 47 Wheeler Avenue Oxted Surrey RH8 9LF on 2021-07-05
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/07/2019
Registration of charge 033567680059, created on 2019-07-24
dot icon04/07/2019
Termination of appointment of Simon Dowell Charlton as a secretary on 2019-07-04
dot icon18/06/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/07/2018
Registration of charge 033567680058, created on 2018-07-11
dot icon26/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon17/12/2016
Registration of charge 033567680057, created on 2016-12-12
dot icon22/11/2016
Registration of charge 033567680056, created on 2016-11-18
dot icon19/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon06/05/2015
Director's details changed for James Charlton on 2014-09-01
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon07/05/2014
Director's details changed for James Charlton on 2014-04-21
dot icon20/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 55
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon03/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 54
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 53
dot icon04/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon04/05/2010
Director's details changed for James Charlton on 2010-04-01
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 52
dot icon05/08/2009
Duplicate mortgage certificatecharge no:51
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 51
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 50
dot icon30/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 21/04/09; full list of members
dot icon08/05/2009
Director's change of particulars / james charlton / 01/04/2009
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 49
dot icon20/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/07/2008
Return made up to 21/04/08; full list of members
dot icon15/05/2008
Secretary's change of particulars / simon charlton / 21/04/2008
dot icon15/05/2008
Director's change of particulars / james charlton / 21/04/2008
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 48
dot icon23/01/2008
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon02/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/07/2007
Particulars of mortgage/charge
dot icon08/05/2007
Return made up to 21/04/07; no change of members
dot icon31/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon15/02/2007
Registered office changed on 15/02/07 from: 1/7 park road caterham surrey CR3 5TB
dot icon09/01/2007
Particulars of mortgage/charge
dot icon25/11/2006
Particulars of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon30/06/2006
Total exemption full accounts made up to 2006-04-30
dot icon26/05/2006
Return made up to 21/04/06; full list of members
dot icon17/03/2006
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
Particulars of mortgage/charge
dot icon07/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon14/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 21/04/05; full list of members
dot icon14/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon24/05/2004
Return made up to 21/04/04; full list of members
dot icon22/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon21/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon05/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon28/04/2003
Return made up to 21/04/03; full list of members
dot icon20/11/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon10/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon26/04/2002
Return made up to 21/04/02; full list of members
dot icon12/02/2002
Particulars of mortgage/charge
dot icon16/01/2002
Particulars of mortgage/charge
dot icon12/01/2002
Particulars of mortgage/charge
dot icon08/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon03/07/2001
Particulars of mortgage/charge
dot icon30/06/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon15/05/2001
Secretary's particulars changed
dot icon15/05/2001
Director's particulars changed
dot icon03/05/2001
Return made up to 21/04/01; full list of members
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/12/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon21/07/2000
Full accounts made up to 2000-04-30
dot icon04/07/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Return made up to 21/04/00; full list of members
dot icon30/03/2000
Particulars of mortgage/charge
dot icon08/01/2000
Particulars of mortgage/charge
dot icon30/11/1999
Particulars of mortgage/charge
dot icon29/10/1999
Particulars of mortgage/charge
dot icon28/09/1999
Particulars of mortgage/charge
dot icon09/08/1999
Particulars of mortgage/charge
dot icon18/06/1999
Full accounts made up to 1999-04-30
dot icon16/06/1999
Return made up to 21/04/99; no change of members
dot icon16/09/1998
Declaration of satisfaction of mortgage/charge
dot icon22/08/1998
Particulars of mortgage/charge
dot icon19/08/1998
Full accounts made up to 1998-04-30
dot icon06/08/1998
Ad 01/08/98--------- £ si 6@1=6 £ ic 4/10
dot icon06/05/1998
Particulars of mortgage/charge
dot icon24/04/1998
Return made up to 21/04/98; full list of members
dot icon09/02/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Particulars of mortgage/charge
dot icon25/11/1997
Particulars of mortgage/charge
dot icon24/09/1997
Particulars of mortgage/charge
dot icon30/07/1997
Particulars of mortgage/charge
dot icon28/07/1997
Ad 15/07/97--------- £ si 3@1=3 £ ic 1/4
dot icon09/05/1997
Certificate of change of name
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
Registered office changed on 07/05/97 from: international house the britannia suite manchester M3 2ER
dot icon07/05/1997
Resolutions
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Secretary resigned
dot icon21/04/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£546,876.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
116.67K
-
0.00
546.88K
-
2021
2
116.67K
-
0.00
546.88K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

116.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

546.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, James
Director
30/04/1997 - Present
1
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
21/04/1997 - 30/04/1997
4516
Charlton, Simon Dowell
Secretary
30/04/1997 - 04/07/2019
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
21/04/1997 - 30/04/1997
4502

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+
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 ATKIN DEVELOPMENTS LIMITED

ATKIN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/04/1997 with the registered office located at 47 Wheeler Avenue, Oxted, Surrey RH8 9LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKIN DEVELOPMENTS LIMITED?

toggle

ATKIN DEVELOPMENTS LIMITED is currently Active. It was registered on 21/04/1997 .

Where is ATKIN DEVELOPMENTS LIMITED located?

toggle

ATKIN DEVELOPMENTS LIMITED is registered at 47 Wheeler Avenue, Oxted, Surrey RH8 9LF.

What does ATKIN DEVELOPMENTS LIMITED do?

toggle

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

How many employees does ATKIN DEVELOPMENTS LIMITED have?

toggle

ATKIN DEVELOPMENTS LIMITED had 2 employees in 2021.

What is the latest filing for ATKIN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Mr James Charlton as a person with significant control on 2016-04-06.