ATKINSON HOUSE (WORTHING) LIMITED

Register to unlock more data on OkredoRegister

ATKINSON HOUSE (WORTHING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

07811242

Incorporation date

14/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2011)
dot icon13/03/2026
Appointment of receiver or manager
dot icon20/01/2026
-
dot icon04/12/2025
Director's details changed for Mr Peter Joseph Robson on 2025-12-04
dot icon14/11/2025
Confirmation statement made on 2025-10-14 with updates
dot icon19/06/2025
Previous accounting period extended from 2024-10-31 to 2025-04-30
dot icon06/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/03/2024
Registration of charge 078112420003, created on 2024-03-27
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon10/07/2019
Satisfaction of charge 078112420002 in full
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon08/11/2017
Registration of charge 078112420002, created on 2017-10-20
dot icon30/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon19/10/2017
Satisfaction of charge 1 in full
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/06/2017
Director's details changed for Peter Joseph Robson on 2017-04-01
dot icon23/03/2017
Registered office address changed from Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 2017-03-23
dot icon28/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/04/2016
Registered office address changed from 11D Brackley Road Towcester Northamptonshire NN12 6DH to Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH on 2016-04-15
dot icon20/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon28/08/2014
Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS to 11D Brackley Road Towcester Northamptonshire NN12 6DH on 2014-08-28
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/12/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon05/10/2012
Registered office address changed from Account Assist, Silverstone Innovation Centre Silverstone Circuit Silverstone Northampton Northamptonshire NN12 8GX on 2012-10-05
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
698.07K
-
0.00
-
-
2022
0
84.80K
-
0.00
-
-
2022
0
84.80K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

84.80K £Descended-87.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Peter Joseph
Director
14/10/2011 - Present
15

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

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATKINSON HOUSE (WORTHING) LIMITED

ATKINSON HOUSE (WORTHING) LIMITED is an(a) Receiver Action company incorporated on 14/10/2011 with the registered office located at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINSON HOUSE (WORTHING) LIMITED?

toggle

ATKINSON HOUSE (WORTHING) LIMITED is currently Receiver Action. It was registered on 14/10/2011 .

Where is ATKINSON HOUSE (WORTHING) LIMITED located?

toggle

ATKINSON HOUSE (WORTHING) LIMITED is registered at Artemis House 4a Bramley Road, Mount Farm, Milton Keynes MK1 1PT.

What does ATKINSON HOUSE (WORTHING) LIMITED do?

toggle

ATKINSON HOUSE (WORTHING) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATKINSON HOUSE (WORTHING) LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of receiver or manager.