ATKINSON MCLEOD LIMITED

Register to unlock more data on OkredoRegister

ATKINSON MCLEOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242670

Incorporation date

28/06/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 12 566 Chiswick High Road, London W4 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2001)
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon08/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/01/2026
Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE United Kingdom to Building 12 566 Chiswick High Road London W4 5AN on 2026-01-05
dot icon05/01/2026
Change of details for Foxtons Limited as a person with significant control on 2026-01-05
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon25/06/2024
Change of details for Foxtons Limited as a person with significant control on 2023-03-03
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon15/12/2023
Change of details for a person with significant control
dot icon14/12/2023
Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE United Kingdom to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 2023-12-14
dot icon15/08/2023
Second filing of the annual return made up to 2016-06-28
dot icon10/08/2023
Registered office address changed from , 45 Westferry Road, London, E14 8JH, England to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 2023-08-10
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon08/03/2023
Cessation of Giles Michael Philip Atkinson as a person with significant control on 2023-03-03
dot icon08/03/2023
Cessation of Sarah Elizabeth Mary Atkinson as a person with significant control on 2023-03-03
dot icon08/03/2023
Cessation of Daniel John Donald Mcleod as a person with significant control on 2023-03-03
dot icon08/03/2023
Notification of Foxtons Limited as a person with significant control on 2023-03-03
dot icon08/03/2023
Termination of appointment of Giles Michael Philip Atkinson as a director on 2023-03-03
dot icon08/03/2023
Termination of appointment of Sarah Elizabeth Mary Atkinson as a director on 2023-03-03
dot icon08/03/2023
Termination of appointment of Daniel John Donald Mcleod as a director on 2023-03-03
dot icon08/03/2023
Termination of appointment of Jennifer Alexandra Mcleod as a director on 2023-03-03
dot icon08/03/2023
Appointment of Mr Christopher James Hough as a director on 2023-03-03
dot icon08/03/2023
Appointment of Mr Guy Stewart Gittins as a director on 2023-03-03
dot icon21/02/2023
Termination of appointment of Nicholas Crook as a director on 2023-02-21
dot icon21/02/2023
Termination of appointment of Daniel John Donald Mcleod as a secretary on 2023-02-21
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon26/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon09/07/2020
Registered office address changed from , 45 West Ferry Raod, London, E14 8GJ to 45 Westferry Road London E14 8JH on 2020-07-09
dot icon06/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/07/2017
Cessation of Daniel John Donald Mcleod as a person with significant control on 2016-06-28
dot icon13/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon10/07/2017
Notification of Daniel John Donald Mcleod as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Sarah Elizabeth, May Atkinson as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Daniel John Donald Mcleod as a person with significant control on 2016-06-28
dot icon10/07/2017
Notification of Giles Michael Philip Atkinson as a person with significant control on 2016-06-28
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon06/05/2016
Registration of charge 042426700006, created on 2016-05-05
dot icon22/04/2016
Resolutions
dot icon22/04/2016
Resolutions
dot icon22/04/2016
Change of share class name or designation
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Appointment of Mr Nicholas Crook as a director on 2015-08-01
dot icon22/07/2015
Registered office address changed from , 143 Leman Street, London, E1 8EY to 45 Westferry Road London E14 8JH on 2015-07-22
dot icon22/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon24/03/2015
Satisfaction of charge 1 in full
dot icon24/03/2015
Satisfaction of charge 3 in full
dot icon24/03/2015
Satisfaction of charge 2 in full
dot icon24/03/2015
Satisfaction of charge 4 in full
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Shane Jackson as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/07/2010
Director's details changed for Sarah Elizabeth Mary Atkinson on 2009-10-01
dot icon27/07/2010
Director's details changed for Daniel John Donald Mcleod on 2009-10-01
dot icon27/07/2010
Director's details changed for Jennifer Alexandra Mcleod on 2009-10-01
dot icon27/07/2010
Director's details changed for Giles Michael Philip Atkinson on 2009-10-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 28/06/09; full list of members
dot icon16/07/2009
Director's change of particulars / shane jackson / 10/11/2008
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Registered office changed on 06/08/2008 from, 135 leman street, london, E1 8EY
dot icon06/08/2008
Return made up to 28/06/08; full list of members
dot icon06/08/2008
Location of debenture register
dot icon06/08/2008
Location of register of members
dot icon28/04/2008
Director appointed shane jackson
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 28/06/07; no change of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 28/06/06; full list of members
dot icon07/08/2006
Registered office changed on 07/08/06 from: 31 bedford hill, london, SW12 9EY
dot icon04/02/2006
Particulars of mortgage/charge
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 28/06/05; full list of members
dot icon06/06/2005
Particulars of mortgage/charge
dot icon26/01/2005
Registered office changed on 26/01/05 from: 135 leman street, london, E1 8EY
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 28/06/04; full list of members
dot icon05/06/2004
Particulars of mortgage/charge
dot icon17/04/2004
Particulars of mortgage/charge
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/07/2003
Return made up to 28/06/03; full list of members
dot icon30/11/2002
New director appointed
dot icon30/11/2002
New director appointed
dot icon18/08/2002
Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/2002
Return made up to 28/06/02; full list of members
dot icon17/07/2002
Registered office changed on 17/07/02 from: 337 hither green lane, london, SE13 6TJ
dot icon17/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon05/10/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon26/07/2001
Registered office changed on 26/07/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
New secretary appointed;new director appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
New director appointed
dot icon28/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

39
2022
change arrow icon-22.25 % *

* during past year

Cash in Bank

£1,457,841.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
52
1.69M
-
0.00
1.87M
-
2022
39
1.54M
-
0.00
1.46M
-
2022
39
1.54M
-
0.00
1.46M
-

Employees

2022

Employees

39 Descended-25 % *

Net Assets(GBP)

1.54M £Descended-8.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.46M £Descended-22.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hough, Christopher James
Director
03/03/2023 - Present
27
WILDMAN & BATTELL LIMITED
Nominee Director
28/06/2001 - 28/06/2001
10915
Mcleod, Daniel John Donald
Director
28/06/2001 - 03/03/2023
3
Mcleod, Daniel John Donald
Secretary
28/06/2001 - 21/02/2023
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
28/06/2001 - 28/06/2001
10896

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ATKINSON MCLEOD LIMITED

ATKINSON MCLEOD LIMITED is an(a) Active company incorporated on 28/06/2001 with the registered office located at Building 12 566 Chiswick High Road, London W4 5AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINSON MCLEOD LIMITED?

toggle

ATKINSON MCLEOD LIMITED is currently Active. It was registered on 28/06/2001 .

Where is ATKINSON MCLEOD LIMITED located?

toggle

ATKINSON MCLEOD LIMITED is registered at Building 12 566 Chiswick High Road, London W4 5AN.

What does ATKINSON MCLEOD LIMITED do?

toggle

ATKINSON MCLEOD LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ATKINSON MCLEOD LIMITED have?

toggle

ATKINSON MCLEOD LIMITED had 39 employees in 2022.

What is the latest filing for ATKINSON MCLEOD LIMITED?

toggle

The latest filing was on 08/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.