ATLANTA BUILDING RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ATLANTA BUILDING RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08474965

Incorporation date

05/04/2013

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2013)
dot icon16/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon12/12/2025
Termination of appointment of Renzo Technology Limited as a secretary on 2025-12-01
dot icon12/12/2025
Registered office address changed from C/O Renzo Technology Ltd 5th Floor 167 - 169 Great Portland Street London Greater London W1W 5PF England to Stonemaed House 95 London Road Croydon CR0 2RF on 2025-12-12
dot icon12/12/2025
Registered office address changed from Stonemaed House 95 London Road Croydon CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon CR0 2RF on 2025-12-12
dot icon21/07/2025
Termination of appointment of Pbm Property Management as a secretary on 2024-10-01
dot icon21/07/2025
Appointment of Renzo Technology Limited as a secretary on 2024-10-01
dot icon19/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon24/04/2025
Registered office address changed from PO Box WD6 3TJ C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ England to C/O Renzo Technology Ltd 5th Floor 167 - 169 Great Portland Street London Greater London W1W 5PF on 2025-04-24
dot icon04/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon14/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2023-04-30
dot icon22/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon14/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon16/02/2022
Appointment of Mr Marco Mihira Namal Marambe as a director on 2021-10-18
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon18/08/2021
Termination of appointment of Vallari Shah as a director on 2021-08-05
dot icon11/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon05/02/2021
Appointment of Pbm Property Management as a secretary on 2021-01-01
dot icon31/12/2020
Termination of appointment of Firstport Secretarial Limited as a secretary on 2020-12-31
dot icon31/12/2020
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to PO Box WD6 3TJ C/O Premier Block Management 395 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ on 2020-12-31
dot icon30/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon16/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon08/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon25/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon24/06/2018
Notification of a person with significant control statement
dot icon24/06/2018
Withdrawal of a person with significant control statement on 2018-06-24
dot icon29/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon29/01/2018
Appointment of Firstport Secretarial Limited as a secretary on 2018-01-29
dot icon29/01/2018
Registered office address changed from 4 Charlton Close Charlton Kings Cheltenham Gloucestershire GL53 8DJ United Kingdom to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 2018-01-29
dot icon18/01/2018
Notification of a person with significant control statement
dot icon18/01/2018
Termination of appointment of Catherine Alexandra Elizabeth Eastwood as a director on 2018-01-16
dot icon18/01/2018
Termination of appointment of Eversecretary Limited as a secretary on 2018-01-16
dot icon18/01/2018
Cessation of Dane Matthews as a person with significant control on 2018-01-16
dot icon18/01/2018
Appointment of Kwok Fai Hui as a director on 2018-01-16
dot icon18/01/2018
Appointment of Mrs Susan Jane Trevaskis as a director on 2018-01-16
dot icon18/01/2018
Appointment of Ms Vallari Shah as a director on 2018-01-16
dot icon18/01/2018
Registered office address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 4 Charlton Close Charlton Kings Cheltenham Gloucestershire GL53 8DJ on 2018-01-18
dot icon18/07/2017
Cessation of Victoria Martin as a person with significant control on 2016-12-05
dot icon13/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon12/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-05 no member list
dot icon27/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-05 no member list
dot icon15/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon12/01/2015
Termination of appointment of Tom Linscott as a director on 2014-12-18
dot icon12/01/2015
Appointment of Catherine Alexandra Elizabeth Eastwood as a director on 2014-12-18
dot icon12/01/2015
Termination of appointment of Jean-Marc Vandevivere as a director on 2014-12-18
dot icon14/05/2014
Termination of appointment of Charles Treadwell as a director
dot icon14/05/2014
Appointment of Jean-Marc Vandevivere as a director
dot icon09/04/2014
Annual return made up to 2014-04-05 no member list
dot icon06/12/2013
Resolutions
dot icon12/04/2013
Certificate of change of name
dot icon09/04/2013
Appointment of Eversecretary Limited as a secretary
dot icon05/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/01/2021 - 01/10/2024
40
EVERSECRETARY LIMITED
Corporate Secretary
05/04/2013 - 16/01/2018
175
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
29/01/2018 - 31/12/2020
61
Vandevivere, Jean-Marc
Director
17/04/2014 - 18/12/2014
233
Treadwell, Charles Timothy
Director
05/04/2013 - 17/04/2014
13

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 ATLANTA BUILDING RESIDENTS COMPANY LIMITED

ATLANTA BUILDING RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 05/04/2013 with the registered office located at Stonemead House, 95 London Road, Croydon CR0 2RF. 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 ATLANTA BUILDING RESIDENTS COMPANY LIMITED?

toggle

ATLANTA BUILDING RESIDENTS COMPANY LIMITED is currently Active. It was registered on 05/04/2013 .

Where is ATLANTA BUILDING RESIDENTS COMPANY LIMITED located?

toggle

ATLANTA BUILDING RESIDENTS COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon CR0 2RF.

What does ATLANTA BUILDING RESIDENTS COMPANY LIMITED do?

toggle

ATLANTA BUILDING RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ATLANTA BUILDING RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Accounts for a dormant company made up to 2025-04-30.