ATLANTIC ESTATES NORTH LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC ESTATES NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04528751

Incorporation date

06/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

32 Mulberry Way, Armthorpe, Doncaster DN3 3UECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon09/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Cessation of Claire Pamela Blank as a person with significant control on 2024-01-11
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon11/01/2024
Cessation of Emmagene Brookes-Blank as a person with significant control on 2024-01-01
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon12/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon20/04/2021
Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 2021-04-20
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon14/09/2020
Change of details for Mr Mark Leigh Blank as a person with significant control on 2020-09-14
dot icon14/09/2020
Director's details changed for Mr Mark Leigh Blank on 2020-09-14
dot icon14/09/2020
Secretary's details changed for Mr Mark Leigh Blank on 2020-09-14
dot icon14/09/2020
Change of details for Mr Mark Leigh Blank as a person with significant control on 2020-09-14
dot icon14/09/2020
Director's details changed for Mr Mark Leigh Blank on 2020-09-14
dot icon14/09/2020
Change of details for Mrs Claire Pamela Blank as a person with significant control on 2020-09-14
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon30/10/2018
Resolutions
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon23/08/2017
Notification of Claire Pamela Blank as a person with significant control on 2016-04-06
dot icon23/08/2017
Notification of Emmagene Brookes-Blank as a person with significant control on 2016-04-06
dot icon23/08/2017
Notification of Stephen Leslie Blank as a person with significant control on 2016-04-06
dot icon23/08/2017
Notification of Mark Leigh Blank as a person with significant control on 2016-04-06
dot icon16/01/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon13/01/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon30/08/2016
Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 2016-08-30
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Director's details changed for Stephen Leslie Blank on 2013-11-04
dot icon19/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon01/09/2010
Registered office address changed from 18 Stalker Walk Sheffield S11 8NF on 2010-09-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 06/09/09; full list of members
dot icon15/09/2009
Registered office changed on 15/09/2009 from c/o haywood & co 18 stalker walk sheffield S11 8NF
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 06/09/08; full list of members
dot icon30/09/2008
Director and secretary's change of particulars / mark blank / 01/05/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 06/09/07; full list of members
dot icon10/10/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Particulars of mortgage/charge
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
Secretary's particulars changed;director's particulars changed
dot icon20/11/2006
Secretary's particulars changed;director's particulars changed
dot icon03/10/2006
Return made up to 06/09/06; full list of members
dot icon04/08/2006
Director's particulars changed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/09/2005
New director appointed
dot icon07/09/2005
Return made up to 06/09/05; full list of members
dot icon07/09/2005
Secretary's particulars changed
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Return made up to 06/09/04; full list of members
dot icon14/09/2003
Return made up to 06/09/03; full list of members
dot icon14/09/2003
Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon18/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/08/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon02/01/2003
Certificate of change of name
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Secretary resigned
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New secretary appointed
dot icon19/09/2002
Registered office changed on 19/09/02 from: 6-8 underwood street london N1 7JQ
dot icon06/09/2002
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
31/03/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
129.51K
-
0.00
-
-
2022
1
123.50K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/09/2002 - 08/09/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/09/2002 - 08/09/2002
36021
Blank, Mark Leigh
Director
31/03/2004 - Present
2
Mr Stephen Leslie Blank
Director
09/09/2002 - Present
1
Blank, Mark Leigh
Secretary
08/09/2002 - Present
-

Persons with Significant Control

6
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 ATLANTIC ESTATES NORTH LIMITED

ATLANTIC ESTATES NORTH LIMITED is an(a) Active company incorporated on 06/09/2002 with the registered office located at 32 Mulberry Way, Armthorpe, Doncaster DN3 3UE. 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 ATLANTIC ESTATES NORTH LIMITED?

toggle

ATLANTIC ESTATES NORTH LIMITED is currently Active. It was registered on 06/09/2002 .

Where is ATLANTIC ESTATES NORTH LIMITED located?

toggle

ATLANTIC ESTATES NORTH LIMITED is registered at 32 Mulberry Way, Armthorpe, Doncaster DN3 3UE.

What does ATLANTIC ESTATES NORTH LIMITED do?

toggle

ATLANTIC ESTATES NORTH LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ATLANTIC ESTATES NORTH LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.