ATLANTIC ESTATES (WALES) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC ESTATES (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00579638

Incorporation date

08/03/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

103-104 Walter Road, Swansea SA1 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1957)
dot icon24/02/2026
Registered office address changed from Dolcoed Parc Wern Road Sketty Swansea West Glamorgan SA2 0SE to 103-104 Walter Road Swansea SA1 5QF on 2026-02-24
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/11/2023
Compulsory strike-off action has been discontinued
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Confirmation statement made on 2022-08-23 with updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon03/09/2019
Cessation of David Martyn Douglas Stephens as a person with significant control on 2019-01-28
dot icon03/09/2019
Notification of Eleanor Julie Stephens-Maclennan as a person with significant control on 2019-01-28
dot icon29/04/2019
Appointment of Mr Brett John Maclennan as a director on 2019-04-29
dot icon29/04/2019
Termination of appointment of David Martyn Douglas Stephens as a director on 2019-01-28
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/10/2018
Confirmation statement made on 2018-08-23 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon06/09/2017
Director's details changed for David Martyn Douglas Stephens on 2017-08-23
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Kitty Stephens as a director
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/11/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/11/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/11/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/02/2009
Director and secretary's change of particulars / eleanor stephens-maclennan / 04/12/2008
dot icon25/02/2009
Director and secretary's change of particulars / eleanor stephens-maclennan / 04/12/2008
dot icon24/02/2009
Director and secretary's change of particulars / eleanor stephens-maclennan / 04/12/2008
dot icon24/02/2009
Director and secretary's change of particulars / eleanor stephens / 04/12/2008
dot icon23/09/2008
Return made up to 23/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/12/2007
Return made up to 23/08/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/09/2006
Return made up to 23/08/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/11/2005
Registered office changed on 23/11/05 from: 91 lewis road neath neath port talbot SA11 1DJ
dot icon17/10/2005
Return made up to 23/08/05; full list of members
dot icon07/07/2005
Certificate of change of name
dot icon04/01/2005
Accounting reference date extended from 31/12/04 to 31/05/05
dot icon08/10/2004
Return made up to 23/08/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/04/2004
Resolutions
dot icon16/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 23/08/03; full list of members
dot icon25/10/2002
Registered office changed on 25/10/02 from: rear of dorothy hotel the parade neath west glamorgan SA11 1RB
dot icon25/10/2002
Return made up to 23/08/02; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/01/2002
Secretary resigned;director resigned
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed;new director appointed
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/10/2001
Return made up to 23/08/01; full list of members
dot icon13/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/09/2000
Return made up to 23/08/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/09/1999
Return made up to 23/08/99; full list of members
dot icon17/11/1998
Accounts for a small company made up to 1997-12-31
dot icon13/10/1998
Resolutions
dot icon14/09/1998
Return made up to 23/08/98; no change of members
dot icon23/02/1998
Secretary resigned;director resigned
dot icon23/02/1998
New secretary appointed
dot icon23/02/1998
New director appointed
dot icon17/02/1998
Return made up to 23/08/97; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/03/1997
Return made up to 23/08/96; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon22/12/1995
Accounts for a small company made up to 1994-12-31
dot icon20/12/1995
Return made up to 23/08/95; no change of members
dot icon24/07/1995
Accounts for a small company made up to 1993-12-31
dot icon25/01/1995
Return made up to 23/08/94; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon26/10/1993
Return made up to 23/08/93; full list of members
dot icon05/11/1992
Group accounts for a small company made up to 1991-12-31
dot icon30/09/1992
Return made up to 23/08/92; no change of members
dot icon03/03/1992
Full group accounts made up to 1990-12-31
dot icon29/11/1991
Full group accounts made up to 1989-12-31
dot icon11/11/1991
Return made up to 23/08/91; no change of members
dot icon01/07/1991
Full accounts made up to 1988-12-31
dot icon05/11/1990
Return made up to 21/08/90; full list of members
dot icon27/04/1990
Return made up to 23/08/89; full list of members
dot icon01/08/1989
Full group accounts made up to 1987-12-31
dot icon22/05/1989
Full group accounts made up to 1986-12-31
dot icon22/05/1989
Full group accounts made up to 1985-12-31
dot icon04/10/1988
Return made up to 22/08/88; full list of members
dot icon04/10/1988
Return made up to 25/09/87; full list of members
dot icon19/06/1987
Return made up to 06/10/86; full list of members
dot icon17/06/1987
Full accounts made up to 1984-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/07/1986
Full accounts made up to 1983-12-31
dot icon08/03/1957
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-58.16 % *

* during past year

Cash in Bank

£6,965.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
211.47K
-
0.00
17.73K
-
2022
0
204.48K
-
0.00
16.65K
-
2023
0
204.79K
-
0.00
6.97K
-
2023
0
204.79K
-
0.00
6.97K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

204.79K £Ascended0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.97K £Descended-58.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, David Martyn Douglas
Director
10/02/1998 - 28/01/2019
1
Stephens-Maclennan, Eleanor Julie
Director
16/01/2002 - Present
10
Maclennan, Brett John
Director
29/04/2019 - Present
7
Stephens, Kitty Myfanwy
Director
16/01/2002 - 04/06/2012
3
Stephens, Arthur Gwyn
Secretary
10/02/1998 - 25/12/2001
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC ESTATES (WALES) LIMITED

ATLANTIC ESTATES (WALES) LIMITED is an(a) Active company incorporated on 08/03/1957 with the registered office located at 103-104 Walter Road, Swansea SA1 5QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC ESTATES (WALES) LIMITED?

toggle

ATLANTIC ESTATES (WALES) LIMITED is currently Active. It was registered on 08/03/1957 .

Where is ATLANTIC ESTATES (WALES) LIMITED located?

toggle

ATLANTIC ESTATES (WALES) LIMITED is registered at 103-104 Walter Road, Swansea SA1 5QF.

What does ATLANTIC ESTATES (WALES) LIMITED do?

toggle

ATLANTIC ESTATES (WALES) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ATLANTIC ESTATES (WALES) LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from Dolcoed Parc Wern Road Sketty Swansea West Glamorgan SA2 0SE to 103-104 Walter Road Swansea SA1 5QF on 2026-02-24.