ATLANTIC PROPERTIES (MANCHESTER) LTD

Register to unlock more data on OkredoRegister

ATLANTIC PROPERTIES (MANCHESTER) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07206070

Incorporation date

29/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

29-31 Moorland Road, Burslem, Staffs ST6 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2010)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon18/03/2024
Amended micro company accounts made up to 2023-03-31
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Satisfaction of charge 072060700005 in full
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon28/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon03/10/2019
Notification of Blue Chip Holdings Limited as a person with significant control on 2019-09-26
dot icon03/10/2019
Cessation of Jack Caplin as a person with significant control on 2019-09-26
dot icon01/10/2019
Registration of charge 072060700005, created on 2019-09-26
dot icon01/10/2019
Registration of charge 072060700003, created on 2019-09-26
dot icon01/10/2019
Registration of charge 072060700004, created on 2019-09-26
dot icon07/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon01/11/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/12/2011
Certificate of change of name
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon16/04/2010
Appointment of Jack Caplin as a director
dot icon16/04/2010
Appointment of Soraya Chaplin as a secretary
dot icon16/04/2010
Registered office address changed from 29-31 Moorland Road Burslem Stoke on Trent ST6 1DS on 2010-04-16
dot icon08/04/2010
Termination of appointment of Emma Watts as a director
dot icon08/04/2010
Termination of appointment of Margaret Davies as a secretary
dot icon29/03/2010
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
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
30.24K
-
0.00
-
-
2022
2
121.27K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caplin, Jack
Director
29/03/2010 - Present
53
Watts, Emma Leighann
Director
29/03/2010 - 29/03/2010
139
Chaplin, Soraya
Secretary
29/03/2010 - Present
-
Davies, Margaret Michelle
Secretary
29/03/2010 - 29/03/2010
-

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 ATLANTIC PROPERTIES (MANCHESTER) LTD

ATLANTIC PROPERTIES (MANCHESTER) LTD is an(a) Active company incorporated on 29/03/2010 with the registered office located at 29-31 Moorland Road, Burslem, Staffs ST6 1DS. There are currently 2 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 PROPERTIES (MANCHESTER) LTD?

toggle

ATLANTIC PROPERTIES (MANCHESTER) LTD is currently Active. It was registered on 29/03/2010 .

Where is ATLANTIC PROPERTIES (MANCHESTER) LTD located?

toggle

ATLANTIC PROPERTIES (MANCHESTER) LTD is registered at 29-31 Moorland Road, Burslem, Staffs ST6 1DS.

What does ATLANTIC PROPERTIES (MANCHESTER) LTD do?

toggle

ATLANTIC PROPERTIES (MANCHESTER) LTD 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 ATLANTIC PROPERTIES (MANCHESTER) LTD?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.