ATLANTIC PROPERTY DEVELOPMENTS PLC

Register to unlock more data on OkredoRegister

ATLANTIC PROPERTY DEVELOPMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02341408

Incorporation date

31/01/1989

Size

Full

Contacts

Registered address

Registered address

Foxfield Rudry Road, Lisvane, Cardiff CF14 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1989)
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon05/10/2025
Full accounts made up to 2025-03-31
dot icon13/08/2025
Satisfaction of charge 12 in full
dot icon28/04/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon07/01/2025
Full accounts made up to 2024-03-31
dot icon28/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon29/04/2024
Termination of appointment of Peter Thomas as a director on 2023-03-29
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon23/03/2024
Full accounts made up to 2023-03-31
dot icon23/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon03/05/2023
Cessation of Peter Thomas as a person with significant control on 2023-03-29
dot icon03/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon03/05/2023
Notification of Barbara Lynne Thomas as a person with significant control on 2023-03-29
dot icon08/02/2023
Current accounting period extended from 2023-01-31 to 2023-03-31
dot icon30/07/2022
Full accounts made up to 2022-01-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/07/2021
Full accounts made up to 2021-01-31
dot icon29/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon30/03/2021
Director's details changed for Mr Craig Paul Davies on 2021-01-29
dot icon30/03/2021
Appointment of Mrs Zoe Loxton as a director on 2021-03-29
dot icon30/10/2020
Full accounts made up to 2020-01-31
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon20/12/2019
Satisfaction of charge 29 in full
dot icon20/12/2019
Satisfaction of charge 25 in full
dot icon20/12/2019
Satisfaction of charge 22 in full
dot icon20/12/2019
Satisfaction of charge 23 in full
dot icon20/12/2019
Satisfaction of charge 26 in full
dot icon20/12/2019
Satisfaction of charge 27 in full
dot icon20/12/2019
Satisfaction of charge 19 in full
dot icon20/12/2019
Satisfaction of charge 28 in full
dot icon20/12/2019
Satisfaction of charge 18 in full
dot icon03/12/2019
Satisfaction of charge 34 in full
dot icon03/12/2019
Satisfaction of charge 32 in full
dot icon03/12/2019
Satisfaction of charge 31 in full
dot icon03/12/2019
Satisfaction of charge 30 in full
dot icon03/12/2019
Satisfaction of charge 36 in full
dot icon03/12/2019
Satisfaction of charge 33 in full
dot icon22/11/2019
Satisfaction of charge 40 in full
dot icon22/11/2019
Satisfaction of charge 39 in full
dot icon22/11/2019
Satisfaction of charge 42 in full
dot icon22/11/2019
Satisfaction of charge 38 in full
dot icon22/11/2019
Satisfaction of charge 41 in full
dot icon22/11/2019
Satisfaction of charge 37 in full
dot icon19/11/2019
Satisfaction of charge 51 in full
dot icon19/11/2019
Satisfaction of charge 50 in full
dot icon19/11/2019
Satisfaction of charge 49 in full
dot icon19/11/2019
Satisfaction of charge 48 in full
dot icon19/11/2019
Satisfaction of charge 46 in full
dot icon19/11/2019
Satisfaction of charge 45 in full
dot icon19/11/2019
Satisfaction of charge 44 in full
dot icon19/11/2019
Satisfaction of charge 43 in full
dot icon15/11/2019
Satisfaction of charge 023414080058 in full
dot icon15/11/2019
Satisfaction of charge 54 in full
dot icon15/11/2019
Satisfaction of charge 53 in full
dot icon15/11/2019
Satisfaction of charge 52 in full
dot icon15/11/2019
Satisfaction of charge 56 in full
dot icon29/07/2019
Full accounts made up to 2019-01-31
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon03/04/2019
Registered office address changed from First Floor, Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS to Foxfield Rudry Road Lisvane Cardiff CF14 0SN on 2019-04-03
dot icon03/08/2018
Full accounts made up to 2018-01-31
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon26/10/2017
Resolutions
dot icon26/10/2017
Resolutions
dot icon26/10/2017
Resolutions
dot icon26/10/2017
Resolutions
dot icon31/07/2017
Full accounts made up to 2017-01-31
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon09/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon05/08/2016
Full accounts made up to 2016-01-31
dot icon10/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon10/08/2015
Full accounts made up to 2015-01-31
dot icon11/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon08/04/2015
Registered office address changed from Atlantic House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD to First Floor, Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS on 2015-04-08
dot icon11/08/2014
Full accounts made up to 2014-01-31
dot icon02/07/2014
Registration of charge 023414080058
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon03/08/2013
Satisfaction of charge 8 in full
dot icon03/08/2013
Satisfaction of charge 17 in full
dot icon03/08/2013
Satisfaction of charge 11 in full
dot icon03/08/2013
Satisfaction of charge 24 in full
dot icon03/08/2013
Satisfaction of charge 13 in full
dot icon03/08/2013
Satisfaction of charge 14 in full
dot icon03/08/2013
Satisfaction of charge 16 in full
dot icon03/08/2013
Satisfaction of charge 20 in full
dot icon03/08/2013
Satisfaction of charge 21 in full
dot icon03/08/2013
Satisfaction of charge 15 in full
dot icon31/07/2013
Group of companies' accounts made up to 2013-01-31
dot icon01/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon29/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
dot icon02/08/2012
Group of companies' accounts made up to 2012-01-31
dot icon31/05/2012
Termination of appointment of Peter James as a director
dot icon09/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon19/10/2011
Appointment of Mr Craig Paul Davies as a secretary
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 57
dot icon23/09/2011
Appointment of Mr Craig Paul Davies as a director
dot icon02/09/2011
Group of companies' accounts made up to 2011-01-31
dot icon22/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 47
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 48
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 49
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 50
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 51
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 52
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 53
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 55
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 54
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 56
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 45
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 46
dot icon15/12/2010
Termination of appointment of Wayne Strong as a secretary
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 44
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 43
dot icon06/09/2010
Accounts made up to 2010-01-31
dot icon07/06/2010
Particulars of a mortgage or charge / charge no: 42
dot icon30/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon19/03/2010
Accounts made up to 2009-01-31
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 41
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 40
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 39
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 38
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 37
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 36
dot icon28/04/2009
Return made up to 27/04/09; full list of members
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 34
dot icon03/02/2009
Accounts made up to 2008-01-31
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 33
dot icon27/11/2008
Appointment terminated director edward turner
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 32
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 31
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 30
dot icon29/04/2008
Return made up to 28/04/08; full list of members
dot icon24/04/2008
Duplicate mortgage certificatecharge no:29
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 26
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 25
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 27
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 28
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 29
dot icon07/09/2007
Accounts made up to 2007-01-31
dot icon26/06/2007
Particulars of mortgage/charge
dot icon11/05/2007
Return made up to 28/04/07; full list of members
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon06/09/2006
Full accounts made up to 2006-01-31
dot icon04/05/2006
Return made up to 28/04/06; full list of members
dot icon03/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon07/09/2005
Full accounts made up to 2005-01-31
dot icon26/05/2005
Return made up to 28/04/05; full list of members
dot icon01/03/2005
Director's particulars changed
dot icon15/12/2004
Particulars of mortgage/charge
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon27/09/2004
Delivery ext'd 3 mth 31/01/04
dot icon14/09/2004
Particulars of mortgage/charge
dot icon13/05/2004
Return made up to 28/04/04; full list of members
dot icon25/09/2003
Registered office changed on 25/09/03 from: 7-8 raleigh walk atlantic wharf cardiff CF10 4LN
dot icon08/09/2003
Full accounts made up to 2003-01-31
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon03/06/2003
Particulars of mortgage/charge
dot icon14/05/2003
Return made up to 28/04/03; full list of members
dot icon07/04/2003
Accounting reference date extended from 30/09/02 to 31/01/03
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
New secretary appointed
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Particulars of mortgage/charge
dot icon16/05/2002
Return made up to 28/04/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-09-30
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/05/2001
Return made up to 28/04/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-09-30
dot icon23/05/2000
Return made up to 28/04/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-09-30
dot icon25/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon28/05/1999
Return made up to 28/04/99; no change of members
dot icon05/05/1999
Full accounts made up to 1998-09-30
dot icon29/05/1998
Return made up to 28/04/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-09-30
dot icon29/08/1997
Full accounts made up to 1996-09-30
dot icon14/08/1997
Particulars of mortgage/charge
dot icon08/08/1997
Director's particulars changed
dot icon02/06/1997
Auditor's resignation
dot icon27/05/1997
Return made up to 28/04/97; full list of members
dot icon24/04/1997
New director appointed
dot icon02/06/1996
Return made up to 28/04/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-09-30
dot icon12/06/1995
Return made up to 28/04/95; no change of members
dot icon17/05/1995
Full accounts made up to 1994-09-30
dot icon04/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Particulars of mortgage/charge
dot icon24/05/1994
Return made up to 28/04/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-09-30
dot icon27/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/05/1993
Full accounts made up to 1992-09-30
dot icon04/05/1993
Return made up to 28/04/93; full list of members
dot icon26/04/1993
Particulars of mortgage/charge
dot icon08/10/1992
Full accounts made up to 1991-09-30
dot icon27/05/1992
Return made up to 28/04/92; full list of members
dot icon10/06/1991
Full accounts made up to 1990-09-30
dot icon23/05/1991
Return made up to 28/04/91; no change of members
dot icon18/03/1991
Particulars of mortgage/charge
dot icon18/01/1991
Full accounts made up to 1989-09-30
dot icon05/12/1990
Return made up to 14/08/90; full list of members
dot icon15/10/1990
Particulars of mortgage/charge
dot icon01/10/1990
Particulars of mortgage/charge
dot icon06/09/1990
Particulars of mortgage/charge
dot icon06/03/1990
Particulars of mortgage/charge
dot icon10/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Registered office changed on 03/01/90 from: fitzalan hse fitzalan rd cardiff CF2 1XZ
dot icon27/10/1989
New director appointed
dot icon13/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1989
Wd 25/09/89 ad 12/09/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Resolutions
dot icon03/10/1989
£ nc 100/50000
dot icon28/09/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon28/09/1989
Resolutions
dot icon26/09/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon22/09/1989
Declaration on reregistration from private to PLC
dot icon22/09/1989
Balance Sheet
dot icon22/09/1989
Auditor's report
dot icon22/09/1989
Auditor's statement
dot icon22/09/1989
Re-registration of Memorandum and Articles
dot icon22/09/1989
Application for reregistration from private to PLC
dot icon31/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+176.95 % *

* during past year

Cash in Bank

£149,931.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.30M
-
0.00
166.73K
-
2022
3
1.02M
-
0.00
54.14K
-
2023
4
952.62K
-
771.46K
149.93K
-
2023
4
952.62K
-
771.46K
149.93K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

952.62K £Descended-6.50 % *

Total Assets(GBP)

-

Turnover(GBP)

771.46K £Ascended- *

Cash in Bank(GBP)

149.93K £Ascended176.95 % *

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
James, Peter
Director
31/03/1997 - 30/05/2012
17
Davies, Craig Paul
Director
23/09/2011 - Present
14
Mrs Zoe Jean Loxton
Director
29/03/2021 - Present
2
Strong, Wayne Martin
Secretary
16/02/2003 - 02/12/2010
1
Davies, Craig Paul
Secretary
18/10/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC PROPERTY DEVELOPMENTS PLC

ATLANTIC PROPERTY DEVELOPMENTS PLC is an(a) Active company incorporated on 31/01/1989 with the registered office located at Foxfield Rudry Road, Lisvane, Cardiff CF14 0SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC PROPERTY DEVELOPMENTS PLC?

toggle

ATLANTIC PROPERTY DEVELOPMENTS PLC is currently Active. It was registered on 31/01/1989 .

Where is ATLANTIC PROPERTY DEVELOPMENTS PLC located?

toggle

ATLANTIC PROPERTY DEVELOPMENTS PLC is registered at Foxfield Rudry Road, Lisvane, Cardiff CF14 0SN.

What does ATLANTIC PROPERTY DEVELOPMENTS PLC do?

toggle

ATLANTIC PROPERTY DEVELOPMENTS PLC operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ATLANTIC PROPERTY DEVELOPMENTS PLC have?

toggle

ATLANTIC PROPERTY DEVELOPMENTS PLC had 4 employees in 2023.

What is the latest filing for ATLANTIC PROPERTY DEVELOPMENTS PLC?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-06 with no updates.