ATLANTIC PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

ATLANTIC PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12073660

Incorporation date

27/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Ashfield Road, Hale, Altrincham WA15 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2019)
dot icon06/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2025
Previous accounting period shortened from 2024-06-27 to 2024-06-26
dot icon22/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon30/07/2024
Registration of charge 120736600023, created on 2024-07-19
dot icon30/07/2024
Registration of charge 120736600024, created on 2024-07-19
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2024
Current accounting period shortened from 2023-06-28 to 2023-06-27
dot icon01/05/2024
Registration of charge 120736600021, created on 2024-04-22
dot icon01/05/2024
Registration of charge 120736600022, created on 2024-04-22
dot icon27/03/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon14/03/2024
Registration of charge 120736600020, created on 2024-03-07
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon16/11/2023
Registration of charge 120736600018, created on 2023-11-03
dot icon16/11/2023
Registration of charge 120736600019, created on 2023-11-03
dot icon10/07/2023
Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 2a Ashfield Road Hale Altrincham WA15 9QJ on 2023-07-10
dot icon16/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/06/2023
Satisfaction of charge 120736600008 in full
dot icon11/05/2023
Registration of charge 120736600016, created on 2023-05-04
dot icon11/05/2023
Registration of charge 120736600017, created on 2023-05-04
dot icon10/05/2023
Registration of charge 120736600014, created on 2023-05-04
dot icon10/05/2023
Registration of charge 120736600015, created on 2023-05-04
dot icon09/05/2023
Satisfaction of charge 120736600013 in full
dot icon09/05/2023
Satisfaction of charge 120736600010 in full
dot icon02/05/2023
Satisfaction of charge 120736600006 in full
dot icon02/05/2023
Satisfaction of charge 120736600007 in full
dot icon02/05/2023
Satisfaction of charge 120736600011 in full
dot icon02/05/2023
Satisfaction of charge 120736600012 in full
dot icon12/04/2023
Satisfaction of charge 120736600009 in full
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon13/01/2023
Registration of charge 120736600013, created on 2023-01-10
dot icon21/11/2022
Registration of charge 120736600011, created on 2022-11-16
dot icon21/11/2022
Registration of charge 120736600012, created on 2022-11-16
dot icon02/11/2022
Registration of charge 120736600010, created on 2022-10-20
dot icon27/10/2022
Registration of charge 120736600009, created on 2022-10-20
dot icon31/08/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/07/2022
Registration of charge 120736600008, created on 2022-06-21
dot icon30/06/2022
Memorandum and Articles of Association
dot icon29/06/2022
Resolutions
dot icon17/06/2022
Satisfaction of charge 120736600003 in full
dot icon17/06/2022
Satisfaction of charge 120736600005 in full
dot icon17/06/2022
Satisfaction of charge 120736600004 in full
dot icon26/05/2022
Registration of charge 120736600006, created on 2022-05-24
dot icon26/05/2022
Registration of charge 120736600007, created on 2022-05-24
dot icon29/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon06/01/2022
Satisfaction of charge 120736600001 in full
dot icon06/01/2022
Satisfaction of charge 120736600002 in full
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/05/2021
Registration of charge 120736600005, created on 2021-05-12
dot icon05/03/2021
Registered office address changed from 29 Vincent Close Old Hall Warrington WA5 8TA England to International House 61 Mosley Street Manchester M2 3HZ on 2021-03-05
dot icon18/02/2021
Registered office address changed from Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE to 29 Vincent Close Old Hall Warrington WA5 8TA on 2021-02-18
dot icon18/02/2021
Registration of charge 120736600003, created on 2021-02-04
dot icon18/02/2021
Registration of charge 120736600004, created on 2021-02-04
dot icon08/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon05/02/2021
Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2021-02-05
dot icon24/12/2020
Registration of charge 120736600001, created on 2020-12-17
dot icon24/12/2020
Registration of charge 120736600002, created on 2020-12-17
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon21/01/2020
Cessation of Aimee Edwina Sara Joseph as a person with significant control on 2020-01-01
dot icon21/01/2020
Termination of appointment of Aimee Edwina Sara Joseph as a director on 2020-01-01
dot icon21/01/2020
Notification of Ryan Lee Botell as a person with significant control on 2020-01-01
dot icon21/01/2020
Appointment of Mr Ryan Lee Botell as a director on 2020-01-01
dot icon15/07/2019
Registered office address changed from 24 Hermitage Road Hale Altrincham WA15 8BW United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 2019-07-15
dot icon27/06/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-67.09 % *

* during past year

Cash in Bank

£17,375.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
26/06/2025
dot iconNext due on
26/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
85.27K
-
0.00
52.80K
-
2022
4
147.75K
-
0.00
17.38K
-
2022
4
147.75K
-
0.00
17.38K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

147.75K £Ascended73.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.38K £Descended-67.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botell, Ryan Lee
Director
01/01/2020 - Present
16

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATLANTIC PROPERTY GROUP LTD

ATLANTIC PROPERTY GROUP LTD is an(a) Active company incorporated on 27/06/2019 with the registered office located at 2a Ashfield Road, Hale, Altrincham WA15 9QJ. There is currently 1 active director 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 GROUP LTD?

toggle

ATLANTIC PROPERTY GROUP LTD is currently Active. It was registered on 27/06/2019 .

Where is ATLANTIC PROPERTY GROUP LTD located?

toggle

ATLANTIC PROPERTY GROUP LTD is registered at 2a Ashfield Road, Hale, Altrincham WA15 9QJ.

What does ATLANTIC PROPERTY GROUP LTD do?

toggle

ATLANTIC PROPERTY GROUP LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ATLANTIC PROPERTY GROUP LTD have?

toggle

ATLANTIC PROPERTY GROUP LTD had 4 employees in 2022.

What is the latest filing for ATLANTIC PROPERTY GROUP LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-21 with no updates.