ATLANTIC PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03098267

Incorporation date

05/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

159a Chase Side, Enfield, Greater London EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1995)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/08/2025
Director's details changed for Mr Riadh Fnaiech on 2025-05-06
dot icon11/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon08/08/2025
Director's details changed for Mr Riadh Fnaiech on 2025-05-06
dot icon17/02/2025
Registered office address changed from Chase Green House 42 Chase Side Enfield EN2 6NF England to 159a Chase Side Enfield Greater London EN2 0PW on 2025-02-17
dot icon17/02/2025
Director's details changed for Mr Riadh Fnaiech on 2024-02-16
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2023
Termination of appointment of Giles Hite Pakenham Maberly as a secretary on 2023-12-01
dot icon13/09/2023
Confirmation statement made on 2023-08-07 with updates
dot icon11/01/2023
Micro company accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon12/01/2022
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon28/05/2021
Satisfaction of charge 030982670024 in full
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon21/08/2018
Registered office address changed from 8 st Julians Road London NW6 7LA to Chase Green House 42 Chase Side Enfield EN2 6NF on 2018-08-21
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Registration of charge 030982670026, created on 2017-12-14
dot icon21/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon20/06/2017
Registration of charge 030982670025, created on 2017-06-16
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon04/06/2015
Registration of charge 030982670024, created on 2015-05-28
dot icon03/06/2015
Registration of charge 030982670023, created on 2015-05-28
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon04/09/2014
Registration of charge 030982670022, created on 2014-09-01
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon04/09/2013
Director's details changed for Mr Riadh Fnaiech on 2013-09-04
dot icon04/09/2013
Secretary's details changed for Mr Giles Hite Pakenham Maberly on 2013-09-04
dot icon24/12/2012
Accounts for a small company made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon22/03/2012
Accounts for a small company made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 21
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 20
dot icon10/12/2010
Accounts for a small company made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 19
dot icon19/01/2010
Accounts for a small company made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 18
dot icon14/09/2009
Duplicate mortgage certificatecharge no:16
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 16
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 17
dot icon21/08/2009
Appointment terminated director fathia fnaiech
dot icon21/08/2009
Appointment terminated director bechir fnaiech
dot icon23/02/2009
Secretary appointed giles hite pakenham maberly
dot icon19/02/2009
Appointment terminated secretary brian paul (secretaries) LIMITED
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon27/10/2008
Return made up to 05/09/08; full list of members
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 05/09/07; full list of members
dot icon06/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon28/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 05/09/06; full list of members
dot icon12/04/2006
Amended accounts made up to 2005-03-31
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/09/2005
Return made up to 05/09/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/10/2004
Return made up to 05/09/04; full list of members
dot icon26/01/2004
Accounts for a small company made up to 2003-03-31
dot icon15/10/2003
Return made up to 05/09/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/01/2003
Particulars of mortgage/charge
dot icon06/12/2002
Return made up to 05/09/02; full list of members
dot icon04/09/2002
Particulars of mortgage/charge
dot icon03/08/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
New secretary appointed
dot icon30/04/2002
Secretary resigned
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/10/2001
Return made up to 05/09/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/10/2000
Return made up to 05/09/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/09/1999
Return made up to 05/09/99; no change of members
dot icon06/08/1999
New secretary appointed
dot icon06/08/1999
Secretary resigned
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
New secretary appointed
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/12/1998
Particulars of mortgage/charge
dot icon13/10/1998
Return made up to 05/09/98; no change of members
dot icon26/11/1997
Registered office changed on 26/11/97 from: 8 st julians road london NW6 7LA
dot icon26/11/1997
Return made up to 05/09/97; full list of members
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon24/11/1997
Accounting reference date extended from 23/03/97 to 31/03/97
dot icon16/04/1997
Accounts for a dormant company made up to 1996-03-23
dot icon16/04/1997
Resolutions
dot icon01/02/1997
Accounting reference date shortened from 30/09/96 to 23/03/96
dot icon13/12/1996
Return made up to 05/09/96; full list of members
dot icon13/12/1996
New secretary appointed
dot icon16/04/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon12/09/1995
Secretary resigned
dot icon12/09/1995
Director resigned
dot icon12/09/1995
Registered office changed on 12/09/95 from: 32 duke street st james's london SW1Y 6DF
dot icon05/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
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
1
29.27K
-
0.00
-
-
2022
1
59.89K
-
0.00
-
-
2023
1
27.91K
-
0.00
-
-
2023
1
27.91K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

27.91K £Descended-53.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fnaiech, Riadh
Director
06/09/1995 - Present
8
ST JAMES'S SECRETARIES LIMITED
Nominee Secretary
05/09/1995 - 06/09/1995
548
ST JAMES'S DIRECTORS LIMITED
Nominee Director
05/09/1995 - 06/09/1995
547
BRIAN PAUL (SECRETARIES) LIMITED
Corporate Secretary
17/04/2002 - 06/02/2009
15
CLASSIC SECRETARIES LIMITED
Corporate Secretary
01/05/1999 - 01/04/2002
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLANTIC PROPERTY INVESTMENTS LIMITED

ATLANTIC PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 05/09/1995 with the registered office located at 159a Chase Side, Enfield, Greater London EN2 0PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC PROPERTY INVESTMENTS LIMITED?

toggle

ATLANTIC PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 05/09/1995 .

Where is ATLANTIC PROPERTY INVESTMENTS LIMITED located?

toggle

ATLANTIC PROPERTY INVESTMENTS LIMITED is registered at 159a Chase Side, Enfield, Greater London EN2 0PW.

What does ATLANTIC PROPERTY INVESTMENTS LIMITED do?

toggle

ATLANTIC PROPERTY INVESTMENTS LIMITED 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 INVESTMENTS LIMITED have?

toggle

ATLANTIC PROPERTY INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for ATLANTIC PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.