ATLANTIC PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03680399

Incorporation date

08/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

159a Chase Side, Enfield, Greater London EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1998)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon13/08/2025
Change of details for Mr Riadh Fnaiech as a person with significant control on 2025-05-06
dot icon13/08/2025
Director's details changed for Mr Riadh Fnaiech on 2025-05-06
dot icon08/08/2025
Director's details changed for Mr Riadh Fnaiech on 2025-05-06
dot icon08/08/2025
Change of details for Mr Riadh Fnaiech as a person with significant control on 2025-05-06
dot icon17/02/2025
Secretary's details changed for Brian Paul (Secretaries) Limited on 2024-02-16
dot icon17/02/2025
Director's details changed for Mr Riadh Fnaiech on 2024-02-16
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
Change of details for Mr Riadh Fnaiech as a person with significant control on 2024-02-16
dot icon22/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-21 with updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon30/09/2020
Registration of charge 036803990001, created on 2020-09-01
dot icon21/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon20/12/2018
Registered office address changed from 8 st Julians Road London NW6 7LA to Chase Green House 42 Chase Side Enfield EN2 6NF on 2018-12-20
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon20/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Director's details changed for Mr Riadh Fnaiech on 2013-12-10
dot icon20/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon29/01/2010
Secretary's details changed for Brian Paul (Secretaries) Limited on 2009-12-08
dot icon29/01/2010
Director's details changed for Riadh Fnaiech on 2009-12-08
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2009
Return made up to 08/12/08; full list of members
dot icon29/01/2008
Return made up to 08/12/07; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 08/12/06; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 08/12/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 08/12/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/12/2003
Return made up to 08/12/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 08/12/02; full list of members
dot icon01/05/2002
Secretary resigned
dot icon01/05/2002
New secretary appointed
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 08/12/01; full list of members
dot icon08/01/2001
Return made up to 08/12/00; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/01/2000
Return made up to 08/12/99; full list of members
dot icon02/11/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon09/08/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon06/08/1999
New secretary appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
Registered office changed on 15/12/98 from: kingsway house 103 kingsway holborn london WC2B 6AW
dot icon08/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+108.85 % *

* during past year

Cash in Bank

£4,432,726.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
17.02M
-
0.00
18.67M
-
2022
2
18.00M
-
0.00
2.12M
-
2023
2
22.58M
-
0.00
4.43M
-
2023
2
22.58M
-
0.00
4.43M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

22.58M £Ascended25.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.43M £Ascended108.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLASSIC SECRETARIES LIMITED
Corporate Secretary
09/12/1998 - 17/04/2002
44
ST JAMES'S SECRETARIES LIMITED
Corporate Secretary
08/12/1998 - 09/12/1998
32
ST JAMES'S DIRECTORS LIMITED
Corporate Director
08/12/1998 - 09/12/1998
13
BRIAN PAUL (SECRETARIES) LIMITED
Corporate Secretary
17/04/2002 - Present
10
Fnaiech, Riadh
Director
09/12/1998 - Present
7

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 MANAGEMENT LIMITED

ATLANTIC PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 08/12/1998 with the registered office located at 159a Chase Side, Enfield, Greater London EN2 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC PROPERTY MANAGEMENT LIMITED?

toggle

ATLANTIC PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 08/12/1998 .

Where is ATLANTIC PROPERTY MANAGEMENT LIMITED located?

toggle

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

What does ATLANTIC PROPERTY MANAGEMENT LIMITED do?

toggle

ATLANTIC PROPERTY MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATLANTIC PROPERTY MANAGEMENT LIMITED have?

toggle

ATLANTIC PROPERTY MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for ATLANTIC PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.