ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07907466

Incorporation date

12/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Forum 4, Solent Business Park Parkway South, Whiteley, Fareham PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2012)
dot icon26/01/2026
Appointment of Mr Edward Alexander Bellew as a director on 2022-01-12
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon24/10/2023
Micro company accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon07/09/2022
Director's details changed for Ms Nicola Mary Heffernan on 2022-09-01
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon13/01/2022
Appointment of Ms Nicola Mary Heffernan as a director on 2022-01-12
dot icon13/01/2022
Termination of appointment of Edward Alexander Bellew as a director on 2022-01-12
dot icon21/12/2021
Director's details changed for Mr Edward Alexander Bellew on 2021-12-07
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon31/03/2021
Secretary's details changed for Aztec Financial Services (Jersey) Limited on 2021-03-30
dot icon20/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon20/01/2021
Termination of appointment of Liam Oliver Jones as a director on 2020-07-03
dot icon05/09/2020
Accounts for a small company made up to 2019-12-31
dot icon03/07/2020
Appointment of Mr Edward Alexander Bellew as a director on 2020-07-03
dot icon03/07/2020
Termination of appointment of Paul Conroy as a director on 2020-07-03
dot icon31/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon20/08/2019
Accounts for a small company made up to 2018-12-31
dot icon09/04/2019
Registered office address changed from Forum 3 Solent Business Park Parkway South Whiteley, Fareham Hampshire PO15 7FH England to Forum 4, Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 2019-04-09
dot icon23/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7FH to Forum 3 Solent Business Park Parkway South Whiteley, Fareham Hampshire PO15 7FH on 2018-07-25
dot icon24/07/2018
Termination of appointment of Mark Wanless as a director on 2018-06-07
dot icon24/07/2018
Appointment of Mr Richard Anthony as a director on 2018-06-07
dot icon15/03/2018
Notification of a person with significant control statement
dot icon15/03/2018
Cessation of Aztec (Trustees No.1) Limited Ato Atlantic Regeneration 1 Unit Trust as a person with significant control on 2016-04-06
dot icon15/03/2018
Cessation of Aztec (Trustees No.1) Limited as Trustee of Atlantic Regeneration 1 Unit Trust as a person with significant control on 2016-04-06
dot icon15/03/2018
Cessation of Aztec (Trustees No.1) Limited as Trustee of Atlantic Regeneration 1 Unit Trust as a person with significant control on 2016-04-06
dot icon15/03/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon15/03/2018
Notification of Aztec (Trustees No.1) Limited as Trustee of Atlantic Regeneration 1 Unit Trust as a person with significant control on 2016-04-06
dot icon24/05/2017
Accounts for a small company made up to 2016-12-31
dot icon04/05/2017
Appointment of Mr Liam Oliver Jones as a director on 2017-04-25
dot icon24/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon19/12/2014
Miscellaneous
dot icon28/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/08/2014
Appointment of Aztec Financial Services (Jersey) Limited as a secretary on 2014-08-08
dot icon13/08/2014
Appointment of Mr Paul Conroy as a director on 2014-08-08
dot icon13/08/2014
Termination of appointment of Frank John Sixt as a director on 2014-08-08
dot icon13/08/2014
Termination of appointment of Perry Denis Noble as a director on 2014-08-08
dot icon13/08/2014
Termination of appointment of James Stacy Aumonier as a director on 2014-08-08
dot icon13/08/2014
Termination of appointment of William Waldorf Astor as a director on 2014-08-08
dot icon12/08/2014
Appointment of Mr Mark Wanless as a director on 2014-08-08
dot icon11/08/2014
Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA England to C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7FH on 2014-08-11
dot icon04/08/2014
Registered office address changed from One New Change . London EC4M 9AF United Kingdom to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 2014-08-04
dot icon04/08/2014
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2014-08-04
dot icon20/05/2014
Director's details changed for Perry Denis Noble on 2014-05-12
dot icon14/05/2014
Director's details changed for Mr James Stacy Aumonier on 2014-05-12
dot icon14/05/2014
Director's details changed for The Honorable William Waldorf Astor on 2014-05-12
dot icon28/01/2014
Registration of charge 079074660003
dot icon16/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon28/06/2013
Appointment of Perry Denis Noble as a director
dot icon13/06/2013
Appointment of Perry Denis Noble as a director
dot icon15/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2012
Director's details changed for Mr James Stacy Aumonier on 2012-06-13
dot icon15/06/2012
Director's details changed for The Honourable William Waldorf Astor on 2012-06-13
dot icon06/06/2012
Resolutions
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2012
Appointment of Frank John Sixt as a director
dot icon27/02/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon22/02/2012
Director's details changed for The Honourable William Waldorf Astor on 2012-01-27
dot icon22/02/2012
Director's details changed for Mr James Stacy Aumonier on 2012-01-27
dot icon12/01/2012
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
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.00K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aumonier, James Stacy
Director
12/01/2012 - 08/08/2014
52
Noble, Perry Denis
Director
17/02/2012 - 08/08/2014
40
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/01/2012 - 04/08/2014
84
AZTEC FINANCIAL SERVICES (JERSEY) LIMITED
Corporate Secretary
08/08/2014 - Present
48
William Waldorf Astor
Director
12/01/2012 - 08/08/2014
48

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+
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 REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED

ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED is an(a) Active company incorporated on 12/01/2012 with the registered office located at Forum 4, Solent Business Park Parkway South, Whiteley, Fareham PO15 7AD. There are currently 4 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 REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?

toggle

ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED is currently Active. It was registered on 12/01/2012 .

Where is ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED located?

toggle

ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED is registered at Forum 4, Solent Business Park Parkway South, Whiteley, Fareham PO15 7AD.

What does ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED do?

toggle

ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ATLANTIC REGENERATION PROPERTY 1 GENERAL PARTNER LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mr Edward Alexander Bellew as a director on 2022-01-12.