ATLANTIS LAND DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS LAND DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04957324

Incorporation date

07/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Regan Way Chetwynd Business Park, Chilwell, Nottingham NG9 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/11/2025
Appointment of Mr Gary Charles King as a director on 2019-03-04
dot icon24/11/2025
Termination of appointment of Gary King as a director on 2019-03-19
dot icon24/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon15/01/2023
Confirmation statement made on 2022-11-07 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Notification of Gary King as a person with significant control on 2021-12-20
dot icon06/12/2022
Cessation of Gary Shaw as a person with significant control on 2021-12-20
dot icon22/03/2022
Micro company accounts made up to 2021-03-31
dot icon04/03/2022
Secretary's details changed for Gary Charles King on 2019-01-01
dot icon03/03/2022
Appointment of Mr Gary King as a director on 2019-03-04
dot icon02/03/2022
Termination of appointment of Gary Shaw as a director on 2019-03-04
dot icon14/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon24/04/2020
Registered office address changed from 32 Eldon Road Beeston Nottingham NG9 6DZ to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 2020-04-24
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-11-07 with updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon16/11/2015
Registered office address changed from 32 Eldon Business Park Eldon Road Nottingham NG9 6DZ to 32 Eldon Road Beeston Nottingham NG9 6DZ on 2015-11-16
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon06/12/2013
Registered office address changed from Rosscarbery House 4 Coronation Street Ilkeston Derbyshire DE7 5QH on 2013-12-06
dot icon28/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon28/11/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon28/11/2013
Annual return made up to 2011-11-07 with full list of shareholders
dot icon28/11/2013
Annual return made up to 2010-11-07 with full list of shareholders
dot icon28/11/2013
Annual return made up to 2009-11-07 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2013
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2013
Total exemption small company accounts made up to 2010-03-31
dot icon28/11/2013
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2013
Administrative restoration application
dot icon22/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon07/11/2008
Return made up to 07/11/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2008
Resolutions
dot icon07/11/2007
Return made up to 07/11/07; full list of members
dot icon16/04/2007
Registered office changed on 16/04/07 from: 397 tamworth road long eaton nottinghamshire NG10 3JP
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Secretary resigned
dot icon31/03/2007
Particulars of mortgage/charge
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/11/2006
Ad 16/11/04--------- £ si 2@1
dot icon27/11/2006
Return made up to 07/11/06; full list of members
dot icon25/11/2006
Particulars of mortgage/charge
dot icon13/10/2006
New director appointed
dot icon15/09/2006
Particulars of mortgage/charge
dot icon08/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 07/11/05; full list of members
dot icon02/08/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon19/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon25/11/2004
Ad 16/11/04-16/11/04 £ si 2@1=2 £ ic 2/4
dot icon25/11/2004
Return made up to 07/11/04; full list of members
dot icon19/11/2004
Director resigned
dot icon29/12/2003
Secretary resigned
dot icon29/12/2003
Director resigned
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New secretary appointed
dot icon29/12/2003
Registered office changed on 29/12/03 from: 12-14 saint mary's street newport shropshire TF10 7AB
dot icon07/11/2003
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
31/03/2025
dot iconNext confirmation date
07/11/2026
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
140.99K
-
0.00
-
-
2022
1
138.95K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Gary Charles
Director
04/03/2019 - Present
-
King, Gary
Director
04/03/2019 - 19/03/2019
-

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+
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 ATLANTIS LAND DEVELOPMENTS LIMITED

ATLANTIS LAND DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/11/2003 with the registered office located at 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham NG9 6RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIS LAND DEVELOPMENTS LIMITED?

toggle

ATLANTIS LAND DEVELOPMENTS LIMITED is currently Active. It was registered on 07/11/2003 .

Where is ATLANTIS LAND DEVELOPMENTS LIMITED located?

toggle

ATLANTIS LAND DEVELOPMENTS LIMITED is registered at 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham NG9 6RZ.

What does ATLANTIS LAND DEVELOPMENTS LIMITED do?

toggle

ATLANTIS LAND DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ATLANTIS LAND DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.