ATLAS BUILDING (BARWELL) LIMITED

Register to unlock more data on OkredoRegister

ATLAS BUILDING (BARWELL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05440084

Incorporation date

29/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Thistledown Barn Holcot Lane, Sywell, Northampton NN6 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2005)
dot icon30/04/2026
Confirmation statement made on 2026-04-29 with updates
dot icon21/08/2025
Accounts for a dormant company made up to 2025-02-28
dot icon01/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon01/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon14/02/2024
Termination of appointment of Mark Button as a director on 2024-02-08
dot icon06/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon16/03/2023
Termination of appointment of Gregory Frans Campher as a director on 2023-03-16
dot icon05/01/2023
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 2023-01-05
dot icon05/01/2023
Secretary's details changed for Hegarty Property Management Limited on 2023-01-03
dot icon05/01/2023
Director's details changed for Mr Gregory Frans Campher on 2023-01-03
dot icon03/10/2022
Micro company accounts made up to 2022-02-28
dot icon15/07/2022
Director's details changed for Mr Gregory Frans Campher on 2022-07-14
dot icon27/06/2022
Registered office address changed from 36 Regents Pavilion 4 Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2022-06-27
dot icon27/06/2022
Registered office address changed from 20 Station Road Hinckley Leicestershire LE10 1AW to 36 Regents Pavilion 4 Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ on 2022-06-27
dot icon08/06/2022
Termination of appointment of Benjamin Stephen Moore as a secretary on 2022-06-01
dot icon08/06/2022
Appointment of Hegarty Property Management Limited as a secretary on 2022-06-01
dot icon14/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon18/03/2022
Appointment of Mr Jeetan Chandrakant Raichura as a director on 2022-03-14
dot icon04/11/2021
Micro company accounts made up to 2021-02-28
dot icon21/10/2021
Appointment of Mr Mark Button as a director on 2021-10-21
dot icon12/10/2021
Appointment of Mr Brian Chapman as a director on 2021-10-12
dot icon01/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon04/09/2020
Micro company accounts made up to 2020-02-28
dot icon03/09/2020
Termination of appointment of Claire Baggott as a director on 2020-09-03
dot icon10/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon16/09/2019
Micro company accounts made up to 2019-02-28
dot icon02/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon26/10/2018
Micro company accounts made up to 2018-02-28
dot icon24/05/2018
Termination of appointment of Vernon Ward as a secretary on 2018-05-24
dot icon24/05/2018
Appointment of Mr Benjamin Stephen Moore as a secretary on 2018-05-24
dot icon18/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon14/12/2017
Appointment of Mrs Claire Baggott as a director on 2017-09-01
dot icon09/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-02-28
dot icon05/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon05/05/2016
Register(s) moved to registered office address 20 Station Road Hinckley Leicestershire LE10 1AW
dot icon02/11/2015
Micro company accounts made up to 2015-02-28
dot icon08/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon01/09/2014
Micro company accounts made up to 2014-02-28
dot icon07/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/10/2011
Previous accounting period shortened from 2011-04-30 to 2011-02-28
dot icon11/07/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon11/07/2011
Register(s) moved to registered inspection location
dot icon11/07/2011
Register inspection address has been changed
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Return made up to 29/04/09; full list of members
dot icon12/05/2009
Director appointed greg campher
dot icon12/05/2009
Secretary appointed vernon ward
dot icon06/05/2009
Return made up to 29/04/08; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/01/2009
Registered office changed on 28/01/2009 from castle commercial 20 station road hinckley leicestershire LE10 1AW
dot icon28/01/2009
Compulsory strike-off action has been discontinued
dot icon27/01/2009
Accounts for a dormant company made up to 2007-04-30
dot icon27/01/2009
Accounts for a dormant company made up to 2006-04-30
dot icon15/01/2009
Appointment terminated director and secretary shaun mcdonnell
dot icon12/01/2009
Appointment terminated director darpan patel
dot icon12/01/2009
Registered office changed on 12/01/2009 from 69 church street earl shilton leicestershire LE9 7DA
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon23/08/2007
Return made up to 29/04/07; no change of members
dot icon02/10/2006
Return made up to 29/04/06; full list of members
dot icon29/08/2006
Resolutions
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
New secretary appointed;new director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Registered office changed on 08/09/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
dot icon29/04/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.69K
-
0.00
-
-
2023
0
18.00
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

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
HEGARTY PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/06/2022 - Present
71
Patel, Darpan
Director
29/04/2005 - 20/03/2007
5
Ar Corporate Services Limited
Secretary
29/04/2005 - 29/04/2005
463
Ar Nominees Limited
Director
29/04/2005 - 29/04/2005
462
Ward, Vernon
Secretary
21/04/2009 - 24/05/2018
13

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS BUILDING (BARWELL) LIMITED

ATLAS BUILDING (BARWELL) LIMITED is an(a) Active company incorporated on 29/04/2005 with the registered office located at Thistledown Barn Holcot Lane, Sywell, Northampton NN6 0BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS BUILDING (BARWELL) LIMITED?

toggle

ATLAS BUILDING (BARWELL) LIMITED is currently Active. It was registered on 29/04/2005 .

Where is ATLAS BUILDING (BARWELL) LIMITED located?

toggle

ATLAS BUILDING (BARWELL) LIMITED is registered at Thistledown Barn Holcot Lane, Sywell, Northampton NN6 0BG.

What does ATLAS BUILDING (BARWELL) LIMITED do?

toggle

ATLAS BUILDING (BARWELL) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ATLAS BUILDING (BARWELL) LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-29 with updates.