ATLAS HOUSE LIMITED

Register to unlock more data on OkredoRegister

ATLAS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06416294

Incorporation date

02/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

22 Woodvale Avenue, Chestfield, Whitstable CT5 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2007)
dot icon19/03/2026
Micro company accounts made up to 2025-10-31
dot icon12/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-10-31
dot icon11/03/2024
Registered office address changed from Atlas House Tyler Way Swalecliffe Whitstable Kent CT5 2RS to 22 Woodvale Avenue Chestfield Whitstable CT5 3NJ on 2024-03-11
dot icon15/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon03/03/2023
Micro company accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-10-31
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon16/08/2020
Micro company accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon17/05/2019
Micro company accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-10-31
dot icon01/03/2018
Termination of appointment of Diana Heather Ibbetson as a secretary on 2018-02-23
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/02/2014
Termination of appointment of Roger Miles as a director
dot icon04/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon15/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon05/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon27/01/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mrs Caroline Lyne on 2009-11-02
dot icon29/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon30/07/2009
Director appointed roger braddock miles
dot icon30/07/2009
Appointment terminated director ernest taylor
dot icon14/11/2008
Return made up to 02/11/08; full list of members
dot icon04/04/2008
Ad 04/01/08\gbp si 30@1=30\gbp ic 1/31\
dot icon04/04/2008
Director appointed caroline lyne
dot icon04/04/2008
Director appointed ernest brian taylor
dot icon11/03/2008
Curr sho from 30/11/2008 to 31/10/2008
dot icon11/03/2008
Registered office changed on 11/03/2008 from rear of 139 tankerton road tankerton whitstable whitstable kent CT5 2AW
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Secretary resigned
dot icon28/11/2007
Director resigned
dot icon02/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00K
-
0.00
-
-
2022
0
3.74K
-
0.00
-
-
2022
0
3.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.74K £Descended-25.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/11/2007 - 01/11/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/11/2007 - 01/11/2007
67500
Taylor, Ernest Brian
Director
29/02/2008 - 30/06/2009
3
Ibbetson, Diana Heather
Secretary
01/11/2007 - 22/02/2018
2
Mrs Caroline Lyne
Director
01/03/2008 - Present
2

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 ATLAS HOUSE LIMITED

ATLAS HOUSE LIMITED is an(a) Active company incorporated on 02/11/2007 with the registered office located at 22 Woodvale Avenue, Chestfield, Whitstable CT5 3NJ. There are currently 2 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 HOUSE LIMITED?

toggle

ATLAS HOUSE LIMITED is currently Active. It was registered on 02/11/2007 .

Where is ATLAS HOUSE LIMITED located?

toggle

ATLAS HOUSE LIMITED is registered at 22 Woodvale Avenue, Chestfield, Whitstable CT5 3NJ.

What does ATLAS HOUSE LIMITED do?

toggle

ATLAS HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATLAS HOUSE LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-10-31.