ATLAS MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATLAS MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02238529

Incorporation date

31/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

51 Dalston Lane, London E8 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1988)
dot icon19/03/2026
Micro company accounts made up to 2025-03-31
dot icon12/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon02/01/2026
-
dot icon30/12/2025
Replacement filing of PSC01 for Mr Des Anwar
dot icon16/12/2025
Director's details changed for Mr Alan Yiu Keung Cheung on 2025-12-16
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon21/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon15/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/08/2023
Withdrawal of a person with significant control statement on 2023-08-31
dot icon31/08/2023
Notification of Des Anwar as a person with significant control on 2019-11-20
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon06/12/2021
Registered office address changed from 1-2 Atlas Mews Ramsgate Street London E8 2NE to 51 Dalston Lane London E8 2NG on 2021-12-06
dot icon06/12/2021
Appointment of Mr Alan Yiu Keung Cheung as a director on 2021-12-06
dot icon26/11/2021
Appointment of Mr David Spencer Turner as a director on 2021-11-26
dot icon26/11/2021
Termination of appointment of Robert Anthony Marsden as a director on 2021-11-26
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon25/11/2019
Appointment of Mr Des Anwar as a secretary on 2019-11-20
dot icon25/11/2019
Termination of appointment of Jeffrey Joshua James as a secretary on 2019-11-20
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/04/2017
Confirmation statement made on 2017-04-30 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/05/2016
Appointment of Mr Des Anwar as a director on 2016-05-03
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Conor Connolly as a director on 2016-05-03
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon10/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/05/2010
Director's details changed for Robert Anthony Marsden on 2010-04-30
dot icon01/05/2010
Director's details changed for Conor Connolly on 2010-04-30
dot icon28/04/2010
Appointment of Mr Jeffrey Joshua James as a secretary
dot icon28/04/2010
Termination of appointment of Christine Cornick as a secretary
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 30/04/09; full list of members
dot icon22/05/2008
Return made up to 30/04/08; no change of members
dot icon21/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 30/04/07; no change of members
dot icon13/06/2006
Return made up to 30/04/06; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/11/2005
Director resigned
dot icon02/11/2005
New director appointed
dot icon03/05/2005
Return made up to 30/04/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/05/2004
Return made up to 30/04/04; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
Secretary resigned
dot icon28/04/2003
Return made up to 30/04/03; full list of members
dot icon28/04/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/04/2002
Return made up to 30/04/02; full list of members
dot icon11/04/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/04/2001
Return made up to 30/04/01; full list of members
dot icon27/04/2001
Full accounts made up to 2001-03-31
dot icon18/04/2001
Director resigned
dot icon19/07/2000
Return made up to 30/04/00; full list of members
dot icon02/05/2000
Full accounts made up to 2000-03-31
dot icon26/10/1999
Secretary resigned
dot icon18/10/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New secretary appointed;new director appointed
dot icon13/05/1999
Return made up to 30/04/99; full list of members
dot icon01/05/1999
Full accounts made up to 1999-03-31
dot icon23/02/1999
Full accounts made up to 1998-03-31
dot icon13/05/1998
Return made up to 30/04/98; no change of members
dot icon08/05/1997
Full accounts made up to 1997-03-31
dot icon30/04/1997
Return made up to 30/04/97; full list of members
dot icon26/04/1996
Full accounts made up to 1996-03-31
dot icon18/04/1996
Return made up to 30/04/96; no change of members
dot icon18/05/1995
Return made up to 30/04/95; full list of members
dot icon16/05/1995
Accounts for a small company made up to 1995-03-31
dot icon24/03/1995
Full accounts made up to 1994-03-31
dot icon10/03/1995
Director's particulars changed;new director appointed
dot icon10/03/1995
Return made up to 31/12/94; change of members
dot icon05/01/1995
Director resigned
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon10/02/1994
Return made up to 31/12/93; no change of members
dot icon17/06/1993
Return made up to 31/12/92; full list of members
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon11/05/1992
Full accounts made up to 1991-03-31
dot icon25/03/1992
Return made up to 31/12/91; no change of members
dot icon12/06/1991
Secretary resigned;new secretary appointed
dot icon22/05/1991
Full accounts made up to 1990-03-31
dot icon22/05/1991
Return made up to 31/12/90; no change of members
dot icon29/06/1990
Return made up to 31/12/89; full list of members
dot icon11/05/1990
Ad 11/06/88-18/11/88 £ si 7@1=7 £ ic 2/9
dot icon26/04/1990
Full accounts made up to 1989-03-31
dot icon19/04/1988
Secretary resigned
dot icon31/03/1988
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
31/03/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.49K
-
0.00
-
-
2022
3
13.62K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denchfield, Nicholas James Sheridan
Secretary
15/09/1999 - 08/03/2004
-
Turner, David Spencer
Director
26/11/2021 - Present
1
Sprange, John
Director
15/09/1999 - 22/10/2005
-
Marsden, Robert Anthony
Director
18/01/1995 - 26/11/2021
-
Mr Des Anwar
Director
03/05/2016 - Present
-

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 ATLAS MEWS MANAGEMENT LIMITED

ATLAS MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 31/03/1988 with the registered office located at 51 Dalston Lane, London E8 2NG. 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 ATLAS MEWS MANAGEMENT LIMITED?

toggle

ATLAS MEWS MANAGEMENT LIMITED is currently Active. It was registered on 31/03/1988 .

Where is ATLAS MEWS MANAGEMENT LIMITED located?

toggle

ATLAS MEWS MANAGEMENT LIMITED is registered at 51 Dalston Lane, London E8 2NG.

What does ATLAS MEWS MANAGEMENT LIMITED do?

toggle

ATLAS MEWS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ATLAS MEWS MANAGEMENT LIMITED?

toggle

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