ATLAS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ATLAS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04223152

Incorporation date

24/05/2001

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2001)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon04/02/2025
Full accounts made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon18/05/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon09/02/2024
Full accounts made up to 2022-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon01/12/2023
Director's details changed for Mr Edward Fuller on 2023-10-25
dot icon03/11/2023
Termination of appointment of Tim Russell as a director on 2023-10-25
dot icon03/11/2023
Appointment of Mr Edward Fuller as a director on 2023-10-25
dot icon09/05/2023
Director's details changed for Mr Iain Stewart Duthie on 2023-05-09
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon10/01/2023
Appointment of Mr Tim Russell as a director on 2023-01-06
dot icon10/01/2023
Termination of appointment of Thomas Edward Goodwin as a director on 2023-01-06
dot icon12/10/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Termination of appointment of Ricky Dawson as a director on 2022-06-20
dot icon30/06/2022
Appointment of Mr Thomas Edward Goodwin as a director on 2022-06-20
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon03/03/2022
Appointment of Nick Staddon as a director on 2022-02-28
dot icon03/03/2022
Appointment of Iain Stewart Duthie as a director on 2022-02-28
dot icon19/10/2021
Termination of appointment of Michael John Green as a director on 2021-10-15
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Appointment of Mr Ricky Dawson as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Rory Travers-Drapes as a director on 2021-08-06
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon26/02/2021
Director's details changed for Mr Rory Travers-Drapes on 2021-02-26
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon02/04/2020
Appointment of Mr Rory Travers-Drapes as a director on 2020-03-31
dot icon18/12/2019
Full accounts made up to 2018-12-31
dot icon12/12/2019
Termination of appointment of Richard John Levis as a director on 2019-12-11
dot icon03/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon05/12/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Termination of appointment of Robert Francis Awford as a director on 2018-08-28
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon02/02/2018
Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 2017-10-01
dot icon02/02/2018
Cessation of Friends Life Limited as a person with significant control on 2017-10-01
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon20/04/2017
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2016-12-19
dot icon20/04/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2016-12-19
dot icon19/12/2016
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon25/11/2016
Appointment of Mr Robert Francis Awford as a director on 2016-11-17
dot icon24/11/2016
Appointment of Mr Richard John Levis as a director on 2016-11-17
dot icon24/11/2016
Termination of appointment of Graham Stephen Long as a director on 2016-11-17
dot icon24/11/2016
Appointment of Mr Michael John Green as a director on 2016-11-17
dot icon24/11/2016
Termination of appointment of David Steven Blackwell as a director on 2016-11-17
dot icon24/11/2016
Termination of appointment of Pierre Alain Biscay as a director on 2016-11-17
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-04-25 no member list
dot icon02/02/2016
Auditor's resignation
dot icon04/11/2015
Termination of appointment of Yang Song as a director on 2015-10-23
dot icon02/11/2015
Appointment of Mr David Steven Blackwell as a director on 2015-10-23
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Appointment of Mr Graham Stephen Long as a director on 2015-09-16
dot icon08/09/2015
Termination of appointment of Robert Groves as a director on 2015-08-12
dot icon03/08/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London England EC4M 9EF to St Helen's 1 Undershaft London EC3P 3DQ
dot icon22/05/2015
Annual return made up to 2015-04-25 no member list
dot icon30/09/2014
Termination of appointment of Jin-Wee Tan as a director on 2014-09-26
dot icon30/09/2014
Appointment of Mr Robert Groves as a director on 2014-09-25
dot icon29/09/2014
Termination of appointment of Michael Robert Kipling as a director on 2014-09-26
dot icon29/09/2014
Appointment of Mrs Yang Song as a director on 2014-09-25
dot icon29/09/2014
Appointment of Mr Pierre Alain Biscay as a director on 2014-09-25
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-04-25 no member list
dot icon02/04/2014
Termination of appointment of Mark Versey as a director
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-24 no member list
dot icon15/01/2013
Resolutions
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Appointment of Jin-Wee Tan as a director
dot icon21/05/2012
Annual return made up to 2012-04-24 no member list
dot icon19/04/2012
Memorandum and Articles of Association
dot icon19/04/2012
Resolutions
dot icon17/04/2012
Register(s) moved to registered inspection location
dot icon13/04/2012
Statement of company's objects
dot icon12/04/2012
Register inspection address has been changed
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-24 no member list
dot icon08/10/2010
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon08/10/2010
Appointment of Mark Richard Beavis Versey as a director
dot icon08/10/2010
Appointment of Michael Robert Kipling as a director
dot icon08/10/2010
Termination of appointment of Jeremy Small as a secretary
dot icon08/10/2010
Termination of appointment of Richard Pinnock as a director
dot icon08/10/2010
Termination of appointment of James Owen as a director
dot icon08/10/2010
Termination of appointment of Huw Stephens as a director
dot icon08/10/2010
Registered office address changed from 5 Old Broad Street London EC2N 1AD on 2010-10-08
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Miscellaneous
dot icon13/05/2010
Annual return made up to 2010-04-23 no member list
dot icon26/04/2010
Director's details changed for Huw David Stephens on 2010-04-23
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon18/02/2010
Appointment of James Wintringham Owen as a director
dot icon12/01/2010
Termination of appointment of Stephen Smith as a director
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Annual return made up to 24/04/09
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Annual return made up to 24/04/08
dot icon19/05/2008
Director's change of particulars / huw stephens / 14/09/2007
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Annual return made up to 24/04/07
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Annual return made up to 24/04/06
dot icon18/01/2006
Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Director resigned
dot icon25/05/2005
Annual return made up to 24/04/05
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
New director appointed
dot icon16/06/2004
Annual return made up to 24/04/04
dot icon15/06/2004
Director's particulars changed
dot icon15/06/2004
Director's particulars changed
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Annual return made up to 24/04/03
dot icon10/03/2003
Auditor's resignation
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Annual return made up to 24/05/02
dot icon31/12/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon24/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/12/2016 - Present
304
Goodwin, Thomas Edward
Director
20/06/2022 - 06/01/2023
49
Green, Michael John
Director
17/11/2016 - 15/10/2021
72
Russell, Tim
Director
06/01/2023 - 25/10/2023
38
Fuller, Edward
Director
25/10/2023 - Present
11

Persons with Significant Control

0

No PSC data available.

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 PARK MANAGEMENT COMPANY LIMITED

ATLAS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/2001 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. 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 PARK MANAGEMENT COMPANY LIMITED?

toggle

ATLAS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/2001 .

Where is ATLAS PARK MANAGEMENT COMPANY LIMITED located?

toggle

ATLAS PARK MANAGEMENT COMPANY LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does ATLAS PARK MANAGEMENT COMPANY LIMITED do?

toggle

ATLAS PARK MANAGEMENT COMPANY 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 PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.