ATLAS PARTNERS (HASTINGS) LTD

Register to unlock more data on OkredoRegister

ATLAS PARTNERS (HASTINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09816518

Incorporation date

08/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jade House, 87-89 Sterte Avenue West, Poole, Dorset BH15 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon05/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon09/03/2023
Director's details changed for Mr Guy Laurence Hammond on 2023-03-02
dot icon02/03/2023
Director's details changed for Mr Guy Laurence Hammond on 2023-03-02
dot icon08/02/2023
Director's details changed for Mr Guy Laurence Hammond on 2022-10-20
dot icon27/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon10/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon23/07/2020
Director's details changed for Mr Guy Laurence Hammond on 2020-07-23
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Satisfaction of charge 098165180001 in full
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon07/08/2019
Registered office address changed from Unit 5 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA England to Jade House 87-89 Sterte Avenue West Poole Dorset BH15 2AL on 2019-08-07
dot icon31/07/2019
Termination of appointment of Nicholas Brown as a director on 2019-07-29
dot icon31/07/2019
Appointment of Mr Ernest Stephen Battey as a director on 2019-07-29
dot icon31/07/2019
Appointment of Mr Guy Laurence Hammond as a director on 2019-07-29
dot icon24/04/2019
Director's details changed for Mr Nicholas Brown on 2019-04-23
dot icon23/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Previous accounting period extended from 2017-10-29 to 2017-12-31
dot icon30/07/2018
Previous accounting period shortened from 2017-10-30 to 2017-10-29
dot icon16/04/2018
Registered office address changed from Unit 5 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England to Unit 5 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 2018-04-16
dot icon05/03/2018
Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England to Unit 5 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA on 2018-03-05
dot icon13/12/2017
Compulsory strike-off action has been discontinued
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon08/12/2017
Total exemption small company accounts made up to 2016-10-30
dot icon08/12/2017
Confirmation statement made on 2017-10-08 with updates
dot icon07/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon28/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon27/06/2016
Registration of charge 098165180001, created on 2016-06-10
dot icon13/04/2016
Registered office address changed from Suite 10 Kpch Business Centre Canterbury Road Ashford Kent TN24 0BP England to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2016-04-13
dot icon08/10/2015
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
31/12/2022
dot iconNext confirmation date
20/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
29/12/2023
dot iconNext due on
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.07K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Nicholas
Director
08/10/2015 - 29/07/2019
97
Battey, Ernest Stephen
Director
29/07/2019 - Present
79
Hammond, Guy Laurence
Director
29/07/2019 - Present
27

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 PARTNERS (HASTINGS) LTD

ATLAS PARTNERS (HASTINGS) LTD is an(a) Active company incorporated on 08/10/2015 with the registered office located at Jade House, 87-89 Sterte Avenue West, Poole, Dorset BH15 2AL. There are currently 2 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 PARTNERS (HASTINGS) LTD?

toggle

ATLAS PARTNERS (HASTINGS) LTD is currently Active. It was registered on 08/10/2015 .

Where is ATLAS PARTNERS (HASTINGS) LTD located?

toggle

ATLAS PARTNERS (HASTINGS) LTD is registered at Jade House, 87-89 Sterte Avenue West, Poole, Dorset BH15 2AL.

What does ATLAS PARTNERS (HASTINGS) LTD do?

toggle

ATLAS PARTNERS (HASTINGS) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ATLAS PARTNERS (HASTINGS) LTD?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.