ATLAS PARTNERS (SYDENHAM) LTD

Register to unlock more data on OkredoRegister

ATLAS PARTNERS (SYDENHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09848581

Incorporation date

29/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2015)
dot icon16/01/2026
Receiver's abstract of receipts and payments to 2025-01-02
dot icon14/01/2026
Receiver's abstract of receipts and payments to 2025-07-02
dot icon04/11/2025
Notice of removal of liquidator by court
dot icon04/11/2025
Appointment of a liquidator
dot icon22/07/2025
Progress report in a winding up by the court
dot icon04/06/2025
Receiver's abstract of receipts and payments to 2022-01-02
dot icon04/06/2025
Receiver's abstract of receipts and payments to 2023-07-02
dot icon04/06/2025
Receiver's abstract of receipts and payments to 2023-01-02
dot icon04/06/2025
Receiver's abstract of receipts and payments to 2021-01-02
dot icon04/06/2025
Receiver's abstract of receipts and payments to 2022-07-02
dot icon04/06/2025
Receiver's abstract of receipts and payments to 2021-07-02
dot icon04/06/2025
Receiver's abstract of receipts and payments to 2020-07-02
dot icon04/06/2025
Receiver's abstract of receipts and payments to 2024-01-02
dot icon04/06/2025
Receiver's abstract of receipts and payments to 2024-07-02
dot icon17/07/2024
Receiver's abstract of receipts and payments to 2024-07-02
dot icon15/07/2024
Progress report in a winding up by the court
dot icon22/08/2023
Receiver's abstract of receipts and payments to 2023-07-02
dot icon22/07/2023
Progress report in a winding up by the court
dot icon31/01/2023
Receiver's abstract of receipts and payments to 2023-01-02
dot icon26/07/2022
Receiver's abstract of receipts and payments to 2022-07-02
dot icon08/06/2022
Registered office address changed from Unit 8 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA England to Centre Block 4th Floor Central Court Knoll Rise Orpington Kent BR6 0JA on 2022-06-08
dot icon08/06/2022
Appointment of a liquidator
dot icon06/04/2022
Order of court to wind up
dot icon17/01/2022
Receiver's abstract of receipts and payments to 2022-01-02
dot icon28/07/2021
Receiver's abstract of receipts and payments to 2021-07-02
dot icon26/01/2021
Receiver's abstract of receipts and payments to 2021-01-02
dot icon27/07/2020
Director's details changed
dot icon15/07/2020
Receiver's abstract of receipts and payments to 2020-07-02
dot icon13/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon25/07/2019
Appointment of receiver or manager
dot icon23/07/2019
Appointment of receiver or manager
dot icon23/05/2019
Registration of charge 098485810002, created on 2019-05-23
dot icon23/04/2019
Director's details changed for Mr Nicholas Brown on 2019-04-23
dot icon19/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon06/11/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon06/08/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon16/04/2018
Registered office address changed from Unit 8 Bygones Yard Merton Lane South Nackington Lance Canterbury Kent CT4 7BA England to Unit 8 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 8 Bygones Yard Merton Lane South Nackington Lance Canterbury Kent CT4 7BA on 2018-03-05
dot icon08/12/2017
Confirmation statement made on 2017-10-29 with updates
dot icon31/10/2017
Total exemption small company accounts made up to 2017-03-31
dot icon27/10/2017
Previous accounting period extended from 2016-10-30 to 2017-03-31
dot icon27/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon02/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-06-19
dot icon22/06/2016
Appointment of Mr Alexandr Prisyazhnyuk as a director on 2016-06-17
dot icon21/06/2016
Registration of charge 098485810001, created on 2016-06-17
dot icon15/12/2015
Registered office address changed from Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2015-12-15
dot icon29/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
29/10/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
30/12/2018
dot iconNext due on
30/09/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Nicholas
Director
29/10/2015 - Present
97
Prisyazhnyuk, Alexandr
Director
17/06/2016 - Present
17

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS PARTNERS (SYDENHAM) LTD

ATLAS PARTNERS (SYDENHAM) LTD is an(a) Liquidation company incorporated on 29/10/2015 with the registered office located at Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent BR6 0JA. 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 (SYDENHAM) LTD?

toggle

ATLAS PARTNERS (SYDENHAM) LTD is currently Liquidation. It was registered on 29/10/2015 .

Where is ATLAS PARTNERS (SYDENHAM) LTD located?

toggle

ATLAS PARTNERS (SYDENHAM) LTD is registered at Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent BR6 0JA.

What does ATLAS PARTNERS (SYDENHAM) LTD do?

toggle

ATLAS PARTNERS (SYDENHAM) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

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

toggle

The latest filing was on 16/01/2026: Receiver's abstract of receipts and payments to 2025-01-02.