ATLAS SURVEYORS & VALUERS LIMITED

Register to unlock more data on OkredoRegister

ATLAS SURVEYORS & VALUERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06425506

Incorporation date

13/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Grove Place, Bedford, Beds MK40 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon11/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon14/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon28/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon10/01/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/01/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon21/01/2012
Director's details changed for Mr Guy Nicholas Bennett on 2011-09-30
dot icon21/01/2012
Director's details changed for Mr Raj Kaval Ram on 2011-09-30
dot icon21/01/2012
Secretary's details changed for Mr Raj Kaval Ram on 2011-09-30
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mr Guy Nicholas Bennett on 2009-10-01
dot icon24/12/2009
Director's details changed for Mr Raj Kaval Ram on 2009-10-01
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 13/11/08; full list of members
dot icon26/11/2008
Ad 30/09/08\gbp si 7@1=7\gbp ic 2/9\
dot icon26/11/2008
Appointment terminated director andrew carey
dot icon09/05/2008
Ad 03/04/08\gbp si 1@1=1\gbp ic 2/3\
dot icon09/05/2008
Director appointed mr andrew john carey
dot icon09/05/2008
Ad 30/11/07\gbp si 1@1=1\gbp ic 1/2\
dot icon08/04/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon05/04/2008
Certificate of change of name
dot icon14/11/2007
Accounting reference date extended from 30/11/08 to 31/01/09
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.64K
-
0.00
2.18K
-
2022
1
25.18K
-
0.00
1.29K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
13/11/2007 - 13/11/2007
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
13/11/2007 - 13/11/2007
9239
Bennett, Guy Nicholas
Director
13/11/2007 - Present
1
Carey, Andrew John
Director
03/04/2008 - 30/09/2008
2
Ram, Raj Kaval
Director
13/11/2007 - Present
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLAS SURVEYORS & VALUERS LIMITED

ATLAS SURVEYORS & VALUERS LIMITED is an(a) Active company incorporated on 13/11/2007 with the registered office located at 15 Grove Place, Bedford, Beds MK40 3JJ. There are currently 3 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 SURVEYORS & VALUERS LIMITED?

toggle

ATLAS SURVEYORS & VALUERS LIMITED is currently Active. It was registered on 13/11/2007 .

Where is ATLAS SURVEYORS & VALUERS LIMITED located?

toggle

ATLAS SURVEYORS & VALUERS LIMITED is registered at 15 Grove Place, Bedford, Beds MK40 3JJ.

What does ATLAS SURVEYORS & VALUERS LIMITED do?

toggle

ATLAS SURVEYORS & VALUERS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ATLAS SURVEYORS & VALUERS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.