ATM ESTATES LTD

Register to unlock more data on OkredoRegister

ATM ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11987189

Incorporation date

09/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Duffield Road, Derby DE1 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2019)
dot icon02/03/2026
Current accounting period extended from 2026-05-30 to 2026-05-31
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-30
dot icon13/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-30
dot icon05/08/2024
Termination of appointment of Thomas Kevin Speed as a director on 2024-08-05
dot icon05/08/2024
Cessation of O.B.a Property Group Ltd as a person with significant control on 2024-08-05
dot icon05/08/2024
Change of details for Aca Estates Ltd as a person with significant control on 2024-08-05
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon23/07/2024
Registration of charge 119871890007, created on 2024-07-22
dot icon22/05/2024
Cessation of Alexander Charles Annable as a person with significant control on 2024-05-22
dot icon22/05/2024
Cessation of Thomas Kevin Speed as a person with significant control on 2024-05-22
dot icon17/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-30
dot icon26/11/2023
Compulsory strike-off action has been discontinued
dot icon24/11/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon29/06/2023
Registered office address changed from Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE United Kingdom to 1 Duffield Road Derby DE1 3BB on 2023-06-29
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-30
dot icon08/11/2022
Registration of charge 119871890006, created on 2022-11-03
dot icon07/11/2022
Registration of charge 119871890005, created on 2022-11-03
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon23/02/2022
Registered office address changed from Unit 2 Burley House, Rowditch Place Derby DE22 3LR United Kingdom to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 2022-02-23
dot icon30/11/2021
Registration of charge 119871890004, created on 2021-11-26
dot icon02/08/2021
Total exemption full accounts made up to 2020-05-30
dot icon30/07/2021
Satisfaction of charge 119871890002 in full
dot icon30/07/2021
Satisfaction of charge 119871890001 in full
dot icon17/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon07/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon18/12/2020
Registered office address changed from 74 Bristol Street Birmingham B5 7AH England to Unit 2 Burley House, Rowditch Place Derby DE22 3LR on 2020-12-18
dot icon09/11/2020
Registration of charge 119871890003, created on 2020-11-06
dot icon26/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon21/05/2020
Change of details for Mr Thomas Kevin Speed as a person with significant control on 2020-05-21
dot icon21/05/2020
Cessation of Maria Isabel Andrews as a person with significant control on 2020-05-21
dot icon15/04/2020
Change of details for Miss Maria Isabel Andrews as a person with significant control on 2020-04-02
dot icon15/04/2020
Change of details for Mr Alexander Charles Annable as a person with significant control on 2020-04-02
dot icon15/04/2020
Director's details changed for Mr Thomas Kevin Speed on 2020-04-02
dot icon15/04/2020
Director's details changed for Mr Alexander Charles Annable on 2020-04-02
dot icon27/02/2020
Registered office address changed from Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England to 74 Bristol Street Birmingham B5 7AH on 2020-02-27
dot icon11/10/2019
Registration of charge 119871890002, created on 2019-10-02
dot icon11/10/2019
Registration of charge 119871890001, created on 2019-10-02
dot icon09/05/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-67.27 % *

* during past year

Cash in Bank

£1,130.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
85.53K
-
0.00
53.28K
-
2022
0
91.19K
-
0.00
3.45K
-
2023
0
90.62K
-
0.00
1.13K
-
2023
0
90.62K
-
0.00
1.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

90.62K £Descended-0.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13K £Descended-67.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speed, Thomas Kevin
Director
09/05/2019 - 05/08/2024
16
Annable, Alexander Charles
Director
09/05/2019 - Present
14

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATM ESTATES LTD

ATM ESTATES LTD is an(a) Active company incorporated on 09/05/2019 with the registered office located at 1 Duffield Road, Derby DE1 3BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATM ESTATES LTD?

toggle

ATM ESTATES LTD is currently Active. It was registered on 09/05/2019 .

Where is ATM ESTATES LTD located?

toggle

ATM ESTATES LTD is registered at 1 Duffield Road, Derby DE1 3BB.

What does ATM ESTATES LTD do?

toggle

ATM ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ATM ESTATES LTD?

toggle

The latest filing was on 02/03/2026: Current accounting period extended from 2026-05-30 to 2026-05-31.