ATMORE CENTRES LIMITED

Register to unlock more data on OkredoRegister

ATMORE CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03627934

Incorporation date

02/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1.2, 1st Floor Exchange Court, 1 Dale Street, Liverpool L2 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1998)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon26/02/2025
Director's details changed for Mr Charles Robert Leonard Shepherd on 2025-02-24
dot icon26/02/2025
Secretary's details changed for Mrs Janet Margaret Geddes on 2025-02-24
dot icon26/02/2025
Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET United Kingdom to Suite 1.2, 1st Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 2025-02-26
dot icon26/02/2025
Director's details changed for Mr Anthony Nigel Carson on 2025-02-24
dot icon26/02/2025
Change of details for Atmore Properties Limited as a person with significant control on 2025-02-24
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon07/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon13/01/2020
Secretary's details changed for Mrs Janet Margaret Geddes on 2020-01-13
dot icon13/01/2020
Director's details changed for Mr Charles Robert Leonard Shepherd on 2020-01-13
dot icon13/01/2020
Change of details for Atmore Properties Limited as a person with significant control on 2020-01-13
dot icon13/01/2020
Director's details changed for Mr Anthony Nigel Carson on 2020-01-13
dot icon13/01/2020
Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP United Kingdom to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 2020-01-13
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Director's details changed for Mr Charles Robert Leonard Shepherd on 2019-11-18
dot icon18/11/2019
Secretary's details changed for Mrs Janet Margaret Geddes on 2019-11-18
dot icon18/11/2019
Director's details changed for Mr Anthony Nigel Carson on 2019-11-18
dot icon18/11/2019
Change of details for Atmore Properties Limited as a person with significant control on 2019-11-18
dot icon18/11/2019
Registered office address changed from St John's House Two Queen Square Liverpool L1 1RH to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP on 2019-11-18
dot icon23/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon05/01/2018
Resolutions
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Registration of charge 036279340008, created on 2017-12-14
dot icon19/12/2017
Satisfaction of charge 1 in full
dot icon19/12/2017
Satisfaction of charge 2 in full
dot icon19/12/2017
Satisfaction of charge 3 in full
dot icon19/12/2017
Satisfaction of charge 6 in full
dot icon19/12/2017
Satisfaction of charge 5 in full
dot icon18/12/2017
Registration of charge 036279340007, created on 2017-12-14
dot icon04/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon18/05/2015
Appointment of Mr Charles Robert Leonard Shepherd as a director on 2015-03-31
dot icon05/03/2015
Termination of appointment of Alan Snowball as a director on 2015-02-28
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Anthony Nigel Carson on 2013-12-01
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Director's details changed for Mr Alan Snowball on 2013-09-13
dot icon11/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon25/05/2012
Termination of appointment of Melvyn Grodner as a director
dot icon25/05/2012
Termination of appointment of Delia Grodner as a director
dot icon20/03/2012
Secretary's details changed for Mrs Janet Margaret Geddes on 2012-01-01
dot icon20/03/2012
Director's details changed for Delia Joy Grodner on 2012-01-01
dot icon02/02/2012
Director's details changed for Mr Anthony Nigel Carson on 2011-12-01
dot icon03/11/2011
Appointment of Mr Anthony Nigel Carson as a director
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon31/08/2010
Secretary's details changed for Janet Margaret Hannah on 2010-08-24
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon25/09/2009
Appointment terminated director peter owen
dot icon23/09/2009
Return made up to 02/09/09; full list of members
dot icon15/04/2009
Director appointed peter robert owen
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 02/09/08; full list of members
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 02/09/07; full list of members
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 02/09/06; full list of members
dot icon07/09/2006
Secretary's particulars changed
dot icon25/05/2006
Registered office changed on 25/05/06 from: c/o minster house paradise street, liverpool L1 3EU
dot icon16/02/2006
Full accounts made up to 2005-06-30
dot icon19/01/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon09/12/2005
Secretary's particulars changed
dot icon27/10/2005
Return made up to 02/09/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-06-30
dot icon14/10/2004
Return made up to 02/09/04; full list of members
dot icon16/02/2004
Full accounts made up to 2003-06-30
dot icon29/10/2003
Return made up to 02/09/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-06-30
dot icon12/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
Particulars of mortgage/charge
dot icon06/10/2002
Return made up to 02/09/02; full list of members
dot icon17/12/2001
Full accounts made up to 2001-06-30
dot icon17/09/2001
Return made up to 02/09/01; full list of members
dot icon06/02/2001
Full accounts made up to 2000-06-30
dot icon05/10/2000
Return made up to 02/09/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-06-30
dot icon29/09/1999
Return made up to 02/09/99; full list of members
dot icon20/08/1999
Secretary's particulars changed
dot icon13/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Particulars of mortgage/charge
dot icon24/09/1998
Ad 02/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1998
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon24/09/1998
Location of register of members
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New secretary appointed
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
Director resigned
dot icon02/09/1998
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
31/03/2025
dot iconNext confirmation date
02/09/2026
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
0
6.03M
-
0.00
669.97K
-
2022
0
5.51M
-
0.00
981.19K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grodner, Melvyn
Director
02/09/1998 - 28/03/2012
14
Chalfen Secretaries Limited
Nominee Secretary
02/09/1998 - 02/09/1998
1629
Chalfen Nominees Limited
Nominee Director
02/09/1998 - 02/09/1998
1639
Grodner, Delia Joy
Director
02/09/1998 - 28/03/2012
2
Carson, Anthony Nigel
Director
18/10/2011 - Present
29

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 ATMORE CENTRES LIMITED

ATMORE CENTRES LIMITED is an(a) Active company incorporated on 02/09/1998 with the registered office located at Suite 1.2, 1st Floor Exchange Court, 1 Dale Street, Liverpool L2 2ET. 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 ATMORE CENTRES LIMITED?

toggle

ATMORE CENTRES LIMITED is currently Active. It was registered on 02/09/1998 .

Where is ATMORE CENTRES LIMITED located?

toggle

ATMORE CENTRES LIMITED is registered at Suite 1.2, 1st Floor Exchange Court, 1 Dale Street, Liverpool L2 2ET.

What does ATMORE CENTRES LIMITED do?

toggle

ATMORE CENTRES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATMORE CENTRES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.