ATOM PROPERTIES LTD

Register to unlock more data on OkredoRegister

ATOM PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040583

Incorporation date

06/04/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh BT74 7DPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon05/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/05/2024
Cessation of Andrew Wilson as a person with significant control on 2024-04-30
dot icon14/05/2024
Termination of appointment of Andrew Wilson as a director on 2024-04-30
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/03/2023
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon20/01/2023
Micro company accounts made up to 2022-04-30
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-04-30
dot icon29/09/2021
Satisfaction of charge 1 in full
dot icon29/09/2021
Satisfaction of charge 2 in full
dot icon29/09/2021
Satisfaction of charge 3 in full
dot icon29/09/2021
Satisfaction of charge 5 in full
dot icon29/09/2021
Satisfaction of charge 4 in full
dot icon29/09/2021
Satisfaction of charge 6 in full
dot icon29/09/2021
Satisfaction of charge 7 in full
dot icon29/09/2021
Satisfaction of charge 8 in full
dot icon29/09/2021
Satisfaction of charge 9 in full
dot icon29/09/2021
Satisfaction of charge 10 in full
dot icon29/09/2021
Satisfaction of charge 11 in full
dot icon29/09/2021
Satisfaction of charge 12 in full
dot icon29/09/2021
Satisfaction of charge 13 in full
dot icon29/09/2021
Satisfaction of charge 14 in full
dot icon29/09/2021
Satisfaction of charge 15 in full
dot icon29/09/2021
Satisfaction of charge 16 in full
dot icon29/09/2021
Satisfaction of charge 17 in full
dot icon29/09/2021
Satisfaction of charge 20 in full
dot icon29/09/2021
Satisfaction of charge 22 in full
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon01/12/2020
Micro company accounts made up to 2020-04-30
dot icon31/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon23/09/2019
Micro company accounts made up to 2019-04-30
dot icon26/07/2019
Director's details changed for Mr Andrew Wilson on 2019-07-26
dot icon26/07/2019
Change of details for Mr Andrew Wilson as a person with significant control on 2019-07-26
dot icon09/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon03/09/2018
Micro company accounts made up to 2018-04-30
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon20/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon24/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon29/01/2014
Amended accounts made up to 2012-04-30
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon08/04/2013
Director's details changed for Bernard O'leary on 2013-04-08
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon07/03/2012
Cancellation of shares. Statement of capital on 2012-03-07
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/12/2011
Purchase of own shares.
dot icon06/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/05/2010
Secretary's details changed for Bernard O'leary on 2010-05-27
dot icon28/05/2010
Director's details changed for Bernard O'leary on 2010-05-27
dot icon28/05/2010
Director's details changed for Margaret O'leary on 2010-05-27
dot icon13/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon25/02/2010
Registered office address changed from at the Offices of Crudden & Dolan 23-25 Darling Street Enniskillen Co Fermanagh BT74 7DP on 2010-02-25
dot icon15/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/04/2009
06/04/09 annual return shuttle
dot icon03/03/2009
30/04/08 annual accts
dot icon14/01/2009
Court order
dot icon14/01/2009
Court order
dot icon14/01/2009
Court order
dot icon14/01/2009
Court order
dot icon14/01/2009
Court order
dot icon27/11/2008
Court order
dot icon27/11/2008
Court order
dot icon27/11/2008
Court order
dot icon27/11/2008
Court order
dot icon04/11/2008
Particulars of a mortgage charge
dot icon04/11/2008
Particulars of a mortgage charge
dot icon04/11/2008
Particulars of a mortgage charge
dot icon04/11/2008
Particulars of a mortgage charge
dot icon04/11/2008
Particulars of a mortgage charge
dot icon04/11/2008
Particulars of a mortgage charge
dot icon04/11/2008
Particulars of a mortgage charge
dot icon04/11/2008
Particulars of a mortgage charge
dot icon04/11/2008
Particulars of a mortgage charge
dot icon01/08/2008
Change of dirs/sec
dot icon01/08/2008
Change of dirs/sec
dot icon01/08/2008
Change of dirs/sec
dot icon01/08/2008
Change of dirs/sec
dot icon01/08/2008
Change of dirs/sec
dot icon12/05/2008
06/04/08
dot icon22/04/2008
30/04/07 annual accts
dot icon19/10/2007
Particulars of a mortgage charge
dot icon17/04/2007
06/04/07 annual return shuttle
dot icon19/01/2007
30/04/06 annual accts
dot icon06/09/2006
30/04/05 annual accts
dot icon21/06/2006
Change of dirs/sec
dot icon03/05/2006
06/04/06 annual return shuttle
dot icon04/04/2006
Particulars of a mortgage charge
dot icon04/04/2006
Particulars of a mortgage charge
dot icon04/04/2006
Particulars of a mortgage charge
dot icon04/04/2006
Particulars of a mortgage charge
dot icon04/04/2006
Particulars of a mortgage charge
dot icon25/10/2005
Change of ARD
dot icon17/08/2005
30/04/04 annual accts
dot icon11/05/2005
06/04/05 annual return shuttle
dot icon30/12/2004
Change of ARD
dot icon25/08/2004
Particulars of a mortgage charge
dot icon25/08/2004
Particulars of a mortgage charge
dot icon25/08/2004
Particulars of a mortgage charge
dot icon25/08/2004
Particulars of a mortgage charge
dot icon25/08/2004
Particulars of a mortgage charge
dot icon26/07/2004
Change of dirs/sec
dot icon06/05/2004
06/04/04 annual return shuttle
dot icon08/03/2004
30/04/03 annual accts
dot icon10/04/2003
06/04/03 annual return shuttle
dot icon21/02/2003
30/04/02 annual accts
dot icon21/02/2003
Return of allot of shares
dot icon23/12/2002
Particulars of a mortgage charge
dot icon23/12/2002
Cert reg of charge in GB
dot icon17/10/2002
Particulars of a mortgage charge
dot icon17/10/2002
Cert reg of charge in GB
dot icon14/04/2002
06/04/02 annual return shuttle
dot icon02/05/2001
Change of dirs/sec
dot icon06/04/2001
Articles
dot icon06/04/2001
Pars re dirs/sit reg off
dot icon06/04/2001
Memorandum
dot icon06/04/2001
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,297,724.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
1.34M
-
0.00
-
-
2022
2
1.54M
-
0.00
-
-
2023
2
1.94M
-
0.00
1.30M
-
2023
2
1.94M
-
0.00
1.30M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.94M £Ascended25.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'leary, Bernard
Director
06/04/2001 - Present
-
O'leary, Margaret
Director
06/04/2001 - Present
-
Mr Andrew Wilson
Director
01/04/2004 - 30/04/2024
2
O'leary, Bernard
Secretary
30/05/2006 - Present
-
O'leary, Margaret
Secretary
06/04/2001 - 20/05/2006
-

Persons with Significant Control

4
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 ATOM PROPERTIES LTD

ATOM PROPERTIES LTD is an(a) Active company incorporated on 06/04/2001 with the registered office located at Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh BT74 7DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOM PROPERTIES LTD?

toggle

ATOM PROPERTIES LTD is currently Active. It was registered on 06/04/2001 .

Where is ATOM PROPERTIES LTD located?

toggle

ATOM PROPERTIES LTD is registered at Ground Floor, 23 Darling Street, Enniskillen, County Fermanagh BT74 7DP.

What does ATOM PROPERTIES LTD do?

toggle

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

How many employees does ATOM PROPERTIES LTD have?

toggle

ATOM PROPERTIES LTD had 2 employees in 2023.

What is the latest filing for ATOM PROPERTIES LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-04 with updates.